Company NameRBOS Indices Limited
Company StatusDissolved
Company Number02542923
CategoryPrivate Limited Company
Incorporation Date25 September 1990(33 years, 6 months ago)
Dissolution Date9 April 2017 (6 years, 11 months ago)
Previous NamesEarntravel Limited and Hoare Govett Indices Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Lawrence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(20 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 09 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Robert Andrew Horrocks
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 09 April 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 August 2014(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 09 April 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameProf Elroy Dimson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 10 February 2011)
RoleUniv Professor And Consultant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameJohn Douglas Webb
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 1998)
RoleInvestment Director
Correspondence AddressSingehurst
Upper Platts, Ticehurst
Wadhurst
East Sussex
TN5 7HA
Director NameMr David Joseph Plucinsky
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 1994)
RoleBanker
Correspondence Address31 Queens Grove
London
NW8 6HJ
Director NamePaul Rodney Marsh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 10 February 2011)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameJohn Leslie James Kenneally
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 April 1992(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 1998)
RoleOperations Director
Correspondence Address16 Radley Lodge
Inner Park Road Wimbledon
London
SW19 6DG
Secretary NameJenny Stevinson
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address95 Stradella Road
London
SE24 9HL
Director NameArie Christian Tupker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 1992(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 1993)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address97 Rivermead Court
Ranelagh Gardens
London
SW6 3SA
Director NameAnthony Nicholas Whitney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1995)
RoleCompany Director
Correspondence AddressThe Orchard
Corseley Road
Groombridge
East Sussex
TN3 9PR
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusResigned
Appointed11 January 1993(2 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMartin Ronald Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(3 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 October 1994)
RoleChartered Accountant
Correspondence Address2 Lynford Close
Arkely
Barnet
Hertfordshire
EN5 3HQ
Director NameDermot Michael Keegan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2001)
RoleHead Of Institutional Marketin
Country of ResidenceEngland
Correspondence AddressGormanstone
Snatts Road
Uckfield
East Sussex
TN22 2AP
Director NameJoanna Mary Munro
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2000)
RoleHead Of Product Development St
Correspondence Address30a Thornhill Crescent
London
NW1 1BJ
Director NameMr Gary Kevin Dolman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTriangles
20 Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Robert Stephen Cunningham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(10 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 June 2008)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address74 Belmont Hill
London
SE13 5DN
Director NameKeith Anthony Bullen
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 2006)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Heather Gardens
Newbury
Berkshire
RG14 7RG
Director NameDavid John Gregory
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(15 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2006)
RoleHead Of Services Uk
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameSimon John Mould
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(16 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2015)
RoleUk Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Contact

Websiterbs.com

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

7.5k at £1Rbs Equities Holdings (Uk) LTD
75.10%
Ordinary A
2.5k at £1Rbs Equities Holdings (Uk) LTD
24.90%
Ordinary B

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
9 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
10 October 2016Declaration of solvency (3 pages)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Declaration of solvency (3 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(6 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
26 June 2015Statement of capital on 26 June 2015
  • GBP 2
(4 pages)
26 June 2015Statement of capital on 26 June 2015
  • GBP 2
(4 pages)
17 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2015Statement by Directors (1 page)
17 June 2015Solvency Statement dated 01/06/15 (1 page)
17 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2015Statement by Directors (1 page)
17 June 2015Solvency Statement dated 01/06/15 (1 page)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(6 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(6 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(6 pages)
18 February 2015Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page)
18 February 2015Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page)
18 February 2015Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages)
24 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
24 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(6 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(6 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(6 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
19 June 2013Auditor's resignation (1 page)
19 June 2013Auditor's resignation (1 page)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
19 December 2012Amended full accounts made up to 31 December 2011 (19 pages)
19 December 2012Amended full accounts made up to 31 December 2011 (19 pages)
1 August 2012Full accounts made up to 31 December 2011 (18 pages)
1 August 2012Full accounts made up to 31 December 2011 (18 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
15 March 2012Change of name notice (2 pages)
15 March 2012Company name changed hoare govett indices LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
(2 pages)
15 March 2012Company name changed hoare govett indices LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
(2 pages)
15 March 2012Change of name notice (2 pages)
19 August 2011Full accounts made up to 31 December 2010 (18 pages)
19 August 2011Full accounts made up to 31 December 2010 (18 pages)
5 July 2011Appointment of Richard John Lawrence as a director (2 pages)
5 July 2011Appointment of Richard John Lawrence as a director (2 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
23 February 2011Termination of appointment of Paul Marsh as a director (2 pages)
23 February 2011Termination of appointment of Paul Marsh as a director (2 pages)
23 February 2011Termination of appointment of Elroy Dimson as a director (2 pages)
23 February 2011Termination of appointment of Elroy Dimson as a director (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (21 pages)
17 September 2010Full accounts made up to 31 December 2009 (21 pages)
23 April 2010Director's details changed for Paul Rodney Marsh on 2 April 2010 (2 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Paul Rodney Marsh on 2 April 2010 (2 pages)
23 April 2010Director's details changed for Paul Rodney Marsh on 2 April 2010 (2 pages)
23 April 2010Director's details changed for Professor Elroy Dimson on 2 April 2010 (2 pages)
23 April 2010Director's details changed for Professor Elroy Dimson on 2 April 2010 (2 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Professor Elroy Dimson on 2 April 2010 (2 pages)
27 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Paul Rodney Marsh on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Professor Elroy Dimson on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Paul Rodney Marsh on 1 October 2009 (3 pages)
27 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Professor Elroy Dimson on 1 October 2009 (3 pages)
27 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Professor Elroy Dimson on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Paul Rodney Marsh on 1 October 2009 (3 pages)
27 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
12 October 2009Full accounts made up to 31 December 2008 (12 pages)
12 October 2009Full accounts made up to 31 December 2008 (12 pages)
28 April 2009Return made up to 02/04/09; full list of members (4 pages)
28 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 April 2009Auditor's resignation (1 page)
6 April 2009Auditor's resignation (1 page)
11 March 2009Auditor's resignation (1 page)
11 March 2009Auditor's resignation (1 page)
1 November 2008Full accounts made up to 31 December 2007 (11 pages)
1 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 July 2008Appointment terminated director robert cunningham (1 page)
3 July 2008Appointment terminated director robert cunningham (1 page)
22 April 2008Return made up to 02/04/08; full list of members (5 pages)
22 April 2008Return made up to 02/04/08; full list of members (5 pages)
15 October 2007Full accounts made up to 31 December 2006 (11 pages)
15 October 2007Full accounts made up to 31 December 2006 (11 pages)
18 April 2007Return made up to 02/04/07; full list of members (3 pages)
18 April 2007Return made up to 02/04/07; full list of members (3 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
19 April 2006Return made up to 02/04/06; full list of members (3 pages)
19 April 2006Return made up to 02/04/06; full list of members (3 pages)
24 October 2005Full accounts made up to 31 December 2004 (10 pages)
24 October 2005Full accounts made up to 31 December 2004 (10 pages)
27 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 October 2004Full accounts made up to 31 December 2003 (11 pages)
22 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (3 pages)
29 September 2004Director resigned (1 page)
15 April 2004Return made up to 02/04/04; full list of members (8 pages)
15 April 2004Return made up to 02/04/04; full list of members (8 pages)
19 October 2003Full accounts made up to 31 December 2002 (11 pages)
19 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 April 2003Return made up to 02/04/03; full list of members (8 pages)
28 April 2003Return made up to 02/04/03; full list of members (8 pages)
16 October 2002Full accounts made up to 31 December 2001 (11 pages)
16 October 2002Full accounts made up to 31 December 2001 (11 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
8 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
9 April 2001Return made up to 02/04/01; full list of members (7 pages)
9 April 2001Return made up to 02/04/01; full list of members (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
21 April 2000Return made up to 02/04/00; no change of members (7 pages)
21 April 2000Return made up to 02/04/00; no change of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
28 September 1999Registered office changed on 28/09/99 from: 4 broadgate london EC2M 7LE (1 page)
28 September 1999Registered office changed on 28/09/99 from: 4 broadgate london EC2M 7LE (1 page)
17 April 1999Return made up to 02/04/99; no change of members (7 pages)
17 April 1999Return made up to 02/04/99; no change of members (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
18 April 1998Return made up to 02/04/98; full list of members (8 pages)
18 April 1998Return made up to 02/04/98; full list of members (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
10 April 1997Return made up to 02/04/97; no change of members (7 pages)
10 April 1997Return made up to 02/04/97; no change of members (7 pages)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
12 April 1996Return made up to 02/04/96; no change of members (7 pages)
12 April 1996Return made up to 02/04/96; no change of members (7 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
19 September 1995Full accounts made up to 31 December 1994 (11 pages)
19 September 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
20 November 1991Memorandum and Articles of Association (24 pages)
20 November 1991Memorandum and Articles of Association (24 pages)