Company NameRBS Asset Management Holdings
Company StatusActive
Company Number02543705
CategoryPrivate Unlimited Company
Incorporation Date27 September 1990(33 years, 7 months ago)
Previous NameCoutts Group

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePhilip Benjamin Hunt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(25 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameLeslie Gent
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(26 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleInvestment Specialist
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMark Simon Pedley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
WC2R 0QS
Director NameStuart Clarke Macbride
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(27 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleDirector Of Risk & Conduct, Private Banking
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMs Claire Middleton
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
WC2R 0QS
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 December 2014(24 years, 2 months after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameDenis Marsden Child
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 May 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairways Park Road
Farnham Royal
Slough
Buckinghamshire
SL2 3BQ
Director NameHon Nicholas Assheton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Hammersmith Terrace
London
W6 9TS
Secretary NameChristopher Malcolm Horne
NationalityBritish
StatusResigned
Appointed27 September 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
151 Maidstone Road
Chatham
Kent
ME4 6JE
Director NameSamuel Leland Dill
Date of BirthMarch 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1995(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 1998)
RoleFianancial Consultant
Correspondence Address5070 North Ocean Drive
Singer Island
Florida 33404 Usa
Foreign
Director NameDr Sc Techu Reto Fiorenzo Domeniconi
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed12 April 1995(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 1998)
RoleExecutive
Correspondence AddressClos Des Mesanges
13 Ch De Ste Croix
Blonay
Vaud
Ch1807
Director NamePaul Caron
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1995(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 1998)
RoleIndustrialist And Banker
Correspondence Address5 Rue Bellot
1206 Geneva
Switzerland
Foreign
Secretary NameRobert Earl Stemmons
NationalityAmerican
StatusResigned
Appointed11 September 1996(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address17 Brondesbury Park
London
NW6 7BS
Secretary NameSamantha Helen Linsley
NationalityBritish
StatusResigned
Appointed03 June 1998(7 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 September 1998)
RoleBarrister
Correspondence Address106 Cross Deep
Strawberry Hill
Twickenham
Middlesex
TW1 4RB
Secretary NameGloria Jayne Glennie
NationalityBritish
StatusResigned
Appointed29 September 1998(8 years after company formation)
Appointment Duration8 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address19 Hadley Gardens
Chiswick
London
W4 4NU
Director NameChalmers Carr
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2003)
RoleLawyer
Correspondence Address21 Chepstow Crescent
London
W11 3EA
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 March 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Secretary NameSally Anne Doyle
NationalityBritish
StatusResigned
Appointed14 March 2000(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Maple Road
Penge
London
SE20 8HE
Director NameNeil Christopher Dolby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(9 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 January 2010)
RoleBank Executive
Correspondence Address15 Lily Close
St Pauls Court
London
W14 9YA
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2004)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMr Byron Kenneth Coombs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(12 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 August 2004)
RoleInvestment Services Man
Country of ResidenceEngland
Correspondence Address23 York Avenue
East Sheen
London
SW14 7LQ
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed01 August 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameHelen Margaret Cockroft
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(13 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2013)
RoleSolicitor
Correspondence Address35 Talbot Road
London
N6 4QS
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 November 2005(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Philip David Basil
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(19 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBeard Mill Beard Mill
Stanton Harcourt
Oxon
OX29 5AG
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed19 January 2011(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Secretary NameDaniel John Putnam
StatusResigned
Appointed27 April 2012(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2013)
RoleCompany Director
Correspondence AddressRbs Gogarburn Business House G
PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameKevin Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(22 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Hugh Leathley Chater
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(22 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2016)
RoleManaging Director, Personal Cards
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn PO Box 1000 Ground Floor
Business House G
Edinburgh
EH12 1HQ
Scotland
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(22 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2016)
RoleHead: Risk & Portfolio Mgmt, Structured Fin
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr John Freeman Collins
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(22 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2016)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NamePatricia Lynne Webster
StatusResigned
Appointed27 September 2013(23 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressBusiness House G
Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Secretary NameClaire Michelle Benning
StatusResigned
Appointed11 April 2014(23 years, 6 months after company formation)
Appointment Duration4 months (resigned 12 August 2014)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameJacqueline Ann Patterson
StatusResigned
Appointed18 August 2014(23 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Ground Floor, Business House G
Edinburgh
EH12 1HQ
Scotland
Director NameRachel Sarah Baxter
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoutts & Co 440 Strand
London
WC2R 0QS

Contact

Websitecoutts.com

Location

Registered Address440 Strand
London
WC2R 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2m at £1National Westminster Bank PLC
100.00%
Ordinary
1 at £1Glyns Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£3,055,000
Cash£54,000
Current Liabilities£8,569,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

30 December 2020Full accounts made up to 31 December 2019 (19 pages)
24 November 2020Appointment of Andrew Glen Scott as a director on 24 November 2020 (2 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
14 September 2020Cessation of National Westminster Bank Plc as a person with significant control on 1 March 2018 (1 page)
14 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
3 August 2020Termination of appointment of Ian Christopher Wright as a director on 31 July 2020 (1 page)
31 December 2019Second filing of Confirmation Statement dated 21/09/2018 (6 pages)
31 December 2019Second filing of Confirmation Statement dated 17/09/2019 (4 pages)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
17 September 201917/09/19 Statement of Capital gbp 2035661
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 31/12/2019.
(6 pages)
1 October 2018Full accounts made up to 31 December 2017 (19 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 31/12/2019.
(6 pages)
8 May 2018Appointment of Mr Ian Christopher Wright as a director on 1 May 2018 (2 pages)
23 March 2018Appointment of Stuart Clarke Macbride as a director on 21 March 2018 (2 pages)
22 March 2018Termination of appointment of Rachel Sarah Baxter as a director on 21 March 2018 (1 page)
14 March 2018Notification of Coutts & Company as a person with significant control on 1 March 2018 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Notification of National Westminster Bank Plc as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
21 July 2017Appointment of Mark Simon Pedley as a director on 3 July 2017 (2 pages)
21 July 2017Appointment of Mark Simon Pedley as a director on 3 July 2017 (2 pages)
15 June 2017Termination of appointment of Grant Allen Parkinson as a director on 13 June 2017 (1 page)
15 June 2017Termination of appointment of Grant Allen Parkinson as a director on 13 June 2017 (1 page)
22 March 2017Appointment of Leslie Gent as a director on 8 March 2017 (2 pages)
22 March 2017Appointment of Leslie Gent as a director on 8 March 2017 (2 pages)
17 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 440 Strand London England WC2R 0QS on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 440 Strand London England WC2R 0QS on 17 March 2017 (1 page)
21 October 2016Auditor's resignation (1 page)
21 October 2016Auditor's resignation (1 page)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
30 June 2016Termination of appointment of Alan Sinclair Devine as a director on 20 June 2016 (1 page)
30 June 2016Termination of appointment of Alan Sinclair Devine as a director on 20 June 2016 (1 page)
16 May 2016Appointment of Rachel Sarah Baxter as a director on 29 April 2016 (2 pages)
16 May 2016Appointment of Rachel Sarah Baxter as a director on 29 April 2016 (2 pages)
6 May 2016Termination of appointment of Hugh Leathley Chater as a director on 28 April 2016 (1 page)
6 May 2016Termination of appointment of Hugh Leathley Chater as a director on 28 April 2016 (1 page)
3 May 2016Termination of appointment of John Collins as a director on 12 April 2016 (1 page)
3 May 2016Termination of appointment of John Collins as a director on 12 April 2016 (1 page)
2 December 2015Appointment of Philip Benjamin Hunt as a director on 25 November 2015 (2 pages)
2 December 2015Appointment of Philip Benjamin Hunt as a director on 25 November 2015 (2 pages)
19 November 2015Appointment of Mr Grant Allen Parkinson as a director on 1 October 2015 (2 pages)
19 November 2015Appointment of Mr Grant Allen Parkinson as a director on 1 October 2015 (2 pages)
9 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,035,660
(7 pages)
9 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,035,660
(7 pages)
5 October 2015Termination of appointment of Gayle Elaine Schumacher as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Gayle Elaine Schumacher as a director on 1 October 2015 (1 page)
18 August 2015Full accounts made up to 31 December 2014 (18 pages)
18 August 2015Full accounts made up to 31 December 2014 (18 pages)
12 December 2014Termination of appointment of Jacqueline Ann Patterson as a secretary on 12 December 2014 (1 page)
12 December 2014Appointment of Rbs Secretarial Services Limited as a secretary on 12 December 2014 (2 pages)
12 December 2014Appointment of Rbs Secretarial Services Limited as a secretary on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Jacqueline Ann Patterson as a secretary on 12 December 2014 (1 page)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,035,660
(6 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,035,660
(6 pages)
20 August 2014Termination of appointment of Claire Michelle Benning as a secretary on 12 August 2014 (1 page)
20 August 2014Termination of appointment of Claire Michelle Benning as a secretary on 12 August 2014 (1 page)
20 August 2014Appointment of Jacqueline Ann Patterson as a secretary on 18 August 2014 (2 pages)
20 August 2014Appointment of Jacqueline Ann Patterson as a secretary on 18 August 2014 (2 pages)
16 August 2014Full accounts made up to 31 December 2013 (18 pages)
16 August 2014Full accounts made up to 31 December 2013 (18 pages)
8 May 2014Appointment of Claire Michelle Benning as a secretary (2 pages)
8 May 2014Appointment of Claire Michelle Benning as a secretary (2 pages)
2 May 2014Termination of appointment of Kevin Brown as a director (1 page)
2 May 2014Termination of appointment of Kevin Brown as a director (1 page)
11 April 2014Termination of appointment of Patricia Webster as a secretary (1 page)
11 April 2014Termination of appointment of Patricia Webster as a secretary (1 page)
19 February 2014Appointment of Gayle Elaine Schumacher as a director (2 pages)
19 February 2014Appointment of Gayle Elaine Schumacher as a director (2 pages)
12 November 2013Termination of appointment of Joanna Kaye as a director (1 page)
12 November 2013Termination of appointment of Joanna Kaye as a director (1 page)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,035,660
(7 pages)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,035,660
(7 pages)
11 October 2013Appointment of Joanna Eveline Kaye as a director (2 pages)
11 October 2013Appointment of Joanna Eveline Kaye as a director (2 pages)
10 October 2013Appointment of Patricia Lynne Webster as a secretary (2 pages)
10 October 2013Appointment of Patricia Lynne Webster as a secretary (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
27 September 2013Appointment of Mr Hugh Leathley Chater as a director (2 pages)
27 September 2013Appointment of Mr Hugh Leathley Chater as a director (2 pages)
26 September 2013Termination of appointment of Daniel Putnam as a secretary (1 page)
26 September 2013Appointment of Kevin Brown as a director (2 pages)
26 September 2013Appointment of John Collins as a director (2 pages)
26 September 2013Termination of appointment of Robert Dyllan Hook as a director (1 page)
26 September 2013Termination of appointment of Daniel Putnam as a secretary (1 page)
26 September 2013Termination of appointment of Robert Dyllan Hook as a director (1 page)
26 September 2013Appointment of Mr Alan Sinclair Devine as a director (2 pages)
26 September 2013Appointment of Mr Alan Sinclair Devine as a director (2 pages)
26 September 2013Appointment of Kevin Brown as a director (2 pages)
26 September 2013Appointment of John Collins as a director (2 pages)
23 May 2013Termination of appointment of Helen Cockroft as a director (1 page)
23 May 2013Termination of appointment of Helen Cockroft as a director (1 page)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 December 2011 (21 pages)
17 July 2012Full accounts made up to 31 December 2011 (21 pages)
2 July 2012Appointment of Daniel John Putnam as a secretary (2 pages)
2 July 2012Appointment of Daniel John Putnam as a secretary (2 pages)
29 June 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
29 June 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (20 pages)
22 June 2011Full accounts made up to 31 December 2010 (20 pages)
25 January 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
25 January 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
24 January 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
24 January 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
5 November 2010Director's details changed for Robert Dyllan Hook on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Robert Dyllan Hook on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Robert Dyllan Hook on 5 November 2010 (2 pages)
3 November 2010Appointment of Robert Dyllan Hook as a director (2 pages)
3 November 2010Appointment of Robert Dyllan Hook as a director (2 pages)
25 October 2010Termination of appointment of Ian Merriman as a director (1 page)
25 October 2010Termination of appointment of Ian Merriman as a director (1 page)
12 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 31 December 2009 (20 pages)
30 June 2010Full accounts made up to 31 December 2009 (20 pages)
25 May 2010Termination of appointment of Sharare Hau as a director (1 page)
25 May 2010Termination of appointment of Philip Basil as a director (1 page)
25 May 2010Termination of appointment of Sharare Hau as a director (1 page)
25 May 2010Termination of appointment of Philip Basil as a director (1 page)
20 April 2010Appointment of Ms Sharare Wei, Mei Hau as a director (2 pages)
20 April 2010Appointment of Ms Sharare Wei, Mei Hau as a director (2 pages)
19 April 2010Appointment of Mr Philip David Basil as a director (2 pages)
19 April 2010Appointment of Mr Philip David Basil as a director (2 pages)
1 February 2010Termination of appointment of Neil Dolby as a director (1 page)
1 February 2010Termination of appointment of Neil Dolby as a director (1 page)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
7 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (7 pages)
7 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (7 pages)
26 June 2009Full accounts made up to 31 December 2008 (18 pages)
26 June 2009Full accounts made up to 31 December 2008 (18 pages)
24 March 2009Appointment terminated director john gibbons iii (1 page)
24 March 2009Appointment terminated director john gibbons iii (1 page)
18 March 2009Appointment terminated director robert whittick (1 page)
18 March 2009Appointment terminated director robert whittick (1 page)
18 March 2009Director appointed mr ian michael merriman (2 pages)
18 March 2009Director appointed mr ian michael merriman (2 pages)
14 November 2008Appointment terminated director christopher kyle (1 page)
14 November 2008Director appointed mr robert james whittick (1 page)
14 November 2008Appointment terminated director christopher kyle (1 page)
14 November 2008Director appointed mr robert james whittick (1 page)
22 October 2008Return made up to 27/09/08; full list of members (4 pages)
22 October 2008Return made up to 27/09/08; full list of members (4 pages)
16 June 2008Full accounts made up to 31 December 2007 (19 pages)
16 June 2008Full accounts made up to 31 December 2007 (19 pages)
6 March 2008Director appointed mr john martin gibbons iii (1 page)
6 March 2008Director appointed mr john martin gibbons iii (1 page)
5 March 2008Appointment terminated director jeremy wright (1 page)
5 March 2008Appointment terminated director jeremy wright (1 page)
19 October 2007Return made up to 27/09/07; full list of members (6 pages)
19 October 2007Return made up to 27/09/07; full list of members (6 pages)
9 July 2007Full accounts made up to 31 December 2006 (14 pages)
9 July 2007Full accounts made up to 31 December 2006 (14 pages)
13 February 2007Return made up to 27/09/06; full list of members; amend (6 pages)
13 February 2007Return made up to 27/09/06; full list of members; amend (6 pages)
8 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006Return made up to 27/09/06; full list of members (6 pages)
23 October 2006Return made up to 27/09/06; full list of members (6 pages)
8 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
20 June 2006Full accounts made up to 31 December 2005 (17 pages)
20 June 2006Full accounts made up to 31 December 2005 (17 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
11 October 2005Return made up to 27/09/05; full list of members (6 pages)
11 October 2005Return made up to 27/09/05; full list of members (6 pages)
29 March 2005Full accounts made up to 31 December 2004 (13 pages)
29 March 2005Full accounts made up to 31 December 2004 (13 pages)
23 March 2005Registered office changed on 23/03/05 from: 440 strand london WC2R 0QS (1 page)
23 March 2005Registered office changed on 23/03/05 from: 440 strand london WC2R 0QS (1 page)
3 December 2004Company name changed coutts group\certificate issued on 03/12/04 (2 pages)
3 December 2004Company name changed coutts group\certificate issued on 03/12/04 (2 pages)
12 October 2004Return made up to 27/09/04; full list of members (7 pages)
12 October 2004Return made up to 27/09/04; full list of members (7 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
20 July 2004Full accounts made up to 31 December 2003 (14 pages)
20 July 2004Full accounts made up to 31 December 2003 (14 pages)
20 October 2003Full accounts made up to 31 December 2002 (14 pages)
20 October 2003Full accounts made up to 31 December 2002 (14 pages)
8 October 2003Director resigned (1 page)
8 October 2003Return made up to 27/09/03; full list of members (7 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Return made up to 27/09/03; full list of members (7 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
17 December 2002New director appointed (5 pages)
17 December 2002New director appointed (5 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
17 October 2002Return made up to 27/09/02; full list of members (7 pages)
17 October 2002Return made up to 27/09/02; full list of members (7 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
24 October 2001Full accounts made up to 31 December 2000 (16 pages)
24 October 2001Full accounts made up to 31 December 2000 (16 pages)
16 October 2001Return made up to 27/09/01; full list of members (7 pages)
16 October 2001Return made up to 27/09/01; full list of members (7 pages)
24 October 2000Return made up to 27/09/00; full list of members (6 pages)
24 October 2000Return made up to 27/09/00; full list of members (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (17 pages)
18 October 2000Full accounts made up to 31 December 1999 (17 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
27 June 2000Auditor's resignation (1 page)
27 June 2000Auditor's resignation (1 page)
27 June 2000Auditor's resignation (1 page)
27 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 June 2000Auditor's resignation (1 page)
27 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 January 2000Memorandum and Articles of Association (31 pages)
6 January 2000Memorandum and Articles of Association (31 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 October 1999Full accounts made up to 31 December 1998 (18 pages)
28 October 1999Full accounts made up to 31 December 1998 (18 pages)
25 October 1999Return made up to 27/09/99; full list of members (10 pages)
25 October 1999Return made up to 27/09/99; full list of members (10 pages)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
27 September 1999Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
27 September 1999Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
7 June 1999New director appointed (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (1 page)
7 June 1999New director appointed (1 page)
7 June 1999New director appointed (1 page)
7 June 1999Director resigned (1 page)
23 October 1998Return made up to 27/09/98; no change of members (10 pages)
23 October 1998Return made up to 27/09/98; no change of members (10 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Full accounts made up to 31 December 1997 (16 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Full accounts made up to 31 December 1997 (16 pages)
5 October 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Return made up to 27/09/97; no change of members (13 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Return made up to 27/09/97; no change of members (13 pages)
16 June 1997New director appointed (4 pages)
16 June 1997New director appointed (4 pages)
30 April 1997Full accounts made up to 31 December 1996 (18 pages)
30 April 1997Full accounts made up to 31 December 1996 (18 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
1 October 1996Return made up to 27/09/96; full list of members (15 pages)
1 October 1996Return made up to 27/09/96; full list of members (15 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (1 page)
17 September 1996New secretary appointed (1 page)
25 July 1996Company name changed coutts & co. Group\certificate issued on 26/07/96 (2 pages)
25 July 1996Company name changed coutts & co. Group\certificate issued on 26/07/96 (2 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
23 June 1996Director's particulars changed (1 page)
23 June 1996Director's particulars changed (1 page)
18 June 1996Director's particulars changed (1 page)
18 June 1996Director's particulars changed (1 page)
28 February 1996Full accounts made up to 31 December 1995 (18 pages)
28 February 1996Full accounts made up to 31 December 1995 (18 pages)
4 December 1995New director appointed (4 pages)
4 December 1995New director appointed (4 pages)
12 October 1995Return made up to 27/09/95; full list of members (20 pages)
12 October 1995Return made up to 27/09/95; full list of members (20 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
18 April 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)
20 December 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(39 pages)
20 December 1990Memorandum and Articles of Association (7 pages)
20 December 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(39 pages)
20 December 1990Memorandum and Articles of Association (7 pages)
30 November 1990Company name changed hackremco (no.627)\certificate issued on 03/12/90 (2 pages)
30 November 1990Company name changed hackremco (no.627)\certificate issued on 03/12/90 (2 pages)
13 November 1990Members' assent for rereg from LTD to UNLTD (2 pages)
13 November 1990Re-registration of Memorandum and Articles (13 pages)
13 November 1990Declaration of assent for reregistration to UNLTD (1 page)
13 November 1990Declaration of assent for reregistration to UNLTD (1 page)
13 November 1990Certificate of re-registration from Limited to Unlimited (1 page)
13 November 1990Application for reregistration from LTD to UNLTD (2 pages)
13 November 1990Application for reregistration from LTD to UNLTD (2 pages)
13 November 1990Members' assent for rereg from LTD to UNLTD (2 pages)
13 November 1990Re-registration of Memorandum and Articles (13 pages)
13 November 1990Certificate of re-registration from Limited to Unlimited (1 page)
27 September 1990Incorporation (18 pages)
27 September 1990Incorporation (18 pages)