Company NameRBOS Trustees Limited
Company StatusDissolved
Company Number02708932
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NamesCatchlook Limited and Hoare Govett Trustees 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 Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(26 years after company formation)
Appointment Duration11 months, 3 weeks (closed 16 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Michael Cole
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(26 years after company formation)
Appointment Duration11 months, 3 weeks (closed 16 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 September 2018(26 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (closed 16 April 2019)
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameAnthony Nicholas Whitney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1963
Appointment Duration32 years, 11 months (resigned 21 December 1995)
RoleCompany Director
Correspondence AddressThe Orchard
Corseley Road
Groombridge
East Sussex
TN3 9PR
Director NameMr Mark Thomas Todd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 weeks, 4 days after company formation)
Appointment Duration1 week, 4 days (resigned 29 May 1992)
RoleSolicitor (New Zealand)
Correspondence Address30 Abdale Road
London
W12 7ET
Secretary NameMr Simon Nicholas Porter
NationalityBritish
StatusResigned
Appointed18 May 1992(3 weeks, 4 days after company formation)
Appointment Duration1 week, 4 days (resigned 29 May 1992)
RoleTrainee Solicitor
Correspondence Address22 Birds Hill Road
Oxshott
Leatherhead
Surrey
KT22 0NJ
Director NameSimon John Clegg
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleStockbroker
Correspondence AddressHill Cottage
Reading Road Heckfield
Hook
Hampshire
RG27 0JY
Director NameFrederick William Hulton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 June 1992)
RoleBanker
Correspondence Address75 Abbotsbury Road
London
W14 8EP
Director NamePeter Richard Meinertzhagen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 month after company formation)
Appointment Duration11 years, 10 months (resigned 02 April 2004)
RoleStockbroker
Correspondence Address20 Tite Street
London
SW3 4HZ
Director NameMr David Joseph Plucinsky
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1992(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1994)
RoleBanker
Correspondence Address31 Queens Grove
London
NW8 6HJ
Secretary NameJenny Stevinson
NationalityBritish
StatusResigned
Appointed29 May 1992(1 month after company formation)
Appointment Duration9 years, 9 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
Appointed15 June 1992(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 11 January 1993)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address97 Rivermead Court
Ranelagh Gardens
London
SW6 3SA
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusResigned
Appointed11 January 1993(8 months, 3 weeks 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 April 1994(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 October 1994)
RoleChartered Accountant
Correspondence Address2 Lynford Close
Arkely
Barnet
Hertfordshire
EN5 3HQ
Director NameNicholas William Ayrton Bannister
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2001)
RoleStockbroker
Correspondence Address6 Thomas Place
London
W8 5UG
Director NameKeith Anthony Bullen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(8 years, 10 months after company formation)
Appointment Duration5 years, 3 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(14 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2006)
RoleHead Of Services Uk
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameOliver Charles Davidson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2008)
RoleAccountant
Correspondence AddressFlat 2
11 Belsize Park
London
NW3 4ES
Director NameSimon John Mould
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(14 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 January 2015)
RoleUk Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Richard John Lawrence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(16 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2018)
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
StatusResigned
Appointed30 January 2015(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 August 2014(22 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 September 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

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

3 at £1Rbs Equities Holdings (Uk) LTD
75.00%
Ordinary
1 at £1Rbs Aa Holdings (Uk) LTD
25.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
17 January 2019Application to strike the company off the register (3 pages)
6 December 2018Termination of appointment of Rbs Secretarial Services Limited as a secretary on 24 September 2018 (1 page)
6 December 2018Appointment of Natwest Markets Secretarial Services Limited as a secretary on 24 September 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (10 pages)
17 May 2018Termination of appointment of Richard John Lawrence as a director on 30 April 2018 (1 page)
17 May 2018Termination of appointment of Robert Andrew Horrocks as a director on 30 April 2018 (1 page)
8 May 2018Termination of appointment of Richard John Lawrence as a director on 30 April 2018 (1 page)
8 May 2018Termination of appointment of Robert Andrew Horrocks as a director on 30 April 2018 (1 page)
8 May 2018Appointment of Mr Michael Cole as a director on 30 April 2018 (2 pages)
8 May 2018Appointment of Mr. Simon Charles Lowe as a director on 30 April 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
26 April 2018Notification of Rbs Equities Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(5 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(5 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(4 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(4 pages)
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 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)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(5 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(5 pages)
28 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
6 July 2012Auditor's resignation (1 page)
6 July 2012Auditor's resignation (1 page)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
15 March 2012Company name changed hoare govett trustees 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)
15 March 2012Company name changed hoare govett trustees 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)
5 July 2011Accounts made up to 31 December 2010 (13 pages)
5 July 2011Accounts made up to 31 December 2010 (13 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts made up to 31 December 2009 (14 pages)
15 September 2010Accounts made up to 31 December 2009 (14 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
6 October 2009Accounts made up to 31 December 2008 (9 pages)
6 October 2009Accounts made up to 31 December 2008 (9 pages)
28 April 2009Return made up to 23/04/09; full list of members (4 pages)
28 April 2009Return made up to 23/04/09; 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)
31 October 2008Director appointed richard john lawrence (1 page)
31 October 2008Appointment terminated director oliver davidson (1 page)
31 October 2008Director appointed richard john lawrence (1 page)
31 October 2008Appointment terminated director oliver davidson (1 page)
15 October 2008Accounts made up to 31 December 2007 (9 pages)
15 October 2008Accounts made up to 31 December 2007 (9 pages)
24 April 2008Return made up to 23/04/08; full list of members (4 pages)
24 April 2008Return made up to 23/04/08; full list of members (4 pages)
3 November 2007Accounts made up to 31 December 2006 (9 pages)
3 November 2007Accounts made up to 31 December 2006 (9 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 23/04/07; full list of members (2 pages)
24 April 2007Return made up to 23/04/07; full list of members (2 pages)
12 April 2007New director appointed (3 pages)
12 April 2007New director appointed (3 pages)
29 March 2007New director appointed (3 pages)
29 March 2007New director appointed (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
5 November 2006Accounts made up to 31 December 2005 (8 pages)
5 November 2006Accounts made up to 31 December 2005 (8 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
24 April 2006Return made up to 23/04/06; full list of members (2 pages)
24 April 2006Return made up to 23/04/06; full list of members (2 pages)
5 September 2005Accounts made up to 31 December 2004 (8 pages)
5 September 2005Accounts made up to 31 December 2004 (8 pages)
29 April 2005Return made up to 23/04/05; full list of members (2 pages)
29 April 2005Return made up to 23/04/05; full list of members (2 pages)
22 October 2004Accounts made up to 31 December 2003 (8 pages)
22 October 2004Accounts made up to 31 December 2003 (8 pages)
4 May 2004Return made up to 23/04/04; full list of members (7 pages)
4 May 2004Return made up to 23/04/04; full list of members (7 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
19 October 2003Accounts made up to 31 December 2002 (8 pages)
19 October 2003Accounts made up to 31 December 2002 (8 pages)
9 May 2003Return made up to 23/04/03; full list of members (7 pages)
9 May 2003Return made up to 23/04/03; full list of members (7 pages)
16 October 2002Accounts made up to 31 December 2001 (8 pages)
16 October 2002Accounts made up to 31 December 2001 (8 pages)
1 May 2002Return made up to 23/04/02; full list of members (7 pages)
1 May 2002Return made up to 23/04/02; full list of members (7 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
24 October 2001Accounts made up to 31 December 2000 (7 pages)
24 October 2001Accounts made up to 31 December 2000 (7 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Return made up to 23/04/01; full list of members (7 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Return made up to 23/04/01; full list of members (7 pages)
12 October 2000Accounts made up to 31 December 1999 (6 pages)
12 October 2000Accounts made up to 31 December 1999 (6 pages)
16 May 2000Return made up to 23/04/00; full list of members (7 pages)
16 May 2000Return made up to 23/04/00; full list of members (7 pages)
1 November 1999Accounts made up to 31 December 1998 (6 pages)
1 November 1999Accounts made up to 31 December 1998 (6 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)
28 April 1999Return made up to 23/04/99; no change of members (6 pages)
28 April 1999Return made up to 23/04/99; no change of members (6 pages)
27 October 1998Accounts made up to 31 December 1997 (5 pages)
27 October 1998Accounts made up to 31 December 1997 (5 pages)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
7 May 1998Return made up to 23/04/98; full list of members (7 pages)
7 May 1998Return made up to 23/04/98; full list of members (7 pages)
26 October 1997Accounts made up to 31 December 1996 (7 pages)
26 October 1997Accounts made up to 31 December 1996 (7 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
2 May 1997Return made up to 23/04/97; no change of members (6 pages)
2 May 1997Return made up to 23/04/97; no change of members (6 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
9 October 1996Accounts made up to 31 December 1995 (7 pages)
9 October 1996Accounts made up to 31 December 1995 (7 pages)
8 July 1996Director's particulars changed (1 page)
8 July 1996Director's particulars changed (1 page)
7 May 1996Return made up to 23/04/96; no change of members (7 pages)
7 May 1996Return made up to 23/04/96; no change of members (7 pages)
27 February 1996Director's particulars changed (1 page)
27 February 1996Director's particulars changed (1 page)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
19 September 1995Accounts made up to 31 December 1994 (7 pages)
19 September 1995Accounts made up to 31 December 1994 (7 pages)
2 May 1995Return made up to 23/04/95; full list of members (18 pages)
2 May 1995Return made up to 23/04/95; full list of members (18 pages)
13 January 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/12/92
(1 page)
13 January 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/12/92
(1 page)
22 June 1992Memorandum and Articles of Association (11 pages)
22 June 1992Memorandum and Articles of Association (11 pages)
18 June 1992Company name changed catchlook LIMITED\certificate issued on 18/06/92 (2 pages)
18 June 1992Company name changed catchlook LIMITED\certificate issued on 18/06/92 (2 pages)
9 June 1992Memorandum and Articles of Association (8 pages)
9 June 1992Memorandum and Articles of Association (8 pages)
5 June 1992Memorandum and Articles of Association (4 pages)
5 June 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
5 June 1992Memorandum and Articles of Association (4 pages)
5 June 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
23 April 1992Incorporation (9 pages)
23 April 1992Incorporation (9 pages)