London
EC2M 4AA
Director Name | Mr Michael Cole |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2018(26 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 16 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2018(26 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 16 April 2019) |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Anthony Nicholas Whitney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1963 |
Appointment Duration | 32 years, 11 months (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | The Orchard Corseley Road Groombridge East Sussex TN3 9PR |
Director Name | Mr Mark Thomas Todd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 29 May 1992) |
Role | Solicitor (New Zealand) |
Correspondence Address | 30 Abdale Road London W12 7ET |
Secretary Name | Mr Simon Nicholas Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 29 May 1992) |
Role | Trainee Solicitor |
Correspondence Address | 22 Birds Hill Road Oxshott Leatherhead Surrey KT22 0NJ |
Director Name | Simon John Clegg |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Stockbroker |
Correspondence Address | Hill Cottage Reading Road Heckfield Hook Hampshire RG27 0JY |
Director Name | Frederick William Hulton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 15 June 1992) |
Role | Banker |
Correspondence Address | 75 Abbotsbury Road London W14 8EP |
Director Name | Peter Richard Meinertzhagen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 April 2004) |
Role | Stockbroker |
Correspondence Address | 20 Tite Street London SW3 4HZ |
Director Name | Mr David Joseph Plucinsky |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1992(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1994) |
Role | Banker |
Correspondence Address | 31 Queens Grove London NW8 6HJ |
Secretary Name | Jenny Stevinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 95 Stradella Road London SE24 9HL |
Director Name | Arie Christian Tupker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 11 January 1993) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 97 Rivermead Court Ranelagh Gardens London SW6 3SA |
Secretary Name | Katherine Liza Antoinetta Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Martin Ronald Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 2 Lynford Close Arkely Barnet Hertfordshire EN5 3HQ |
Director Name | Nicholas William Ayrton Bannister |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2001) |
Role | Stockbroker |
Correspondence Address | 6 Thomas Place London W8 5UG |
Director Name | Keith Anthony Bullen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 June 2006) |
Role | Chief Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Heather Gardens Newbury Berkshire RG14 7RG |
Director Name | David John Gregory |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2006) |
Role | Head Of Services Uk |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Oliver Charles Davidson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 2008) |
Role | Accountant |
Correspondence Address | Flat 2 11 Belsize Park London NW3 4ES |
Director Name | Simon John Mould |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 January 2015) |
Role | Uk Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Richard John Lawrence |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Robert Andrew Horrocks |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2014(22 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 September 2018) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Website | rbs.com |
---|
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3 at £1 | Rbs Equities Holdings (Uk) LTD 75.00% Ordinary |
---|---|
1 at £1 | Rbs Aa Holdings (Uk) LTD 25.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2019 | Application to strike the company off the register (3 pages) |
6 December 2018 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 24 September 2018 (1 page) |
6 December 2018 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 24 September 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (10 pages) |
17 May 2018 | Termination of appointment of Richard John Lawrence as a director on 30 April 2018 (1 page) |
17 May 2018 | Termination of appointment of Robert Andrew Horrocks as a director on 30 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Richard John Lawrence as a director on 30 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Robert Andrew Horrocks as a director on 30 April 2018 (1 page) |
8 May 2018 | Appointment of Mr Michael Cole as a director on 30 April 2018 (2 pages) |
8 May 2018 | Appointment of Mr. Simon Charles Lowe as a director on 30 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
26 April 2018 | Notification of Rbs Equities Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 February 2015 | Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page) |
18 February 2015 | Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages) |
24 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages) |
24 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page) |
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
6 July 2012 | Auditor's resignation (1 page) |
6 July 2012 | Auditor's resignation (1 page) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Company name changed hoare govett trustees LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Change of name notice (2 pages) |
15 March 2012 | Company name changed hoare govett trustees LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Change of name notice (2 pages) |
5 July 2011 | Accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Accounts made up to 31 December 2010 (13 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts made up to 31 December 2009 (14 pages) |
15 September 2010 | Accounts made up to 31 December 2009 (14 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Simon John Mould on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Simon John Mould on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Simon John Mould on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
28 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
28 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
28 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
6 October 2009 | Accounts made up to 31 December 2008 (9 pages) |
6 October 2009 | Accounts made up to 31 December 2008 (9 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 April 2009 | Auditor's resignation (1 page) |
6 April 2009 | Auditor's resignation (1 page) |
11 March 2009 | Auditor's resignation (1 page) |
11 March 2009 | Auditor's resignation (1 page) |
31 October 2008 | Director appointed richard john lawrence (1 page) |
31 October 2008 | Appointment terminated director oliver davidson (1 page) |
31 October 2008 | Director appointed richard john lawrence (1 page) |
31 October 2008 | Appointment terminated director oliver davidson (1 page) |
15 October 2008 | Accounts made up to 31 December 2007 (9 pages) |
15 October 2008 | Accounts made up to 31 December 2007 (9 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (9 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (9 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
12 April 2007 | New director appointed (3 pages) |
12 April 2007 | New director appointed (3 pages) |
29 March 2007 | New director appointed (3 pages) |
29 March 2007 | New director appointed (3 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
5 November 2006 | Accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (8 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
5 September 2005 | Accounts made up to 31 December 2004 (8 pages) |
5 September 2005 | Accounts made up to 31 December 2004 (8 pages) |
29 April 2005 | Return made up to 23/04/05; full list of members (2 pages) |
29 April 2005 | Return made up to 23/04/05; full list of members (2 pages) |
22 October 2004 | Accounts made up to 31 December 2003 (8 pages) |
22 October 2004 | Accounts made up to 31 December 2003 (8 pages) |
4 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
19 October 2003 | Accounts made up to 31 December 2002 (8 pages) |
19 October 2003 | Accounts made up to 31 December 2002 (8 pages) |
9 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
16 October 2002 | Accounts made up to 31 December 2001 (8 pages) |
16 October 2002 | Accounts made up to 31 December 2001 (8 pages) |
1 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
24 October 2001 | Accounts made up to 31 December 2000 (7 pages) |
24 October 2001 | Accounts made up to 31 December 2000 (7 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
12 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
16 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 4 broadgate london EC2M 7LE (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 4 broadgate london EC2M 7LE (1 page) |
28 April 1999 | Return made up to 23/04/99; no change of members (6 pages) |
28 April 1999 | Return made up to 23/04/99; no change of members (6 pages) |
27 October 1998 | Accounts made up to 31 December 1997 (5 pages) |
27 October 1998 | Accounts made up to 31 December 1997 (5 pages) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Return made up to 23/04/98; full list of members (7 pages) |
7 May 1998 | Return made up to 23/04/98; full list of members (7 pages) |
26 October 1997 | Accounts made up to 31 December 1996 (7 pages) |
26 October 1997 | Accounts made up to 31 December 1996 (7 pages) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
2 May 1997 | Return made up to 23/04/97; no change of members (6 pages) |
2 May 1997 | Return made up to 23/04/97; no change of members (6 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
9 October 1996 | Accounts made up to 31 December 1995 (7 pages) |
9 October 1996 | Accounts made up to 31 December 1995 (7 pages) |
8 July 1996 | Director's particulars changed (1 page) |
8 July 1996 | Director's particulars changed (1 page) |
7 May 1996 | Return made up to 23/04/96; no change of members (7 pages) |
7 May 1996 | Return made up to 23/04/96; no change of members (7 pages) |
27 February 1996 | Director's particulars changed (1 page) |
27 February 1996 | Director's particulars changed (1 page) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
19 September 1995 | Accounts made up to 31 December 1994 (7 pages) |
19 September 1995 | Accounts made up to 31 December 1994 (7 pages) |
2 May 1995 | Return made up to 23/04/95; full list of members (18 pages) |
2 May 1995 | Return made up to 23/04/95; full list of members (18 pages) |
13 January 1993 | Resolutions
|
13 January 1993 | Resolutions
|
22 June 1992 | Memorandum and Articles of Association (11 pages) |
22 June 1992 | Memorandum and Articles of Association (11 pages) |
18 June 1992 | Company name changed catchlook LIMITED\certificate issued on 18/06/92 (2 pages) |
18 June 1992 | Company name changed catchlook LIMITED\certificate issued on 18/06/92 (2 pages) |
9 June 1992 | Memorandum and Articles of Association (8 pages) |
9 June 1992 | Memorandum and Articles of Association (8 pages) |
5 June 1992 | Memorandum and Articles of Association (4 pages) |
5 June 1992 | Resolutions
|
5 June 1992 | Memorandum and Articles of Association (4 pages) |
5 June 1992 | Resolutions
|
23 April 1992 | Incorporation (9 pages) |
23 April 1992 | Incorporation (9 pages) |