London
EC2M 4AA
Director Name | Mr Sweeney Saluja |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Donal Patrick Quaid |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 May 2022(30 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2019(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Arie Christian Tupker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 97 Rivermead Court Ranelagh Gardens London SW6 3SA |
Director Name | Mr Joannes Jacobus Andre Marie Stuyt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Secretary Name | Martin Ronald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lynford Close Arkely Barnet Hertfordshire EN5 3HQ |
Director Name | Mr Louis Desire De Bievre |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 1992(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 February 1997) |
Role | Banker |
Correspondence Address | Foppingadreef 22 1102 Bs Amsterdam Netherlands |
Director Name | Dr Rudolf Gusbert Carel Van Den Brink |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 1992(4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 1997) |
Role | Senior Executive Vice President Abn Amro Bank Nv |
Correspondence Address | Larixlaan 15 3768 Bd Soest Foreign |
Director Name | Wilco Gustaaf Jiskoot |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 1992(4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 August 1998) |
Role | Banker |
Correspondence Address | Jordaan 15 1251 Pblaren 1251pb |
Director Name | Nicholas William Ayrton Bannister |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2001) |
Role | Stockbroker |
Correspondence Address | 6 Thomas Place London W8 5UG |
Secretary Name | Jenny Stevinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 year, 9 months after company formation) |
Appointment Duration | 8 years (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 95 Stradella Road London SE24 9HL |
Secretary Name | Katherine Liza Antoinetta Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Henricus Gerardus Maria Coolen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 1995(3 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 03 October 2002) |
Role | Banker |
Correspondence Address | 30 Saint Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Carl-Diedric Hugo Gustaf Hamilton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 July 1996(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 1998) |
Role | Banker |
Correspondence Address | 40 Jubilee Place London SW3 3TQ |
Director Name | Hugh Yelverton Scott Barrett |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Dinton Salisbury Wiltshire SP3 5ER |
Director Name | Keith Edginton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2002) |
Role | Chief Operating Officer |
Correspondence Address | Fieldgate Redbourn Lane Harpenden Hertfordshire AL5 2AZ |
Director Name | Keith Anthony Bullen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(8 years, 9 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 | Martin Ronald Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 2 Lynford Close Arkely Barnet Hertfordshire EN5 3HQ |
Director Name | Caroline Mary Anne Rainbird |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2008) |
Role | Banker |
Correspondence Address | 25 South Hill Park Hampstead London NW3 2ST |
Director Name | Claudio Corradini |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2007) |
Role | Chief Financial Officer |
Correspondence Address | Flat 2 20 Onslow Gardens London SW7 3AL |
Director Name | Aidan Philip McConkey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2007) |
Role | Head Of Strategic Decision Sup |
Correspondence Address | 55 Trafalgar Court Wapping Wall London E1W 3TF |
Director Name | David John Gregory |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(14 years 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 | 12 March 2007(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2008) |
Role | Accountant |
Correspondence Address | Flat 2 11 Belsize Park London NW3 4ES |
Director Name | Robert Edward Lindo |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2008) |
Role | Country Executive |
Country of Residence | England |
Correspondence Address | 5 Highgate Close Highgate London N6 4SD |
Director Name | Simon John Mould |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(14 years, 10 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 | 3 years, 11 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Ian Michael Merriman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Justin Robin Ferrers Jermy Fox |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 August 2018) |
Role | Bank Official |
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, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Richard John Fisher |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(23 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate Londen EC2M 4AA |
Secretary Name | Morven Adderton |
---|---|
Status | Resigned |
Appointed | 21 May 2018(26 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Justine Ann Ferguson |
---|---|
Status | Resigned |
Appointed | 11 December 2018(26 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 November 2019) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Scott McFarlane Thomson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Scott Kirkby |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2022(30 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 October 2022) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2014(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 May 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 |
324m at £1 | Royal Bank Of Scotland Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264,154,000 |
Current Liabilities | £373,733,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
13 July 2023 | Appointment of Ms Inessa Dvizova as a director on 12 July 2023 (2 pages) |
---|---|
12 July 2023 | Termination of appointment of Sweeney Saluja as a director on 12 July 2023 (1 page) |
3 July 2023 | Memorandum and Articles of Association (34 pages) |
3 July 2023 | Resolutions
|
26 June 2023 | Statement of company's objects (2 pages) |
6 June 2023 | Second filing of a statement of capital following an allotment of shares on 30 May 2023
|
1 June 2023 | Statement of capital following an allotment of shares on 30 May 2023
|
26 April 2023 | Confirmation statement made on 26 April 2023 with updates (3 pages) |
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
18 January 2023 | Appointment of Sree Kumar Gullapalli as a director on 18 January 2023 (2 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
5 October 2022 | Termination of appointment of Scott Kirkby as a director on 4 October 2022 (1 page) |
21 July 2022 | Director's details changed for Donal Quaid on 21 July 2022 (2 pages) |
30 May 2022 | Appointment of Scott Kirkby as a director on 16 May 2022 (2 pages) |
23 May 2022 | Appointment of Donal Quaid as a director on 16 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Scott Mcfarlane Thomson as a director on 4 May 2022 (1 page) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (5 pages) |
13 April 2022 | Secretary's details changed for Natwest Group Secretarial Services Limited on 13 April 2022 (1 page) |
3 November 2021 | Appointment of Mr Sweeney Saluja as a director on 1 November 2021 (2 pages) |
3 November 2021 | Termination of appointment of Scott Kirkby as a director on 1 November 2021 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
7 September 2021 | Director's details changed for Richard John Lawrence on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Scott Kirkby on 7 September 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (5 pages) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
5 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
23 July 2020 | Cessation of The Royal Bank of Scotland Group Plc as a person with significant control on 22 July 2020 (1 page) |
23 July 2020 | Notification of Natwest Group Plc as a person with significant control on 22 July 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
3 March 2020 | Termination of appointment of Matthew Edward James Waymark as a director on 2 March 2020 (1 page) |
2 March 2020 | Appointment of Mr Scott Mcfarlane Thomson as a director on 2 March 2020 (2 pages) |
11 November 2019 | Termination of appointment of Justine Ann Ferguson as a secretary on 5 November 2019 (1 page) |
11 November 2019 | Appointment of Rbs Secretarial Services Limited as a secretary on 5 November 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
3 June 2019 | Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 6 April 2016 (2 pages) |
31 January 2019 | Termination of appointment of Morven Adderton as a secretary on 31 January 2019 (1 page) |
14 December 2018 | Appointment of Justine Ann Ferguson as a secretary on 11 December 2018 (2 pages) |
7 September 2018 | Termination of appointment of a director (1 page) |
6 September 2018 | Termination of appointment of a director (1 page) |
5 September 2018 | Termination of appointment of Justin Robin Ferrers Jermy Fox as a director on 16 August 2018 (1 page) |
4 September 2018 | Appointment of Scott Kirkby as a director on 16 August 2018 (2 pages) |
15 August 2018 | Resolutions
|
9 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 21 May 2018 (1 page) |
21 May 2018 | Secretary's details changed for Morven Gow on 21 May 2018 (1 page) |
21 May 2018 | Appointment of Morven Gow as a secretary on 21 May 2018 (2 pages) |
21 May 2018 | Appointment of Matthew Edward James Waymark as a director on 21 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
18 May 2018 | Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Termination of appointment of Richard John Fisher as a director on 1 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Richard John Fisher as a director on 1 January 2018 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
11 July 2016 | Auditor's resignation (2 pages) |
11 July 2016 | Auditor's resignation (2 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 November 2015 | Appointment of Richard John Lawrence as a director on 13 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Bret Shane Woudstra as a director on 13 November 2015 (1 page) |
30 November 2015 | Appointment of Richard John Lawrence as a director on 13 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Bret Shane Woudstra as a director on 13 November 2015 (1 page) |
14 August 2015 | Termination of appointment of Ian Michael Merriman as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Ian Michael Merriman as a director on 14 August 2015 (1 page) |
8 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
1 June 2015 | Appointment of Richard John Fisher as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Richard John Fisher as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Richard John Fisher as a director on 1 June 2015 (2 pages) |
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 Robert Andrew Horrocks as a director on 30 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Robert Andrew Horrocks 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 | 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) |
25 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 4 September 2014 (2 pages) |
25 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 4 September 2014 (2 pages) |
25 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 4 September 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (21 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) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
16 October 2012 | Appointment of Bret Shane Woudstra as a director (2 pages) |
16 October 2012 | Appointment of Bret Shane Woudstra as a director (2 pages) |
12 October 2012 | Appointment of Mr Ian Michael Merriman as a director (2 pages) |
12 October 2012 | Appointment of Mr Ian Michael Merriman as a director (2 pages) |
9 October 2012 | Appointment of Justin Robin Ferrers Jermy Fox as a director (2 pages) |
9 October 2012 | Appointment of Justin Robin Ferrers Jermy Fox as a director (2 pages) |
5 October 2012 | Termination of appointment of Richard Lawrence as a director (1 page) |
5 October 2012 | Termination of appointment of Richard Lawrence as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
27 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
30 October 2009 | Change of name notice (2 pages) |
30 October 2009 | Company name changed abn amro holdings (uk) LIMITED\certificate issued on 30/10/09
|
30 October 2009 | Company name changed abn amro holdings (uk) LIMITED\certificate issued on 30/10/09
|
30 October 2009 | Change of name notice (2 pages) |
27 October 2009 | Director's details changed for Simon John Mould on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Simon John Mould on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Simon John Mould on 1 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (3 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) |
5 February 2009 | Full accounts made up to 31 December 2007 (20 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (20 pages) |
4 November 2008 | Appointment terminated director caroline rainbird (1 page) |
4 November 2008 | Appointment terminated director caroline rainbird (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) |
10 June 2008 | Full accounts made up to 31 December 2006 (22 pages) |
10 June 2008 | Full accounts made up to 31 December 2006 (22 pages) |
29 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
22 May 2008 | Appointment terminated director robert lindo (1 page) |
22 May 2008 | Appointment terminated director robert lindo (1 page) |
22 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | New director appointed (3 pages) |
12 April 2007 | New director appointed (3 pages) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
4 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
15 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
1 December 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 December 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Nc inc already adjusted 29/12/03 (1 page) |
19 January 2004 | Ad 29/12/03--------- £ si 157000000@1=157000000 £ ic 167000000/324000000 (2 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Nc inc already adjusted 29/12/03 (1 page) |
19 January 2004 | Ad 29/12/03--------- £ si 157000000@1=157000000 £ ic 167000000/324000000 (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
16 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 18/05/02; full list of members (8 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) |
3 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 18/05/01; full list of members
|
20 June 2001 | Return made up to 18/05/01; full list of members
|
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
2 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
27 April 2000 | Director's particulars changed (1 page) |
27 April 2000 | Director's particulars changed (1 page) |
16 December 1999 | £ ic 432000000/167000000 10/12/99 £ sr 265000000@1=265000000 (1 page) |
16 December 1999 | £ ic 432000000/167000000 10/12/99 £ sr 265000000@1=265000000 (1 page) |
5 November 1999 | Declaration of shares redemption:auditor's report (3 pages) |
5 November 1999 | Declaration of shares redemption:auditor's report (3 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 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) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
7 June 1999 | Return made up to 18/05/99; no change of members (8 pages) |
7 June 1999 | Return made up to 18/05/99; no change of members (8 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
6 February 1998 | Company name changed abn amro hoare govett uk holding s LIMITED\certificate issued on 09/02/98 (2 pages) |
6 February 1998 | Company name changed abn amro hoare govett uk holding s LIMITED\certificate issued on 09/02/98 (2 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
9 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 September 1997 | Ad 29/08/97--------- premium £ si 2000000@1=2000000 £ ic 397825000/399825000 (2 pages) |
4 September 1997 | Ad 29/08/97--------- premium £ si 2000000@1=2000000 £ ic 397825000/399825000 (2 pages) |
31 July 1997 | Memorandum and Articles of Association (23 pages) |
31 July 1997 | Memorandum and Articles of Association (23 pages) |
31 July 1997 | Memorandum and Articles of Association (23 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Ad 18/07/97--------- £ si 265000000@1=265000000 £ ic 132825000/397825000 (2 pages) |
31 July 1997 | Ad 18/07/97--------- £ si 265000000@1=265000000 £ ic 132825000/397825000 (2 pages) |
31 July 1997 | Nc inc already adjusted 18/07/97 (1 page) |
31 July 1997 | Nc inc already adjusted 18/07/97 (1 page) |
31 July 1997 | Memorandum and Articles of Association (23 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
11 July 1997 | Ad 24/06/97--------- £ si 15000000@1=15000000 £ ic 117825000/132825000 (2 pages) |
11 July 1997 | Ad 24/06/97--------- £ si 15000000@1=15000000 £ ic 117825000/132825000 (2 pages) |
5 June 1997 | Ad 23/05/97--------- £ si 325000@1=325000 £ ic 117500000/117825000 (2 pages) |
5 June 1997 | Ad 23/05/97--------- £ si 325000@1=325000 £ ic 117500000/117825000 (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
30 May 1997 | Return made up to 18/05/97; full list of members (10 pages) |
30 May 1997 | Return made up to 18/05/97; full list of members (10 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
9 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
12 September 1996 | Company name changed abn amro uk holdings LIMITED\certificate issued on 13/09/96 (2 pages) |
12 September 1996 | Company name changed abn amro uk holdings LIMITED\certificate issued on 13/09/96 (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
25 May 1996 | Return made up to 18/05/96; no change of members (9 pages) |
25 May 1996 | Return made up to 18/05/96; no change of members (9 pages) |
9 January 1996 | £ nc 100000000/200000000 22/12/95 (1 page) |
9 January 1996 | £ nc 100000000/200000000 22/12/95 (1 page) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Ad 02/01/96--------- £ si 25000000@1=25000000 £ ic 92500000/117500000 (2 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Ad 02/01/96--------- £ si 25000000@1=25000000 £ ic 92500000/117500000 (2 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Resolutions
|
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (4 pages) |
31 October 1995 | Director resigned;new director appointed (4 pages) |
31 October 1995 | Director resigned;new director appointed (4 pages) |
7 June 1995 | Return made up to 18/05/95; full list of members (10 pages) |
7 June 1995 | Return made up to 18/05/95; full list of members (10 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
18 March 1994 | Full accounts made up to 31 December 1993 (12 pages) |
8 April 1993 | Full accounts made up to 31 December 1992 (11 pages) |
18 May 1992 | Incorporation (36 pages) |
18 May 1992 | Incorporation (36 pages) |