Company NameRBS Aa Holdings (UK) Limited
Company StatusActive
Company Number02717209
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)
Previous NameABN Amro Holdings (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameRichard John Lawrence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(23 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Sweeney Saluja
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Donal Patrick Quaid
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed16 May 2022(30 years after company formation)
Appointment Duration1 year, 11 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed05 November 2019(27 years, 5 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameArie Christian Tupker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address97 Rivermead Court
Ranelagh Gardens
London
SW6 3SA
Director NameMr Joannes Jacobus Andre Marie Stuyt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressStafford House Avenue Road
Cobham
Surrey
KT11 3HW
Secretary NameMartin Ronald Smith
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Lynford Close
Arkely
Barnet
Hertfordshire
EN5 3HQ
Director NameMr Louis Desire De Bievre
Date of BirthAugust 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed15 September 1992(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 February 1997)
RoleBanker
Correspondence AddressFoppingadreef 22
1102 Bs Amsterdam
Netherlands
Director NameDr Rudolf Gusbert Carel Van Den Brink
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed15 September 1992(4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 1997)
RoleSenior Executive Vice President Abn Amro Bank Nv
Correspondence AddressLarixlaan 15
3768 Bd Soest
Foreign
Director NameWilco Gustaaf Jiskoot
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed15 September 1992(4 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 August 1998)
RoleBanker
Correspondence AddressJordaan 15
1251 Pblaren
1251pb
Director NameNicholas William Ayrton Bannister
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 year, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2001)
RoleStockbroker
Correspondence Address6 Thomas Place
London
W8 5UG
Secretary NameJenny Stevinson
NationalityBritish
StatusResigned
Appointed10 March 1994(1 year, 9 months after company formation)
Appointment Duration8 years (resigned 21 March 2002)
RoleCompany Director
Correspondence Address95 Stradella Road
London
SE24 9HL
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusResigned
Appointed10 March 1994(1 year, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameHenricus Gerardus Maria Coolen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed28 September 1995(3 years, 4 months after company formation)
Appointment Duration7 years (resigned 03 October 2002)
RoleBanker
Correspondence Address30 Saint Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameCarl-Diedric Hugo Gustaf Hamilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed29 July 1996(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 1998)
RoleBanker
Correspondence Address40 Jubilee Place
London
SW3 3TQ
Director NameHugh Yelverton Scott Barrett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Dinton
Salisbury
Wiltshire
SP3 5ER
Director NameKeith Edginton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2002)
RoleChief Operating Officer
Correspondence AddressFieldgate Redbourn Lane
Harpenden
Hertfordshire
AL5 2AZ
Director NameKeith Anthony Bullen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(8 years, 9 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 NameMartin Ronald Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 2006)
RoleChartered Accountant
Correspondence Address2 Lynford Close
Arkely
Barnet
Hertfordshire
EN5 3HQ
Director NameCaroline Mary Anne Rainbird
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2008)
RoleBanker
Correspondence Address25 South Hill Park
Hampstead
London
NW3 2ST
Director NameClaudio Corradini
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2005(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2007)
RoleChief Financial Officer
Correspondence AddressFlat 2
20 Onslow Gardens
London
SW7 3AL
Director NameAidan Philip McConkey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2007)
RoleHead Of Strategic Decision Sup
Correspondence Address55 Trafalgar Court
Wapping Wall
London
E1W 3TF
Director NameDavid John Gregory
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(14 years 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
Appointed12 March 2007(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2008)
RoleAccountant
Correspondence AddressFlat 2
11 Belsize Park
London
NW3 4ES
Director NameRobert Edward Lindo
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2008)
RoleCountry Executive
Country of ResidenceEngland
Correspondence Address5 Highgate Close
Highgate
London
N6 4SD
Director NameSimon John Mould
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(14 years, 10 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 Duration3 years, 11 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Ian Michael Merriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Justin Robin  Ferrers Jermy Fox
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(20 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 August 2018)
RoleBank Official
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, 8 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameRichard John Fisher
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(23 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
Londen
EC2M 4AA
Secretary NameMorven Adderton
StatusResigned
Appointed21 May 2018(26 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameJustine Ann Ferguson
StatusResigned
Appointed11 December 2018(26 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 November 2019)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Scott McFarlane Thomson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(27 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameScott Kirkby
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(30 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 October 2022)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 September 2014(22 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 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

324m at £1Royal Bank Of Scotland Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£264,154,000
Current Liabilities£373,733,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

13 July 2023Appointment of Ms Inessa Dvizova as a director on 12 July 2023 (2 pages)
12 July 2023Termination of appointment of Sweeney Saluja as a director on 12 July 2023 (1 page)
3 July 2023Memorandum and Articles of Association (34 pages)
3 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 June 2023Statement of company's objects (2 pages)
6 June 2023Second filing of a statement of capital following an allotment of shares on 30 May 2023
  • GBP 467,839,957
(4 pages)
1 June 2023Statement of capital following an allotment of shares on 30 May 2023
  • GBP 324,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2023.
(4 pages)
26 April 2023Confirmation statement made on 26 April 2023 with updates (3 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
18 January 2023Appointment of Sree Kumar Gullapalli as a director on 18 January 2023 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (24 pages)
5 October 2022Termination of appointment of Scott Kirkby as a director on 4 October 2022 (1 page)
21 July 2022Director's details changed for Donal Quaid on 21 July 2022 (2 pages)
30 May 2022Appointment of Scott Kirkby as a director on 16 May 2022 (2 pages)
23 May 2022Appointment of Donal Quaid as a director on 16 May 2022 (2 pages)
5 May 2022Termination of appointment of Scott Mcfarlane Thomson as a director on 4 May 2022 (1 page)
13 April 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
13 April 2022Secretary's details changed for Natwest Group Secretarial Services Limited on 13 April 2022 (1 page)
3 November 2021Appointment of Mr Sweeney Saluja as a director on 1 November 2021 (2 pages)
3 November 2021Termination of appointment of Scott Kirkby as a director on 1 November 2021 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (24 pages)
7 September 2021Director's details changed for Richard John Lawrence on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Scott Kirkby on 7 September 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
5 October 2020Full accounts made up to 31 December 2019 (25 pages)
23 July 2020Cessation of The Royal Bank of Scotland Group Plc as a person with significant control on 22 July 2020 (1 page)
23 July 2020Notification of Natwest Group Plc as a person with significant control on 22 July 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
3 March 2020Termination of appointment of Matthew Edward James Waymark as a director on 2 March 2020 (1 page)
2 March 2020Appointment of Mr Scott Mcfarlane Thomson as a director on 2 March 2020 (2 pages)
11 November 2019Termination of appointment of Justine Ann Ferguson as a secretary on 5 November 2019 (1 page)
11 November 2019Appointment of Rbs Secretarial Services Limited as a secretary on 5 November 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
3 June 2019Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Termination of appointment of Morven Adderton as a secretary on 31 January 2019 (1 page)
14 December 2018Appointment of Justine Ann Ferguson as a secretary on 11 December 2018 (2 pages)
7 September 2018Termination of appointment of a director (1 page)
6 September 2018Termination of appointment of a director (1 page)
5 September 2018Termination of appointment of Justin Robin Ferrers Jermy Fox as a director on 16 August 2018 (1 page)
4 September 2018Appointment of Scott Kirkby as a director on 16 August 2018 (2 pages)
15 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 July 2018Full accounts made up to 31 December 2017 (22 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Rbs Secretarial Services Limited as a secretary on 21 May 2018 (1 page)
21 May 2018Secretary's details changed for Morven Gow on 21 May 2018 (1 page)
21 May 2018Appointment of Morven Gow as a secretary on 21 May 2018 (2 pages)
21 May 2018Appointment of Matthew Edward James Waymark as a director on 21 May 2018 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
18 May 2018Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Termination of appointment of Richard John Fisher as a director on 1 January 2018 (1 page)
12 January 2018Termination of appointment of Richard John Fisher as a director on 1 January 2018 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (22 pages)
25 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
11 July 2016Auditor's resignation (2 pages)
11 July 2016Auditor's resignation (2 pages)
8 July 2016Full accounts made up to 31 December 2015 (22 pages)
8 July 2016Full accounts made up to 31 December 2015 (22 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 324,000,000
(6 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 324,000,000
(6 pages)
30 November 2015Appointment of Richard John Lawrence as a director on 13 November 2015 (2 pages)
30 November 2015Termination of appointment of Bret Shane Woudstra as a director on 13 November 2015 (1 page)
30 November 2015Appointment of Richard John Lawrence as a director on 13 November 2015 (2 pages)
30 November 2015Termination of appointment of Bret Shane Woudstra as a director on 13 November 2015 (1 page)
14 August 2015Termination of appointment of Ian Michael Merriman as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Ian Michael Merriman as a director on 14 August 2015 (1 page)
8 July 2015Full accounts made up to 31 December 2014 (22 pages)
8 July 2015Full accounts made up to 31 December 2014 (22 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 324,000,000
(6 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 324,000,000
(6 pages)
1 June 2015Appointment of Richard John Fisher as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Richard John Fisher as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Richard John Fisher as a director on 1 June 2015 (2 pages)
18 February 2015Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of Robert Andrew Horrocks as a director on 30 January 2015 (1 page)
18 February 2015Termination of appointment of Robert Andrew Horrocks 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 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)
25 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 4 September 2014 (2 pages)
25 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 4 September 2014 (2 pages)
25 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 4 September 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (21 pages)
16 September 2014Full accounts made up to 31 December 2013 (21 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)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 324,000,000
(7 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 324,000,000
(7 pages)
26 September 2013Full accounts made up to 31 December 2012 (22 pages)
26 September 2013Full accounts made up to 31 December 2012 (22 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
16 October 2012Appointment of Bret Shane Woudstra as a director (2 pages)
16 October 2012Appointment of Bret Shane Woudstra as a director (2 pages)
12 October 2012Appointment of Mr Ian Michael Merriman as a director (2 pages)
12 October 2012Appointment of Mr Ian Michael Merriman as a director (2 pages)
9 October 2012Appointment of Justin Robin Ferrers Jermy Fox as a director (2 pages)
9 October 2012Appointment of Justin Robin Ferrers Jermy Fox as a director (2 pages)
5 October 2012Termination of appointment of Richard Lawrence as a director (1 page)
5 October 2012Termination of appointment of Richard Lawrence as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (30 pages)
4 October 2010Full accounts made up to 31 December 2009 (30 pages)
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
30 October 2009Change of name notice (2 pages)
30 October 2009Company name changed abn amro holdings (uk) LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
30 October 2009Company name changed abn amro holdings (uk) LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
30 October 2009Change of name notice (2 pages)
27 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
27 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
27 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
27 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
20 May 2009Return made up to 18/05/09; full list of members (3 pages)
20 May 2009Return made up to 18/05/09; full list of members (3 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)
5 February 2009Full accounts made up to 31 December 2007 (20 pages)
5 February 2009Full accounts made up to 31 December 2007 (20 pages)
4 November 2008Appointment terminated director caroline rainbird (1 page)
4 November 2008Appointment terminated director caroline rainbird (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)
10 June 2008Full accounts made up to 31 December 2006 (22 pages)
10 June 2008Full accounts made up to 31 December 2006 (22 pages)
29 May 2008Return made up to 18/05/08; full list of members (4 pages)
29 May 2008Return made up to 18/05/08; full list of members (4 pages)
22 May 2008Appointment terminated director robert lindo (1 page)
22 May 2008Appointment terminated director robert lindo (1 page)
22 May 2007Return made up to 18/05/07; full list of members (3 pages)
22 May 2007Return made up to 18/05/07; full list of members (3 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
12 April 2007New director appointed (3 pages)
12 April 2007New director appointed (3 pages)
4 April 2007New director appointed (3 pages)
4 April 2007New director appointed (3 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
4 January 2007Full accounts made up to 31 December 2005 (19 pages)
4 January 2007Full accounts made up to 31 December 2005 (19 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
19 May 2006Return made up to 18/05/06; full list of members (3 pages)
19 May 2006Return made up to 18/05/06; full list of members (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
15 December 2005Full accounts made up to 31 December 2004 (18 pages)
15 December 2005Full accounts made up to 31 December 2004 (18 pages)
2 June 2005Return made up to 18/05/05; full list of members (3 pages)
2 June 2005Return made up to 18/05/05; full list of members (3 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
1 December 2004Full accounts made up to 31 December 2003 (18 pages)
1 December 2004Full accounts made up to 31 December 2003 (18 pages)
25 May 2004Return made up to 18/05/04; full list of members (7 pages)
25 May 2004Return made up to 18/05/04; full list of members (7 pages)
19 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2004Nc inc already adjusted 29/12/03 (1 page)
19 January 2004Ad 29/12/03--------- £ si 157000000@1=157000000 £ ic 167000000/324000000 (2 pages)
19 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2004Nc inc already adjusted 29/12/03 (1 page)
19 January 2004Ad 29/12/03--------- £ si 157000000@1=157000000 £ ic 167000000/324000000 (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
28 May 2003Return made up to 18/05/03; full list of members (7 pages)
28 May 2003Return made up to 18/05/03; full list of members (7 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
16 October 2002Full accounts made up to 31 December 2001 (17 pages)
16 October 2002Full accounts made up to 31 December 2001 (17 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
28 May 2002Return made up to 18/05/02; full list of members (8 pages)
28 May 2002Return made up to 18/05/02; full list of members (8 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)
3 November 2001Full accounts made up to 31 December 2000 (16 pages)
3 November 2001Full accounts made up to 31 December 2000 (16 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
20 June 2001Return made up to 18/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 2001Return made up to 18/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
12 October 2000Full accounts made up to 31 December 1999 (15 pages)
12 October 2000Full accounts made up to 31 December 1999 (15 pages)
2 June 2000Return made up to 18/05/00; full list of members (8 pages)
2 June 2000Return made up to 18/05/00; full list of members (8 pages)
27 April 2000Director's particulars changed (1 page)
27 April 2000Director'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 1999Declaration of shares redemption:auditor's report (3 pages)
5 November 1999Declaration of shares redemption:auditor's report (3 pages)
5 November 1999Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(1 page)
5 November 1999Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 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)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
7 June 1999Return made up to 18/05/99; no change of members (8 pages)
7 June 1999Return made up to 18/05/99; no change of members (8 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
6 February 1998Company name changed abn amro hoare govett uk holding s LIMITED\certificate issued on 09/02/98 (2 pages)
6 February 1998Company name changed abn amro hoare govett uk holding s LIMITED\certificate issued on 09/02/98 (2 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
4 September 1997Ad 29/08/97--------- premium £ si 2000000@1=2000000 £ ic 397825000/399825000 (2 pages)
4 September 1997Ad 29/08/97--------- premium £ si 2000000@1=2000000 £ ic 397825000/399825000 (2 pages)
31 July 1997Memorandum and Articles of Association (23 pages)
31 July 1997Memorandum and Articles of Association (23 pages)
31 July 1997Memorandum and Articles of Association (23 pages)
31 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 July 1997Ad 18/07/97--------- £ si 265000000@1=265000000 £ ic 132825000/397825000 (2 pages)
31 July 1997Ad 18/07/97--------- £ si 265000000@1=265000000 £ ic 132825000/397825000 (2 pages)
31 July 1997Nc inc already adjusted 18/07/97 (1 page)
31 July 1997Nc inc already adjusted 18/07/97 (1 page)
31 July 1997Memorandum and Articles of Association (23 pages)
31 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 July 1997Ad 24/06/97--------- £ si 15000000@1=15000000 £ ic 117825000/132825000 (2 pages)
11 July 1997Ad 24/06/97--------- £ si 15000000@1=15000000 £ ic 117825000/132825000 (2 pages)
5 June 1997Ad 23/05/97--------- £ si 325000@1=325000 £ ic 117500000/117825000 (2 pages)
5 June 1997Ad 23/05/97--------- £ si 325000@1=325000 £ ic 117500000/117825000 (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
30 May 1997Return made up to 18/05/97; full list of members (10 pages)
30 May 1997Return made up to 18/05/97; full list of members (10 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
9 October 1996Full accounts made up to 31 December 1995 (14 pages)
9 October 1996Full accounts made up to 31 December 1995 (14 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
12 September 1996Company name changed abn amro uk holdings LIMITED\certificate issued on 13/09/96 (2 pages)
12 September 1996Company name changed abn amro uk holdings LIMITED\certificate issued on 13/09/96 (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
25 May 1996Return made up to 18/05/96; no change of members (9 pages)
25 May 1996Return 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1996Ad 02/01/96--------- £ si 25000000@1=25000000 £ ic 92500000/117500000 (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Ad 02/01/96--------- £ si 25000000@1=25000000 £ ic 92500000/117500000 (2 pages)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1996Director resigned (2 pages)
9 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1995New director appointed (4 pages)
13 November 1995New director appointed (4 pages)
31 October 1995Director resigned;new director appointed (4 pages)
31 October 1995Director resigned;new director appointed (4 pages)
7 June 1995Return made up to 18/05/95; full list of members (10 pages)
7 June 1995Return made up to 18/05/95; full list of members (10 pages)
29 March 1995Full accounts made up to 31 December 1994 (13 pages)
29 March 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
18 March 1994Full accounts made up to 31 December 1993 (12 pages)
8 April 1993Full accounts made up to 31 December 1992 (11 pages)
18 May 1992Incorporation (36 pages)
18 May 1992Incorporation (36 pages)