Company NameRBS Asset Finance Europe Limited
Company StatusDissolved
Company Number05039276
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameRbssaf (17) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2018(14 years after company formation)
Appointment Duration3 years, 11 months (closed 15 February 2022)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250, Bishopsgate
London
EC2M 4AA
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2022)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250, Bishopsgate
London
EC2M 4AA
Director NameLynn McKirkle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2021(17 years after company formation)
Appointment Duration11 months, 2 weeks (closed 15 February 2022)
RoleBank Official
Country of ResidenceScotland
Correspondence Address250, Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 February 2015(10 years, 12 months after company formation)
Appointment Duration7 years (closed 15 February 2022)
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 weeks, 6 days after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameDomhnal Slattery
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2004(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 19 July 2004)
RoleAircraft Financier
Country of ResidenceRepublic Of Ireland
Correspondence Address16 Ailesbury Road
Ballsbridge
Dublin 4
Irish
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed18 November 2005(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 April 2011)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameSteven Hackett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2009)
RoleBank Official
Correspondence Address344 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BF
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameWerner Lang
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 February 2015)
RoleBank Official
Country of ResidenceGermany
Correspondence AddressHaberweg 12
Bad Homburg
61352
Director NameInaki Basterreche
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed09 May 2007(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2017)
RoleBank Official
Country of ResidenceSpain
Correspondence AddressCarretera Del Mediodia
48 - 2 - C
Madrid
28050
Spain
Director NameMr Paul Denzil John Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Berberry Drive
Flitton
Bedforedshire
MK45 5ER
Director NameIan Maxwell Shephard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 February 2009)
RoleBanker
Correspondence AddressHungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Director NameJulian Edwin Rogers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressNubbock House 2 The Green
South Ockendon
Essex
RM15 6SD
Director NameMr Euan Graeme Hamilton
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed10 November 2010(6 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 April 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1b St Ninians Road
Edinburgh
EH12 8AP
Scotland
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2014)
RoleHead: Risk & Portfolio Mgmt, Structured Fin
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameDaniel John Putnam
StatusResigned
Appointed08 April 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2013)
RoleCompany Director
Correspondence AddressRbs Gogarburn Business House G
PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Secretary NamePatricia Lynne Webster
StatusResigned
Appointed28 May 2013(9 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressBusiness House G Gogarburn
PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Secretary NameRyan Beattie
StatusResigned
Appointed11 April 2014(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 January 2015)
RoleCompany Director
Correspondence AddressGroup Secretariat Business House G
Ground Floor Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(12 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(13 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Director NameSteven James Roulston
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn, PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland
Director NameLynne Conner
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address250, Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at €1Royal Bank Leasing LTD
98.04%
Ordinary
2 at £1Royal Bank Leasing LTD
1.96%
Deferred

Financials

Year2014
Turnover£7,037,378
Gross Profit-£517,485
Net Worth£673,227
Cash£164,236
Current Liabilities£27,525,131

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
13 November 2020Full accounts made up to 31 December 2019 (19 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
18 November 2019Appointment of Lynne Conner as a director on 18 November 2019 (2 pages)
18 November 2019Termination of appointment of Steven James Roulston as a director on 18 November 2019 (1 page)
1 November 2019Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
13 May 2019Appointment of Ms. Emma-Marie Mayes as a director on 10 May 2019 (2 pages)
12 April 2019Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to 250, Bishopsgate London EC2M 4AA on 12 April 2019 (1 page)
28 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
13 February 2019Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
12 March 2018Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages)
8 March 2018Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
27 February 2018Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
12 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
14 August 2017Full accounts made up to 31 December 2016 (21 pages)
14 August 2017Full accounts made up to 31 December 2016 (21 pages)
8 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
7 August 2017Memorandum and Articles of Association (4 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 August 2017Memorandum and Articles of Association (4 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
2 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Inaki Basterreche as a director on 1 March 2017 (1 page)
31 July 2017Termination of appointment of Inaki Basterreche as a director on 1 March 2017 (1 page)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
12 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
12 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
4 August 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
4 August 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
3 August 2016Auditor's resignation (2 pages)
3 August 2016Full accounts made up to 31 December 2015 (24 pages)
3 August 2016Full accounts made up to 31 December 2015 (24 pages)
3 August 2016Auditor's resignation (2 pages)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
  • EUR 100
(8 pages)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
  • EUR 100
(8 pages)
23 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
23 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (30 pages)
25 August 2015Full accounts made up to 31 December 2014 (30 pages)
17 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
17 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
  • EUR 100
(11 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
  • EUR 100
(11 pages)
13 February 2015Termination of appointment of Werner Lang as a director on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Werner Lang as a director on 13 February 2015 (1 page)
3 February 2015Appointment of Rbs Secretarial Services Limited as a secretary on 3 February 2015 (2 pages)
3 February 2015Appointment of Rbs Secretarial Services Limited as a secretary on 3 February 2015 (2 pages)
3 February 2015Appointment of Rbs Secretarial Services Limited as a secretary on 3 February 2015 (2 pages)
30 January 2015Termination of appointment of Ryan Beattie as a secretary on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Ryan Beattie as a secretary on 30 January 2015 (1 page)
26 November 2014Termination of appointment of Alan Sinclair Devine as a director on 9 July 2014 (1 page)
26 November 2014Termination of appointment of Alan Sinclair Devine as a director on 9 July 2014 (1 page)
26 November 2014Termination of appointment of Alan Sinclair Devine as a director on 9 July 2014 (1 page)
14 August 2014Full accounts made up to 31 December 2013 (30 pages)
14 August 2014Full accounts made up to 31 December 2013 (30 pages)
15 April 2014Appointment of Ryan Beattie as a secretary (2 pages)
15 April 2014Appointment of Ryan Beattie as a secretary (2 pages)
11 April 2014Termination of appointment of Patricia Webster as a secretary (1 page)
11 April 2014Termination of appointment of Patricia Webster as a secretary (1 page)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
  • EUR 100
(11 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
  • EUR 100
(11 pages)
31 December 2013Termination of appointment of Paul Sullivan as a director (1 page)
31 December 2013Termination of appointment of Paul Sullivan as a director (1 page)
10 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
10 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
1 July 2013Full accounts made up to 31 December 2012 (32 pages)
1 July 2013Full accounts made up to 31 December 2012 (32 pages)
4 June 2013Appointment of Patricia Lynne Webster as a secretary (2 pages)
4 June 2013Appointment of Patricia Lynne Webster as a secretary (2 pages)
3 June 2013Termination of appointment of Daniel Putnam as a secretary (1 page)
3 June 2013Termination of appointment of Daniel Putnam as a secretary (1 page)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (12 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (12 pages)
27 September 2012Full accounts made up to 31 December 2011 (31 pages)
27 September 2012Full accounts made up to 31 December 2011 (31 pages)
23 July 2012Termination of appointment of Trevor Crome as a director (1 page)
23 July 2012Termination of appointment of Trevor Crome as a director (1 page)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (13 pages)
23 February 2012Director's details changed for Inaki Basterreche on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Werner Lang on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Inaki Basterreche on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (13 pages)
23 February 2012Director's details changed for Werner Lang on 23 February 2012 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (30 pages)
5 October 2011Full accounts made up to 31 December 2010 (30 pages)
11 April 2011Appointment of Daniel John Putnam as a secretary (2 pages)
11 April 2011Appointment of Daniel John Putnam as a secretary (2 pages)
11 April 2011Appointment of Mr Alan Sinclair Devine as a director (2 pages)
11 April 2011Termination of appointment of Euan Graeme Hamilton as a director (1 page)
11 April 2011Termination of appointment of Euan Graeme Hamilton as a director (1 page)
11 April 2011Appointment of Mr Alan Sinclair Devine as a director (2 pages)
8 April 2011Termination of appointment of Carolyn Whittaker as a secretary (1 page)
8 April 2011Termination of appointment of Carolyn Whittaker as a secretary (1 page)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (13 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (13 pages)
3 December 2010Appointment of Trevor Douglas Crome as a director (2 pages)
3 December 2010Appointment of Trevor Douglas Crome as a director (2 pages)
2 December 2010Appointment of Mr Euan Graeme Hamilton as a director (2 pages)
2 December 2010Appointment of Mr Euan Graeme Hamilton as a director (2 pages)
24 November 2010Appointment of Mr Alan Piers Johnson as a director (2 pages)
24 November 2010Appointment of Mr Alan Piers Johnson as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 24/11/10
(3 pages)
24 November 2010Appointment of Mr Alan Piers Johnson as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 24/11/10
(3 pages)
24 November 2010Appointment of Mr Alan Piers Johnson as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
11 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
11 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
27 August 2009Appointment terminated director stephen hackett (1 page)
27 August 2009Director's change of particulars / steven hackett / 26/05/2007 (1 page)
27 August 2009Director's change of particulars / steven hackett / 26/05/2007 (1 page)
27 August 2009Appointment terminated director stephen hackett (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
26 February 2009Return made up to 10/02/09; full list of members (5 pages)
26 February 2009Appointment terminated director alan devine (1 page)
26 February 2009Appointment terminated director alan devine (1 page)
26 February 2009Appointment terminated director adrian farnell (1 page)
26 February 2009Return made up to 10/02/09; full list of members (5 pages)
26 February 2009Appointment terminated director adrian farnell (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
6 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
6 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
2 September 2008Director appointed ian maxwell shephard (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
1 July 2008Full accounts made up to 31 December 2007 (19 pages)
1 July 2008Full accounts made up to 31 December 2007 (19 pages)
10 March 2008Return made up to 10/02/08; full list of members (7 pages)
10 March 2008Return made up to 10/02/08; full list of members (7 pages)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
3 June 2007Memorandum and Articles of Association (9 pages)
3 June 2007Memorandum and Articles of Association (9 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2007Ad 09/05/07--------- eur si 100@1=100 eur ic 0/100 (2 pages)
23 May 2007Nc inc already adjusted 09/05/07 (1 page)
23 May 2007Company name changed rbssaf (17) LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Ad 09/05/07--------- eur si 100@1=100 eur ic 0/100 (2 pages)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2007Company name changed rbssaf (17) LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Nc inc already adjusted 09/05/07 (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2007Director resigned (1 page)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 March 2007Return made up to 10/02/07; full list of members (3 pages)
7 March 2007Return made up to 10/02/07; full list of members (3 pages)
8 September 2006Full accounts made up to 31 December 2005 (17 pages)
8 September 2006Full accounts made up to 31 December 2005 (17 pages)
6 March 2006Return made up to 10/02/06; full list of members (6 pages)
6 March 2006Return made up to 10/02/06; full list of members (6 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 March 2005Return made up to 10/02/05; full list of members (6 pages)
4 March 2005Return made up to 10/02/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
12 March 2004New director appointed (3 pages)
12 March 2004New director appointed (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
10 February 2004Incorporation (16 pages)
10 February 2004Incorporation (16 pages)