London
EC2M 4AA
Director Name | Lisa Marie Phillips |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2012(7 years, 1 month after company formation) |
Appointment Duration | 12 years |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Neil Joseph Bradley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 December 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Neidpath Shootersway Lane Berkhamsted Hertfordshire HP4 3NP |
Director Name | David Brian Wilcox |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 March 2006) |
Role | Accountant |
Correspondence Address | Greensleeves Park Lane Ashtead Surrey KT21 1EU |
Director Name | Lawrence Edward De Lisle Nichols |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 143 French Street Sunbury On Thames Middlesex TW16 5JY |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Jason Asa Morgan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2007) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sandown Theobalds Road Burgess Hill West Sussex RH15 0ST |
Director Name | Francesca Margaret Semple |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2007) |
Role | Bank Official |
Correspondence Address | 30 Connaught Terrace Hove East Sussex BN3 3YW |
Director Name | Neil Anthony Sculley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 July 2007) |
Role | Banker |
Correspondence Address | 82 Harford Drive Watford Herts WD17 3DG |
Director Name | Mrs Suzanne Saville |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2009) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rowan Cottage 30 Kent Road Fleet Hampshire GU51 3AH |
Director Name | Melanie Jane Hannay |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2009) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 35 Belgrave Road Seaford East Sussex BN25 2EN |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Duane Edward Snelling |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2008) |
Role | Banker |
Correspondence Address | 2 Bank Buildings Outwood Lane Bletchingley Surrey RH1 4LR |
Director Name | Mr John Hamer Wood |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 2013) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Pellows Kingsclere Hampshire RG20 5AB |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(4 years after company formation) |
Appointment Duration | 1 year (resigned 19 April 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Director Name | Oliver David Watts |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2014) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Invoice Finance Rbs Invoice Finance Smith House, Elmwood Avenue Feltham Middlesex TW13 7QD |
Director Name | Mr Martin John Morrin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2011(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Chaseley Drive Sanderstead Surrey CR2 0DN |
Director Name | Michael Jeffrey Bardrick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Invoice Finance Smith House Elmwood Avenue Feltham TW13 7QD |
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Smith House Elmwood Avenue Feltham Middlesex TW13 7QD |
Director Name | Mr Ian Duncan Cowie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Peter Edmund Lord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2018) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr John Paul Thwaite |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Joseph Alexander Pattara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 December 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Christian Gerrard Rowden |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
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 |
2 at £1 | Rbs Invoice Finance (Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £204,000 |
Net Worth | £22,000 |
Current Liabilities | £3,000 |
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 | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
---|---|
8 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
30 March 2020 | Cessation of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 4 April 2018 (1 page) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
7 November 2018 | Appointment of Christian Gerrard Rowden as a director on 11 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Peter Edmund Lord as a director on 11 October 2018 (1 page) |
17 October 2018 | Termination of appointment of John Paul Thwaite as a director on 11 October 2018 (1 page) |
16 October 2018 | Appointment of Mr Joseph Alexander Pattara as a director on 11 October 2018 (2 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
25 April 2018 | Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
23 April 2018 | Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018 (2 pages) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
22 September 2017 | Registered office address changed from Smith House P O Box 343 Elmwood Avenue Feltham Middlesex TW13 7WH to 250 Bishopsgate London EC2M 4AA on 22 September 2017 (1 page) |
26 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
7 December 2016 | Appointment of John-Paul Thwaite as a director on 31 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page) |
31 August 2016 | Auditor's resignation (1 page) |
31 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 July 2016 | Appointment of Mr Peter Edmund Lord as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
6 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 April 2015 | Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Martin John Morrin as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Martin John Morrin as a director on 31 March 2015 (1 page) |
10 July 2014 | Termination of appointment of Michael Bardrick as a director (1 page) |
10 July 2014 | Termination of appointment of Michael Bardrick as a director (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 February 2014 | Appointment of Adam Holden as a director (2 pages) |
14 February 2014 | Appointment of Adam Holden as a director (2 pages) |
13 February 2014 | Termination of appointment of Oliver Watts as a director (1 page) |
13 February 2014 | Termination of appointment of Oliver Watts as a director (1 page) |
27 August 2013 | Termination of appointment of John Wood as a director (1 page) |
27 August 2013 | Termination of appointment of John Wood as a director (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
14 November 2011 | Appointment of Michael Jeffrey Bardrick as a director (2 pages) |
14 November 2011 | Appointment of Michael Jeffrey Bardrick as a director (2 pages) |
11 June 2011 | Appointment of Mr Martin John Morrin as a director (2 pages) |
11 June 2011 | Appointment of Mr Martin John Morrin as a director (2 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
18 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 May 2010 | Appointment of Oliver David Watts as a director (2 pages) |
17 May 2010 | Appointment of Oliver David Watts as a director (2 pages) |
30 April 2010 | Termination of appointment of Andrew Barnard as a director (1 page) |
30 April 2010 | Termination of appointment of Andrew Barnard as a director (1 page) |
21 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 April 2009 | Director appointed andrew david barnard (1 page) |
20 April 2009 | Director appointed andrew david barnard (1 page) |
17 April 2009 | Appointment terminated director melanie hannay (1 page) |
17 April 2009 | Appointment terminated director suzanne saville (1 page) |
17 April 2009 | Appointment terminated director melanie hannay (1 page) |
17 April 2009 | Appointment terminated director suzanne saville (1 page) |
3 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
30 January 2009 | Director appointed mr john hamer wood (1 page) |
30 January 2009 | Director appointed mr john hamer wood (1 page) |
13 January 2009 | Appointment terminated director duane snelling (1 page) |
13 January 2009 | Appointment terminated director duane snelling (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
27 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
3 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
18 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
7 April 2005 | Memorandum and Articles of Association (11 pages) |
7 April 2005 | Memorandum and Articles of Association (11 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
24 March 2005 | Incorporation (16 pages) |
24 March 2005 | Incorporation (16 pages) |