Company NameRBS Asset Management (ACD) Limited
Company StatusDissolved
Company Number05510800
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip Benjamin Hunt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoutts & Co 440 Strand
London
WC2R 0QS
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameAndrew Galloway
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 02 November 2005)
RoleSolicitor
Correspondence Address1 Cypress Pointe
Crighton Drive, PO Box 1584gt
Grand Cayman
Cayman Islands
Director NameHenry Lockhart Keogh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 12 months (resigned 25 July 2007)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address24 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ
Director NamePeter William Holland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 week, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 2010)
RoleBanker
Correspondence Address34 Bevin Square
London
SW17 7BB
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed28 July 2005(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 02 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameIndependent Non-Executive Director Of The Board John Patrick McCormick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2005(3 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 March 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressNorthenden 9 Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameMr Nigel Desmond Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 March 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Kynges Mill Close
Bristol
BS16 1JL
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed02 November 2005(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 17 February 2010)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Joseph Damian Kissane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2006(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 07 March 2007)
RoleBank Employee
Country of ResidenceEngland
Correspondence Address7 The Vale
Chelsea
London
SW3 6AG
Director NameRobert Begbie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2009)
RoleBank Official
Correspondence AddressOaklands Ravelrig Wynd
Balerno
Edinburgh
EH14 7FB
Scotland
Director NameDr Robert Anthony Dawkins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2009)
RoleInvestment Manager
Correspondence AddressThe Thatched House 3 Swift Close
Moor Park
Farnham
Surrey
GU10 1QX
Director NameMr Ian John Gilbert
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence Address22 Ardleigh Road
London
N1 4HP
Director NameDavid Thomas Moroney
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2009(3 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 February 2016)
RoleHead Of Structured Derivatives Prod
Country of ResidenceUnited Kingdom
Correspondence Address3 Claremont Road
Twickenham
Middlesex
TW1 2QX
Director NameMr Geoffrey James Post
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2011)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hall Church Road
Wormingford
Colchester
Essex
CO6 3AZ
Director NameMr Michael Gerard Norfolk
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 February 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCavell House 5th Floor
2a Charing Cross Road
London
WC2H 0NN
Director NameLeslie Diane Gent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(6 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 21 November 2019)
RoleHead Of Research And Product Solutions
Country of ResidenceUnited Kingdom
Correspondence AddressCoutts & Co 440 Strand
London
WC2R 0QS
Director NameWalter Simon Turner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Bankside 2 90-100 Southwark Street
London
SE1 0SW
Director NameDr John Scott Young (Jnr)
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHouse 1st Floor Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed16 February 2010(4 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitecoutts.com

Location

Registered Address440 Strand
London
WC2R 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.000k at £1Rbs Asset Management Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£19,237,000
Gross Profit£1,022,000
Net Worth£2,644,000
Cash£5,515,000
Current Liabilities£5,693,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 December 2020Solvency Statement dated 23/10/20 (1 page)
22 December 2020Statement of capital on 22 December 2020
  • GBP 1
(5 pages)
18 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2020Statement by Directors (1 page)
28 October 2020Full accounts made up to 31 December 2019 (22 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
28 November 2019Termination of appointment of Leslie Diane Gent as a director on 21 November 2019 (1 page)
5 September 2019Full accounts made up to 31 December 2018 (25 pages)
29 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
21 September 2018Full accounts made up to 31 December 2017 (22 pages)
26 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
29 June 2017Notification of Rbs Asset Management Holdings as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Notification of Rbs Asset Management Holdings as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Rbs Asset Management Holdings as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
19 June 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 440 Strand London WC2R 0QS on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 440 Strand London WC2R 0QS on 19 June 2017 (1 page)
13 April 2017Termination of appointment of John Scott Young (Jnr) as a director on 31 December 2016 (1 page)
13 April 2017Termination of appointment of John Scott Young (Jnr) as a director on 31 December 2016 (1 page)
14 July 2016Full accounts made up to 31 December 2015 (22 pages)
14 July 2016Full accounts made up to 31 December 2015 (22 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,000
(7 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,000
(7 pages)
27 June 2016Appointment of Philip Benjamin Hunt as a director on 20 May 2016 (2 pages)
27 June 2016Appointment of Philip Benjamin Hunt as a director on 20 May 2016 (2 pages)
14 March 2016Termination of appointment of David Thomas Moroney as a director on 23 February 2016 (1 page)
14 March 2016Termination of appointment of David Thomas Moroney as a director on 23 February 2016 (1 page)
17 October 2015Full accounts made up to 31 December 2014 (24 pages)
17 October 2015Full accounts made up to 31 December 2014 (24 pages)
10 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000,000
(7 pages)
10 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000,000
(7 pages)
11 September 2014Appointment of John Young as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of John Young as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of John Young as a director on 8 September 2014 (2 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000,000
(6 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000,000
(6 pages)
12 May 2014Full accounts made up to 31 December 2013 (22 pages)
12 May 2014Full accounts made up to 31 December 2013 (22 pages)
15 April 2014Auditor's resignation (1 page)
15 April 2014Auditor's resignation (1 page)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 March 2014Statement of company's objects (2 pages)
14 March 2014Statement of company's objects (2 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 January 2014Termination of appointment of Michael Norfolk as a director (1 page)
6 January 2014Termination of appointment of Michael Norfolk as a director (1 page)
25 October 2013Termination of appointment of Walter Turner as a director (1 page)
25 October 2013Termination of appointment of Walter Turner as a director (1 page)
21 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000,000
(8 pages)
21 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000,000
(8 pages)
28 May 2013Full accounts made up to 31 December 2012 (21 pages)
28 May 2013Full accounts made up to 31 December 2012 (21 pages)
6 August 2012Full accounts made up to 31 December 2011 (22 pages)
6 August 2012Full accounts made up to 31 December 2011 (22 pages)
27 July 2012Termination of appointment of Eversecretary Limited as a secretary (1 page)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
27 July 2012Termination of appointment of Eversecretary Limited as a secretary (1 page)
21 November 2011Appointment of Walter Simon Turner as a director (2 pages)
21 November 2011Appointment of Walter Simon Turner as a director (2 pages)
16 November 2011Termination of appointment of Geoffrey Post as a director (1 page)
16 November 2011Termination of appointment of Geoffrey Post as a director (1 page)
18 August 2011Appointment of Leslie Diane Gent as a director (2 pages)
18 August 2011Appointment of Leslie Diane Gent as a director (2 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
20 June 2011Full accounts made up to 31 December 2010 (22 pages)
20 June 2011Full accounts made up to 31 December 2010 (22 pages)
16 March 2011Appointment of Mr Michael Gerard Norfolk as a director (2 pages)
16 March 2011Appointment of Mr Michael Gerard Norfolk as a director (2 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
29 July 2010Full accounts made up to 31 December 2009 (22 pages)
29 July 2010Full accounts made up to 31 December 2009 (22 pages)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed (1 page)
8 June 2010Termination of appointment of Ian Gilbert as a director (1 page)
8 June 2010Termination of appointment of Ian Gilbert as a director (1 page)
17 April 2010Termination of appointment of Nigel Carter as a director (1 page)
17 April 2010Termination of appointment of Nigel Carter as a director (1 page)
8 April 2010Termination of appointment of Angela Mary Cunningham as a secretary (2 pages)
8 April 2010Termination of appointment of Angela Mary Cunningham as a secretary (2 pages)
29 March 2010Resolutions
  • RES13 ‐ Sect 175 possible conflict of interest 04/03/2009
(1 page)
29 March 2010Resolutions
  • RES13 ‐ Sect 175 possible conflict of interest 04/03/2009
(1 page)
25 March 2010Appointment of Eversecretary Limited as a secretary (2 pages)
25 March 2010Appointment of Eversecretary Limited as a secretary (2 pages)
23 March 2010Appointment of Eversecretary Limited as a secretary (3 pages)
23 March 2010Appointment of Eversecretary Limited as a secretary (3 pages)
27 January 2010Termination of appointment of Peter Holland as a director (1 page)
27 January 2010Termination of appointment of Peter Holland as a director (1 page)
7 August 2009Return made up to 18/07/09; full list of members (4 pages)
7 August 2009Return made up to 18/07/09; full list of members (4 pages)
21 May 2009Full accounts made up to 31 December 2008 (22 pages)
21 May 2009Full accounts made up to 31 December 2008 (22 pages)
21 April 2009Director appointed david thomas moroney (1 page)
21 April 2009Director appointed david thomas moroney (1 page)
17 April 2009Director appointed mr geoffrey james post (1 page)
17 April 2009Director appointed mr geoffrey james post (1 page)
7 April 2009Director's change of particulars / robert dawkins / 30/03/2009 (1 page)
7 April 2009Director's change of particulars / robert dawkins / 30/03/2009 (1 page)
7 April 2009Appointment terminated director robert begbie (1 page)
7 April 2009Appointment terminated director robert begbie (1 page)
7 April 2009Appointment terminated director robert dawkins (1 page)
7 April 2009Appointment terminated director robert dawkins (1 page)
12 August 2008Return made up to 18/07/08; full list of members (7 pages)
12 August 2008Return made up to 18/07/08; full list of members (7 pages)
25 April 2008Full accounts made up to 31 December 2007 (21 pages)
25 April 2008Full accounts made up to 31 December 2007 (21 pages)
30 August 2007Return made up to 18/07/07; full list of members (7 pages)
30 August 2007Return made up to 18/07/07; full list of members (7 pages)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
15 May 2007Full accounts made up to 31 December 2006 (20 pages)
15 May 2007Full accounts made up to 31 December 2006 (20 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
17 August 2006Return made up to 18/07/06; full list of members (6 pages)
17 August 2006Return made up to 18/07/06; full list of members (6 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
21 December 2005Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
21 December 2005Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
28 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
7 September 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
7 September 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
18 August 2005Ad 05/08/05--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
18 August 2005Ad 05/08/05--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
9 August 2005Memorandum and Articles of Association (8 pages)
9 August 2005Memorandum and Articles of Association (8 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 August 2005Registered office changed on 01/08/05 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
1 August 2005Registered office changed on 01/08/05 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
18 July 2005Incorporation (16 pages)
18 July 2005Incorporation (16 pages)