London
WC2R 0QS
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 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 | 18 July 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 | 18 July 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 | Andrew Galloway |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 November 2005) |
Role | Solicitor |
Correspondence Address | 1 Cypress Pointe Crighton Drive, PO Box 1584gt Grand Cayman Cayman Islands |
Director Name | Henry Lockhart Keogh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 July 2007) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ |
Director Name | Peter William Holland |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 January 2010) |
Role | Banker |
Correspondence Address | 34 Bevin Square London SW17 7BB |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Independent Non-Executive Director Of The Board John Patrick McCormick |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 March 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Northenden 9 Esher Park Avenue Esher Surrey KT10 9NX |
Director Name | Mr Nigel Desmond Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 March 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 14 Kynges Mill Close Bristol BS16 1JL |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 February 2010) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Joseph Damian Kissane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 March 2007) |
Role | Bank Employee |
Country of Residence | England |
Correspondence Address | 7 The Vale Chelsea London SW3 6AG |
Director Name | Robert Begbie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2009) |
Role | Bank Official |
Correspondence Address | Oaklands Ravelrig Wynd Balerno Edinburgh EH14 7FB Scotland |
Director Name | Dr Robert Anthony Dawkins |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2009) |
Role | Investment Manager |
Correspondence Address | The Thatched House 3 Swift Close Moor Park Farnham Surrey GU10 1QX |
Director Name | Mr Ian John Gilbert |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 22 Ardleigh Road London N1 4HP |
Director Name | David Thomas Moroney |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2009(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 23 February 2016) |
Role | Head Of Structured Derivatives Prod |
Country of Residence | United Kingdom |
Correspondence Address | 3 Claremont Road Twickenham Middlesex TW1 2QX |
Director Name | Mr Geoffrey James Post |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2011) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Church Hall Church Road Wormingford Colchester Essex CO6 3AZ |
Director Name | Mr Michael Gerard Norfolk |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 February 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 January 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cavell House 5th Floor 2a Charing Cross Road London WC2H 0NN |
Director Name | Leslie Diane Gent |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 November 2019) |
Role | Head Of Research And Product Solutions |
Country of Residence | United Kingdom |
Correspondence Address | Coutts & Co 440 Strand London WC2R 0QS |
Director Name | Walter Simon Turner |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Bankside 2 90-100 Southwark Street London SE1 0SW |
Director Name | Dr John Scott Young (Jnr) |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | House 1st Floor Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2010(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | coutts.com |
---|
Registered Address | 440 Strand London WC2R 0QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.000k at £1 | Rbs Asset Management Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,237,000 |
Gross Profit | £1,022,000 |
Net Worth | £2,644,000 |
Cash | £5,515,000 |
Current Liabilities | £5,693,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 December 2020 | Solvency Statement dated 23/10/20 (1 page) |
---|---|
22 December 2020 | Statement of capital on 22 December 2020
|
18 December 2020 | Resolutions
|
18 December 2020 | Statement by Directors (1 page) |
28 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Leslie Diane Gent as a director on 21 November 2019 (1 page) |
5 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
29 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
26 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
29 June 2017 | Notification of Rbs Asset Management Holdings as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Rbs Asset Management Holdings as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Rbs Asset Management Holdings as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
19 June 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 440 Strand London WC2R 0QS on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 440 Strand London WC2R 0QS on 19 June 2017 (1 page) |
13 April 2017 | Termination of appointment of John Scott Young (Jnr) as a director on 31 December 2016 (1 page) |
13 April 2017 | Termination of appointment of John Scott Young (Jnr) as a director on 31 December 2016 (1 page) |
14 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 June 2016 | Appointment of Philip Benjamin Hunt as a director on 20 May 2016 (2 pages) |
27 June 2016 | Appointment of Philip Benjamin Hunt as a director on 20 May 2016 (2 pages) |
14 March 2016 | Termination of appointment of David Thomas Moroney as a director on 23 February 2016 (1 page) |
14 March 2016 | Termination of appointment of David Thomas Moroney as a director on 23 February 2016 (1 page) |
17 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
10 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
11 September 2014 | Appointment of John Young as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of John Young as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of John Young as a director on 8 September 2014 (2 pages) |
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 April 2014 | Auditor's resignation (1 page) |
15 April 2014 | Auditor's resignation (1 page) |
14 March 2014 | Resolutions
|
14 March 2014 | Statement of company's objects (2 pages) |
14 March 2014 | Statement of company's objects (2 pages) |
14 March 2014 | Resolutions
|
6 January 2014 | Termination of appointment of Michael Norfolk as a director (1 page) |
6 January 2014 | Termination of appointment of Michael Norfolk as a director (1 page) |
25 October 2013 | Termination of appointment of Walter Turner as a director (1 page) |
25 October 2013 | Termination of appointment of Walter Turner as a director (1 page) |
21 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
28 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
27 July 2012 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
21 November 2011 | Appointment of Walter Simon Turner as a director (2 pages) |
21 November 2011 | Appointment of Walter Simon Turner as a director (2 pages) |
16 November 2011 | Termination of appointment of Geoffrey Post as a director (1 page) |
16 November 2011 | Termination of appointment of Geoffrey Post as a director (1 page) |
18 August 2011 | Appointment of Leslie Diane Gent as a director (2 pages) |
18 August 2011 | Appointment of Leslie Diane Gent as a director (2 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 March 2011 | Appointment of Mr Michael Gerard Norfolk as a director (2 pages) |
16 March 2011 | Appointment of Mr Michael Gerard Norfolk as a director (2 pages) |
9 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Termination of appointment of Ian Gilbert as a director (1 page) |
8 June 2010 | Termination of appointment of Ian Gilbert as a director (1 page) |
17 April 2010 | Termination of appointment of Nigel Carter as a director (1 page) |
17 April 2010 | Termination of appointment of Nigel Carter as a director (1 page) |
8 April 2010 | Termination of appointment of Angela Mary Cunningham as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Angela Mary Cunningham as a secretary (2 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
25 March 2010 | Appointment of Eversecretary Limited as a secretary (2 pages) |
25 March 2010 | Appointment of Eversecretary Limited as a secretary (2 pages) |
23 March 2010 | Appointment of Eversecretary Limited as a secretary (3 pages) |
23 March 2010 | Appointment of Eversecretary Limited as a secretary (3 pages) |
27 January 2010 | Termination of appointment of Peter Holland as a director (1 page) |
27 January 2010 | Termination of appointment of Peter Holland as a director (1 page) |
7 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 April 2009 | Director appointed david thomas moroney (1 page) |
21 April 2009 | Director appointed david thomas moroney (1 page) |
17 April 2009 | Director appointed mr geoffrey james post (1 page) |
17 April 2009 | Director appointed mr geoffrey james post (1 page) |
7 April 2009 | Director's change of particulars / robert dawkins / 30/03/2009 (1 page) |
7 April 2009 | Director's change of particulars / robert dawkins / 30/03/2009 (1 page) |
7 April 2009 | Appointment terminated director robert begbie (1 page) |
7 April 2009 | Appointment terminated director robert begbie (1 page) |
7 April 2009 | Appointment terminated director robert dawkins (1 page) |
7 April 2009 | Appointment terminated director robert dawkins (1 page) |
12 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
30 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
15 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
17 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 31/12/06 (1 page) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 31/12/06 (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
7 September 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
7 September 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Ad 05/08/05--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
18 August 2005 | Ad 05/08/05--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
9 August 2005 | Memorandum and Articles of Association (8 pages) |
9 August 2005 | Memorandum and Articles of Association (8 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
1 August 2005 | Registered office changed on 01/08/05 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Incorporation (16 pages) |
18 July 2005 | Incorporation (16 pages) |