Company NameRb Investments 2 Limited
Company StatusDissolved
Company Number06407376
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date6 May 2020 (4 years ago)
Previous NameGarlandglen Limited

Business Activity

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

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2017(10 years after company formation)
Appointment Duration2 years, 5 months (closed 06 May 2020)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(4 years, 6 months after company formation)
Appointment Duration8 years (closed 06 May 2020)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameNeil Christopher Dolby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 19 December 2008)
RoleBank Executive
Correspondence Address15 Lily Close
St Pauls Court
London
W14 9YA
Director NameDanny Andrew Duke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 19 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Downsland Drive
Brentwood
Essex
CM14 4JT
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed06 December 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2011)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Mark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 06 November 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address17 Kingsway Place
London
EC1R 0LU
Director NameMr Ian McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Director NameMr Howard Ivan Garland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 17 January 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed19 January 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 November 2014)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Giles Cady Byford
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(7 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 10 April 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameRobert Dyllan Hook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBankside 2
90-100 Southwark Street
London
SE1 0SW
Director NameHelen Ann Grimshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameStephen Paul Nixon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250, Bishopsgate
London
EC2M 4AA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.sofinvestments.com
Telephone020 37286750
Telephone regionLondon

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£1,152
Gross Profit£1,152
Net Worth£208,662
Cash£212,050
Current Liabilities£3,488

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 May 2020Final Gazette dissolved following liquidation (1 page)
6 February 2020Return of final meeting in a members' voluntary winding up (7 pages)
5 September 2019Liquidators' statement of receipts and payments to 28 June 2019 (9 pages)
16 May 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
7 November 2018Notification of Rb Investments 5 Limited as a person with significant control on 6 April 2016 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
30 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-29
(1 page)
30 July 2018Appointment of a voluntary liquidator (3 pages)
30 July 2018Declaration of solvency (6 pages)
9 November 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Helen Ann Grimshaw as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page)
9 November 2017Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
9 November 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page)
9 November 2017Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Helen Ann Grimshaw as a director on 8 November 2017 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
27 October 2017Notification of Rb Investments 5 Limited as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of Rb Investments 5 Limited as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
18 April 2017Statement of capital on 18 April 2017
  • GBP 1
(5 pages)
18 April 2017Solvency Statement dated 28/02/17 (2 pages)
18 April 2017Statement by Directors (2 pages)
18 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2017Statement by Directors (2 pages)
18 April 2017Statement of capital on 18 April 2017
  • GBP 1
(5 pages)
18 April 2017Solvency Statement dated 28/02/17 (2 pages)
31 March 2017Statement by Directors (2 pages)
31 March 2017Statement by Directors (2 pages)
10 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 10 March 2017 (1 page)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
11 October 2016Auditor's resignation (1 page)
11 October 2016Auditor's resignation (1 page)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
22 April 2015Termination of appointment of Giles Cady Byford as a director on 10 April 2015 (1 page)
22 April 2015Appointment of Director Helen Ann Grimshaw as a director on 10 April 2015 (2 pages)
22 April 2015Termination of appointment of Giles Cady Byford as a director on 10 April 2015 (1 page)
22 April 2015Appointment of Director Helen Ann Grimshaw as a director on 10 April 2015 (2 pages)
1 December 2014Termination of appointment of Lindsey Mcmurray as a director on 27 November 2014 (1 page)
1 December 2014Termination of appointment of James William Scott as a director on 27 November 2014 (1 page)
1 December 2014Appointment of Robert Dyllan Hook as a director on 27 November 2014 (2 pages)
1 December 2014Termination of appointment of James William Scott as a director on 27 November 2014 (1 page)
1 December 2014Appointment of Robert Dyllan Hook as a director on 27 November 2014 (2 pages)
1 December 2014Appointment of Mr Giles Cady Byford as a director on 27 November 2014 (2 pages)
1 December 2014Appointment of Mr Giles Cady Byford as a director on 27 November 2014 (2 pages)
1 December 2014Termination of appointment of Lindsey Mcmurray as a director on 27 November 2014 (1 page)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
16 July 2014Full accounts made up to 31 December 2013 (13 pages)
16 July 2014Full accounts made up to 31 December 2013 (13 pages)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
5 December 2013Appointment of Mr James William Scott as a director (2 pages)
5 December 2013Appointment of Mr James William Scott as a director (2 pages)
20 November 2013Termination of appointment of Mark Danby as a director (1 page)
20 November 2013Termination of appointment of Mark Danby as a director (1 page)
11 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
17 July 2013Full accounts made up to 31 December 2012 (19 pages)
17 July 2013Full accounts made up to 31 December 2012 (19 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
27 January 2012Director's details changed for Howard Garland on 1 October 2009 (2 pages)
27 January 2012Director's details changed for Howard Garland on 1 October 2009 (2 pages)
27 January 2012Director's details changed for Howard Garland on 1 October 2009 (2 pages)
27 January 2012Termination of appointment of Howard Garland as a director (1 page)
27 January 2012Termination of appointment of Howard Garland as a director (1 page)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
1 July 2011Full accounts made up to 31 December 2010 (19 pages)
1 July 2011Full accounts made up to 31 December 2010 (19 pages)
3 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
3 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
15 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
30 June 2010Full accounts made up to 31 December 2009 (20 pages)
30 June 2010Full accounts made up to 31 December 2009 (20 pages)
13 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
1 July 2009Full accounts made up to 31 December 2008 (17 pages)
1 July 2009Full accounts made up to 31 December 2008 (17 pages)
28 January 2009Director appointed mr ian mcgillivray (3 pages)
28 January 2009Director appointed mr ian mcgillivray (3 pages)
14 January 2009Appointment terminated director neil dolby (1 page)
14 January 2009Director appointed mr mark james danby (2 pages)
14 January 2009Director appointed mr mark james danby (2 pages)
14 January 2009Appointment terminated director neil dolby (1 page)
14 January 2009Director appointed howard ivan garland (1 page)
14 January 2009Appointment terminated director danny duke (1 page)
14 January 2009Appointment terminated director danny duke (1 page)
14 January 2009Director appointed ms lindsey mcmurray (2 pages)
14 January 2009Director appointed ms lindsey mcmurray (2 pages)
14 January 2009Director appointed howard ivan garland (1 page)
18 November 2008Return made up to 23/10/08; full list of members (6 pages)
18 November 2008Return made up to 23/10/08; full list of members (6 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 December 2007Registered office changed on 06/12/07 from: 10 upper bank street london E14 5JJ (1 page)
6 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
6 December 2007Registered office changed on 06/12/07 from: 10 upper bank street london E14 5JJ (1 page)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Ad 03/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Ad 03/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2007Company name changed garlandglen LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed garlandglen LIMITED\certificate issued on 03/12/07 (2 pages)
23 October 2007Incorporation (28 pages)
23 October 2007Incorporation (28 pages)