London
EC2M 4AA
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(9 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Colin Tait |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2015(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2015(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Banker |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Michael Ellwood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Snapegate 44 Loughborough Road Coleorton Leicestershire LE67 8HG |
Director Name | Mrs Kathryn Anne Winup |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 280 Bishopsgate London EC2M 4RB |
Secretary Name | Mr Gary Robert McNeilly Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Director Name | Melanie Jane Hannay |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 35 Belgrave Road Seaford East Sussex BN25 2EN |
Director Name | Steven Bruce Matthews |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2014) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Foxholes Foxholes Lilbourne Lane Clay Cotton Northamptonshire NN6 6JU |
Director Name | Mr Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 23 January 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 St.Georges Road St Margaret'S East Twickenham Middlesex TW1 1QS |
Secretary Name | Daniel John Putnam |
---|---|
Status | Resigned |
Appointed | 06 December 2011(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2013) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Business House G, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Secretary Name | Patricia Lynne Webster |
---|---|
Status | Resigned |
Appointed | 21 June 2013(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Business House G Gogarburn, PO Box 1000 Edinburgh Midlothian EH12 1HQ Scotland |
Director Name | Oliver David Watts |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2015) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Secretary Name | Ryan Beattie |
---|---|
Status | Resigned |
Appointed | 01 May 2014(5 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Mr Lee Robert Morse |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Marc Jenkins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Scott McFarlane Thomson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 March 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Christopher William Green |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 March 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Website | my-sme.net |
---|
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 |
3 at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,016 |
Gross Profit | -£1,184,282 |
Net Worth | £1,641,161 |
Current Liabilities | £22,851,125 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
17 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
---|---|
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
15 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
30 September 2020 | Second filing of a statement of capital following an allotment of shares on 26 March 2020
|
30 September 2020 | Statement of capital following an allotment of shares on 28 September 2020
|
26 March 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
27 February 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 3 April 2018 (1 page) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
20 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
7 November 2019 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
27 September 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
28 June 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
4 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
15 March 2019 | Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 3 April 2018 (2 pages) |
29 January 2019 | Full accounts made up to 31 December 2017 (26 pages) |
4 January 2019 | Statement of capital following an allotment of shares on 4 January 2019
|
4 January 2019 | Statement of capital following an allotment of shares on 4 January 2019
|
5 October 2018 | Statement of capital following an allotment of shares on 5 October 2018
|
25 June 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
18 April 2018 | Appointment of Mr David Gerald Harris as a director on 4 April 2018 (2 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
11 April 2018 | Resolutions
|
10 April 2018 | Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 3 April 2018 (2 pages) |
10 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
3 April 2018 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
3 April 2018 | Termination of appointment of Christopher William Green as a director on 23 March 2018 (1 page) |
22 February 2018 | Appointment of Stuart Christopher Johnstone as a director on 23 January 2018 (2 pages) |
21 February 2018 | Termination of appointment of Timothy John Donald Boag as a director on 23 January 2018 (1 page) |
13 February 2018 | Termination of appointment of Lee Robert Morse as a director on 23 January 2018 (1 page) |
13 February 2018 | Appointment of Christopher William Green as a director on 23 January 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
26 October 2016 | Auditor's resignation (1 page) |
26 October 2016 | Auditor's resignation (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 August 2016 | Appointment of Scott Mcfarlane Thomson as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Scott Mcfarlane Thomson as a director on 25 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Marc Jenkins as a director on 20 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Marc Jenkins as a director on 20 June 2016 (1 page) |
7 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 July 2015 | Appointment of Marc Jenkins as a director on 3 July 2015 (2 pages) |
10 July 2015 | Appointment of Marc Jenkins as a director on 3 July 2015 (2 pages) |
10 July 2015 | Appointment of Marc Jenkins as a director on 3 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Oliver David Watts as a director on 6 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Oliver David Watts as a director on 6 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Oliver David Watts as a director on 6 July 2015 (1 page) |
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 February 2015 | Appointment of Rbs Secretarial Services Limited as a secretary on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Rbs Secretarial Services Limited as a secretary on 16 February 2015 (2 pages) |
30 January 2015 | Termination of appointment of Ryan Beattie as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Ryan Beattie as a secretary on 30 January 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 October 2014 | Appointment of Mr Lee Robert Morse as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Lee Robert Morse as a director on 2 October 2014 (2 pages) |
5 June 2014 | Termination of appointment of Steven Matthews as a director (1 page) |
5 June 2014 | Appointment of Ryan Beattie as a secretary (2 pages) |
5 June 2014 | Termination of appointment of Steven Matthews as a director (1 page) |
5 June 2014 | Appointment of Ryan Beattie as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Kathryn Winup as a director (1 page) |
7 May 2014 | Termination of appointment of Kathryn Winup as a director (1 page) |
11 April 2014 | Termination of appointment of Patricia Webster as a secretary (1 page) |
11 April 2014 | Termination of appointment of Patricia Webster as a secretary (1 page) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
6 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
10 December 2013 | Termination of appointment of Melanie Hannay as a director (1 page) |
10 December 2013 | Appointment of Oliver David Watts as a director (2 pages) |
10 December 2013 | Termination of appointment of Melanie Hannay as a director (1 page) |
10 December 2013 | Appointment of Oliver David Watts as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 June 2013 | Appointment of Patricia Lynne Webster as a secretary (2 pages) |
26 June 2013 | Appointment of Patricia Lynne Webster as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Daniel Putnam as a secretary (1 page) |
26 June 2013 | Termination of appointment of Daniel Putnam as a secretary (1 page) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
24 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Appointment of Daniel John Putnam as a secretary (2 pages) |
16 December 2011 | Appointment of Daniel John Putnam as a secretary (2 pages) |
15 December 2011 | Termination of appointment of Gary Stewart as a secretary (1 page) |
15 December 2011 | Termination of appointment of Gary Stewart as a secretary (1 page) |
28 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Director's details changed for Mrs Kathryn Anne Winup on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Director's details changed for Mrs Kathryn Anne Winup on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Appointment of Mr Timothy John Donald Boag as a director (2 pages) |
3 February 2011 | Appointment of Mr Timothy John Donald Boag as a director (2 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Termination of appointment of Alan Devine as a director (1 page) |
18 May 2010 | Secretary's details changed for Mr Gary Robert, Mcneilly Stewart on 18 May 2010 (1 page) |
18 May 2010 | Termination of appointment of Alan Devine as a director (1 page) |
18 May 2010 | Secretary's details changed for Mr Gary Robert, Mcneilly Stewart on 18 May 2010 (1 page) |
17 May 2010 | Termination of appointment of Michael Ellwood as a director (1 page) |
17 May 2010 | Termination of appointment of Michael Ellwood as a director (1 page) |
17 May 2010 | Appointment of Melanie Jane Hannay as a director (2 pages) |
17 May 2010 | Appointment of Melanie Jane Hannay as a director (2 pages) |
17 May 2010 | Appointment of Steven Bruce Matthews as a director (2 pages) |
17 May 2010 | Appointment of Steven Bruce Matthews as a director (2 pages) |
5 May 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
5 May 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
5 March 2009 | Incorporation (17 pages) |
5 March 2009 | Incorporation (17 pages) |