Company NameRBS Sme Investments Limited
Company StatusActive
Company Number06838433
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stuart Christopher Johnstone
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(9 years, 1 month after company formation)
Appointment Duration6 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Colin Tait
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 February 2015(5 years, 11 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 February 2015(5 years, 11 months after company formation)
Appointment Duration9 years, 2 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleBanker
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMichael Ellwood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSnapegate
44 Loughborough Road
Coleorton
Leicestershire
LE67 8HG
Director NameMrs Kathryn Anne Winup
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameMr Gary Robert McNeilly Stewart
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameMelanie Jane Hannay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address35 Belgrave Road
Seaford
East Sussex
BN25 2EN
Director NameSteven Bruce Matthews
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2014)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes Foxholes
Lilbourne Lane
Clay Cotton
Northamptonshire
NN6 6JU
Director NameMr Timothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(1 year, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 January 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 St.Georges Road
St Margaret'S
East Twickenham
Middlesex
TW1 1QS
Secretary NameDaniel John Putnam
StatusResigned
Appointed06 December 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2013)
RoleCompany Director
Correspondence AddressRbs Gogarburn Business House
G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Secretary NamePatricia Lynne Webster
StatusResigned
Appointed21 June 2013(4 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressBusiness House G
Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Director NameOliver David Watts
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Street
London
EC2R 8PB
Secretary NameRyan Beattie
StatusResigned
Appointed01 May 2014(5 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 January 2015)
RoleCompany Director
Correspondence AddressRbs Gogarburn
PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameMr Lee Robert Morse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 January 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Marc Jenkins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Scott McFarlane Thomson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Christopher William Green
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(8 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 March 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4RB

Contact

Websitemy-sme.net

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

Shareholders

3 at £1Royal Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,016
Gross Profit-£1,184,282
Net Worth£1,641,161
Current Liabilities£22,851,125

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

17 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 15
(3 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
15 October 2020Full accounts made up to 31 December 2019 (20 pages)
30 September 2020Second filing of a statement of capital following an allotment of shares on 26 March 2020
  • GBP 13
(4 pages)
30 September 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 14
(3 pages)
26 March 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 13
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2020
(4 pages)
27 February 2020Cessation of The Royal Bank of Scotland Plc as a person with significant control on 3 April 2018 (1 page)
27 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
20 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 12
(3 pages)
7 November 2019Registered 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 2019Full accounts made up to 31 December 2018 (21 pages)
27 September 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 11
(3 pages)
28 June 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 10
(3 pages)
4 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 9
(3 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
15 March 2019Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 3 April 2018 (2 pages)
29 January 2019Full accounts made up to 31 December 2017 (26 pages)
4 January 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 8
(3 pages)
4 January 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 8
(3 pages)
5 October 2018Statement of capital following an allotment of shares on 5 October 2018
  • GBP 7
(3 pages)
25 June 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 6
(3 pages)
18 April 2018Appointment of Mr David Gerald Harris as a director on 4 April 2018 (2 pages)
17 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 4.00
(4 pages)
11 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2018Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 3 April 2018 (2 pages)
10 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 5
(3 pages)
3 April 2018Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
3 April 2018Termination of appointment of Christopher William Green as a director on 23 March 2018 (1 page)
22 February 2018Appointment of Stuart Christopher Johnstone as a director on 23 January 2018 (2 pages)
21 February 2018Termination of appointment of Timothy John Donald Boag as a director on 23 January 2018 (1 page)
13 February 2018Termination of appointment of Lee Robert Morse as a director on 23 January 2018 (1 page)
13 February 2018Appointment of Christopher William Green as a director on 23 January 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
26 October 2016Auditor's resignation (1 page)
26 October 2016Auditor's resignation (1 page)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 August 2016Appointment of Scott Mcfarlane Thomson as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Scott Mcfarlane Thomson as a director on 25 July 2016 (2 pages)
12 July 2016Termination of appointment of Marc Jenkins as a director on 20 June 2016 (1 page)
12 July 2016Termination of appointment of Marc Jenkins as a director on 20 June 2016 (1 page)
7 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(6 pages)
7 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
10 July 2015Appointment of Marc Jenkins as a director on 3 July 2015 (2 pages)
10 July 2015Appointment of Marc Jenkins as a director on 3 July 2015 (2 pages)
10 July 2015Appointment of Marc Jenkins as a director on 3 July 2015 (2 pages)
9 July 2015Termination of appointment of Oliver David Watts as a director on 6 July 2015 (1 page)
9 July 2015Termination of appointment of Oliver David Watts as a director on 6 July 2015 (1 page)
9 July 2015Termination of appointment of Oliver David Watts as a director on 6 July 2015 (1 page)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(7 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(7 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(7 pages)
16 February 2015Appointment of Rbs Secretarial Services Limited as a secretary on 16 February 2015 (2 pages)
16 February 2015Appointment of Rbs Secretarial Services Limited as a secretary on 16 February 2015 (2 pages)
30 January 2015Termination of appointment of Ryan Beattie as a secretary on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Ryan Beattie as a secretary on 30 January 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (24 pages)
7 October 2014Full accounts made up to 31 December 2013 (24 pages)
2 October 2014Appointment of Mr Lee Robert Morse as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Lee Robert Morse as a director on 2 October 2014 (2 pages)
5 June 2014Termination of appointment of Steven Matthews as a director (1 page)
5 June 2014Appointment of Ryan Beattie as a secretary (2 pages)
5 June 2014Termination of appointment of Steven Matthews as a director (1 page)
5 June 2014Appointment of Ryan Beattie as a secretary (2 pages)
7 May 2014Termination of appointment of Kathryn Winup as a director (1 page)
7 May 2014Termination of appointment of Kathryn Winup as a director (1 page)
11 April 2014Termination of appointment of Patricia Webster as a secretary (1 page)
11 April 2014Termination of appointment of Patricia Webster as a secretary (1 page)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(8 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(8 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(8 pages)
6 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 3
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 3
(4 pages)
10 December 2013Termination of appointment of Melanie Hannay as a director (1 page)
10 December 2013Appointment of Oliver David Watts as a director (2 pages)
10 December 2013Termination of appointment of Melanie Hannay as a director (1 page)
10 December 2013Appointment of Oliver David Watts as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
26 June 2013Appointment of Patricia Lynne Webster as a secretary (2 pages)
26 June 2013Appointment of Patricia Lynne Webster as a secretary (2 pages)
26 June 2013Termination of appointment of Daniel Putnam as a secretary (1 page)
26 June 2013Termination of appointment of Daniel Putnam as a secretary (1 page)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
7 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 2
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 2
(4 pages)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2012Full accounts made up to 31 December 2011 (24 pages)
24 September 2012Full accounts made up to 31 December 2011 (24 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
16 December 2011Appointment of Daniel John Putnam as a secretary (2 pages)
16 December 2011Appointment of Daniel John Putnam as a secretary (2 pages)
15 December 2011Termination of appointment of Gary Stewart as a secretary (1 page)
15 December 2011Termination of appointment of Gary Stewart as a secretary (1 page)
28 July 2011Full accounts made up to 31 December 2010 (22 pages)
28 July 2011Full accounts made up to 31 December 2010 (22 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
30 March 2011Director's details changed for Mrs Kathryn Anne Winup on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
30 March 2011Director's details changed for Mrs Kathryn Anne Winup on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
3 February 2011Appointment of Mr Timothy John Donald Boag as a director (2 pages)
3 February 2011Appointment of Mr Timothy John Donald Boag as a director (2 pages)
20 July 2010Full accounts made up to 31 December 2009 (21 pages)
20 July 2010Full accounts made up to 31 December 2009 (21 pages)
19 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 May 2010Termination of appointment of Alan Devine as a director (1 page)
18 May 2010Secretary's details changed for Mr Gary Robert, Mcneilly Stewart on 18 May 2010 (1 page)
18 May 2010Termination of appointment of Alan Devine as a director (1 page)
18 May 2010Secretary's details changed for Mr Gary Robert, Mcneilly Stewart on 18 May 2010 (1 page)
17 May 2010Termination of appointment of Michael Ellwood as a director (1 page)
17 May 2010Termination of appointment of Michael Ellwood as a director (1 page)
17 May 2010Appointment of Melanie Jane Hannay as a director (2 pages)
17 May 2010Appointment of Melanie Jane Hannay as a director (2 pages)
17 May 2010Appointment of Steven Bruce Matthews as a director (2 pages)
17 May 2010Appointment of Steven Bruce Matthews as a director (2 pages)
5 May 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
5 May 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
5 March 2009Incorporation (17 pages)
5 March 2009Incorporation (17 pages)