Edinburgh
EH2 2YB
Scotland
Director Name | Mr Mark Donald Seligman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 St Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Ms Yasmin Jetha |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Lena Cooper Wilson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 St. Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Ms Francesca Barnes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(2 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 36 St Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Mr Ian Donald Cormack |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(2 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 36 St Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Mr Patrick Gerard Flynn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Katie Murray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 36 St Andrew Square Edinburgh EH2 2YB Scotland |
Secretary Name | Jan Cargill |
---|---|
Status | Current |
Appointed | 05 August 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 36 St Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Ms Roisin Jane Catherine Donnelly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Stuart Wilson Lewis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(6 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr John-Paul Thwaite |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Mark Martin Rennison |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(7 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Richard Neil Haythornthwaite |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(same day as company formation) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ross Maxwell McEwan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 November 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 St. Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Mr Michael John Rogers |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 St. Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Mr Morten Nicolai Friis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 November 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 36 St. Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Mr Robert Andrew Joseph Gillespie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 St. Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 St. Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Mr Franck Emmanuel Dangeard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 November 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 St. Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Ms Penelope Lesley Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 St. Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Baroness Sheila Valerie Noakes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 St. Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Alison Davis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 St. Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Mr Brendan Robert Nelson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 St. Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Mr Ewen James Stevenson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 St. Andrew Square Edinburgh EH2 2YB Scotland |
Secretary Name | Aileen Norma Taylor |
---|---|
Status | Resigned |
Appointed | 21 February 2017(10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 2019) |
Role | Company Director |
Correspondence Address | 36 St Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | John Edward Hughes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Graham John Beale |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 36 St Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Alison Marie Rose-Slade |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 2023) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 36 St. Andrew Square Edinburgh EH2 2YB Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2016(same day as company formation) |
Correspondence Address | 24/25 St. Andrew Square Edinburgh EH2 1AF Scotland |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
3 August 2020 | Termination of appointment of Sheila Valerie Noakes as a director on 31 July 2020 (1 page) |
---|---|
23 July 2020 | Notification of Natwest Group Plc as a person with significant control on 22 July 2020 (2 pages) |
23 July 2020 | Cessation of The Royal Bank of Scotland Group Plc as a person with significant control on 22 July 2020 (1 page) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (5 pages) |
4 May 2020 | Group of companies' accounts made up to 31 December 2019 (143 pages) |
4 May 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 2 July 2018 (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
2 April 2020 | Termination of appointment of Alison Davis as a director on 31 March 2020 (1 page) |
2 March 2020 | Director's details changed for Yasmin Jetha on 8 March 2019 (2 pages) |
2 March 2020 | Director's details changed for Mark Donald Seligman on 1 April 2017 (2 pages) |
1 November 2019 | Termination of appointment of Ross Maxwell Mcewan as a director on 31 October 2019 (1 page) |
21 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
5 August 2019 | Appointment of Jan Cargill as a secretary on 5 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Aileen Norma Taylor as a secretary on 5 August 2019 (1 page) |
8 May 2019 | Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 2 July 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
8 March 2019 | Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 8 March 2019 (1 page) |
14 January 2019 | Appointment of Katie Murray as a director on 1 January 2019 (2 pages) |
14 January 2019 | Resolutions
|
2 January 2019 | Termination of appointment of Brendan Robert Nelson as a director on 31 December 2018 (1 page) |
3 December 2018 | Appointment of Alison Marie Rose-Slade as a director on 3 December 2018 (2 pages) |
30 September 2018 | Termination of appointment of Ewen James Stevenson as a director on 30 September 2018 (1 page) |
6 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
23 July 2018 | Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 2 July 2018 (2 pages) |
1 June 2018 | Appointment of Patrick Gerard Flynn as a director on 1 June 2018 (2 pages) |
31 May 2018 | Termination of appointment of Penelope Lesley Hughes as a director on 30 May 2018 (1 page) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
11 May 2018 | Appointment of Graham John Beale as a director on 1 May 2018 (2 pages) |
11 May 2018 | Appointment of Francesca Barnes as a director on 1 May 2018 (2 pages) |
10 May 2018 | Appointment of Ian Donald Cormack as a director on 1 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Franck Emmanuel Dangeard as a director on 30 April 2018 (1 page) |
22 January 2018 | Appointment of Lena Cooper Wilson as a director on 1 January 2018 (3 pages) |
11 January 2018 | Termination of appointment of Alexander Maxwell Crombie as a director on 1 January 2018 (2 pages) |
13 September 2017 | Termination of appointment of John Edward Hughes as a director on 1 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of John Edward Hughes as a director on 1 September 2017 (2 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
19 July 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR United Kingdom to 280 Bishopsgate London EC2M 4RB on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR United Kingdom to 280 Bishopsgate London EC2M 4RB on 19 July 2017 (1 page) |
3 July 2017 | Appointment of Yasmin Jetha as a director on 21 June 2017 (3 pages) |
3 July 2017 | Appointment of John Edward Hughes as a director on 21 June 2017 (3 pages) |
3 July 2017 | Appointment of John Edward Hughes as a director on 21 June 2017 (3 pages) |
3 July 2017 | Appointment of Yasmin Jetha as a director on 21 June 2017 (3 pages) |
14 June 2017 | Statement of capital on 14 June 2017
|
14 June 2017 | Reduction of iss capital and minute (oc) (5 pages) |
14 June 2017 | Certificate of reduction of share premium (1 page) |
14 June 2017 | Reduction of iss capital and minute (oc) (5 pages) |
14 June 2017 | Statement of capital on 14 June 2017
|
14 June 2017 | Certificate of reduction of share premium (1 page) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
22 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
22 April 2017 | Appointment of Mark Donald Seligman as a director on 1 April 2017 (3 pages) |
22 April 2017 | Appointment of Mark Donald Seligman as a director on 1 April 2017 (3 pages) |
24 March 2017 | Second filing of a statement of capital following an allotment of shares on 1 January 2017
|
24 March 2017 | Second filing of a statement of capital following an allotment of shares on 1 January 2017
|
24 March 2017 | Second filing of a statement of capital following an allotment of shares on 1 January 2017
|
24 March 2017 | Second filing of a statement of capital following an allotment of shares on 1 January 2017
|
23 February 2017 | Appointment of Aileen Norma Taylor as a secretary on 21 February 2017 (2 pages) |
23 February 2017 | Appointment of Aileen Norma Taylor as a secretary on 21 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 21 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 21 February 2017 (1 page) |
7 February 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
7 February 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
26 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
26 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
22 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
22 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
9 December 2016 | Appointment of Morten Nicolai Friis as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Alison Davis as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Alexander Maxwell Crombie as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Ross Maxwell Mcewan as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Morten Nicolai Friis as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Penelope Lesley Hughes as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Howard John Davies as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Franck Emmanuel Dangeard as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Alison Davis as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Ewen Stevenson as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Franck Emmanuel Dangeard as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Michael John Rogers as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Ross Maxwell Mcewan as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Ewen Stevenson as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Brendan Robert Nelson as a director on 9 December 2016 (3 pages) |
9 December 2016 | Appointment of Sheila Valerie Noakes as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Sheila Valerie Noakes as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Robert Andrew Joseph Gillespie as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Penelope Lesley Hughes as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Robert Andrew Joseph Gillespie as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Howard John Davies as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Alexander Maxwell Crombie as a director on 16 November 2016 (3 pages) |
9 December 2016 | Appointment of Brendan Robert Nelson as a director on 9 December 2016 (3 pages) |
9 December 2016 | Appointment of Michael John Rogers as a director on 16 November 2016 (3 pages) |
1 December 2016 | Termination of appointment of Sally Jane Sutherland as a director on 16 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Sally Jane Sutherland as a director on 16 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Andrew James Nicholson as a director on 16 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Andrew James Nicholson as a director on 16 November 2016 (2 pages) |
22 April 2016 | Incorporation Statement of capital on 2016-04-22
|
22 April 2016 | Incorporation Statement of capital on 2016-04-22
|