RBS EQUITIES HOLDINGS (UK) LIMITED
Overview
| Company Name | RBS EQUITIES HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01212101 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RBS EQUITIES HOLDINGS (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RBS EQUITIES HOLDINGS (UK) LIMITED located?
| Registered Office Address | 250 Bishopsgate London EC2M 4AA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RBS EQUITIES HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABN AMRO EQUITIES HOLDINGS (UK) LIMITED | Feb 09, 1998 | Feb 09, 1998 |
| HOARE GOVETT LIMITED | Feb 22, 1991 | Feb 22, 1991 |
| SECURITY PACIFIC HOARE GOVETT GROUP LIMITED | Jun 01, 1989 | Jun 01, 1989 |
| HOARE GOVETT LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| TREDAMUS LIMITED | May 12, 1975 | May 12, 1975 |
What are the latest accounts for RBS EQUITIES HOLDINGS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for RBS EQUITIES HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Confirmation statement made on Apr 26, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Natwest Markets Plc as a person with significant control on Dec 01, 2018 | 2 pages | PSC02 | ||||||||||||||
Cessation of Rbs Hg (Uk) Limited as a person with significant control on Nov 30, 2018 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Michael Cole as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Catriona White as a director on Apr 26, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Andrew Horrocks as a director on Jan 09, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rbs Secretarial Services Limited as a secretary on Dec 03, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Dec 03, 2018 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Michael Cole as a director on Dec 03, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard John Lawrence as a director on Dec 03, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Charles Lowe as a director on Dec 03, 2018 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Notification of Rbs Hg (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Apr 26, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Apr 07, 2017 with updates | 7 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 06, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||||||
Who are the officers of RBS EQUITIES HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST MARKETS SECRETARIAL SERVICES LIMITED | Secretary | EC2M 4AA London 250 Bishopsgate England |
| 249447430001 | ||||||||||
| LOWE, Simon Charles | Director | 250 Bishopsgate London EC2M 4AA | England | British | 109835010002 | |||||||||
| WHITE, Catriona | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 257979550001 | |||||||||
| FERNANDES, Katherine Liza Antoinetta | Secretary | 250 Bishopsgate London EC2M 4AA | British | 28247070001 | ||||||||||
| STEVINSON, Jenny | Secretary | 95 Stradella Road SE24 9HL London | British | 16404200002 | ||||||||||
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| BAGULEY, Sean Christopher Nigel | Director | Deramore House Chalk Lane Hyde Heath HP6 5SA Amersham Buckinghamshire | British | 21444420001 | ||||||||||
| BANNISTER, Nicholas William Ayrton | Director | 6 Thomas Place W8 5UG London | British | 38208240001 | ||||||||||
| BULLEN, Keith Anthony | Director | 18 Heather Gardens RG14 7RG Newbury Berkshire | United Kingdom | British | 74179420001 | |||||||||
| CLEGG, Simon John | Director | Hill Cottage Reading Road Heckfield RG27 0JY Hook Hampshire | British | 61950010001 | ||||||||||
| COLE, Michael | Director | 250 Bishopsgate London EC2M 4AA | England | British | 246142590001 | |||||||||
| CORRADINI, Claudio | Director | 20 Onslow Gardens SW3 BZ London | Italian | 119579670001 | ||||||||||
| DAVIDSON, Oliver Charles | Director | Flat 2 11 Belsize Park NW3 4ES London | British | 117629480001 | ||||||||||
| GREGORY, David John | Director | 250 Bishopsgate EC2M 4AA London | British | 114478700001 | ||||||||||
| HAMILTON, Carl-Diedric Hugo Gustaf | Director | 40 Jubilee Place SW3 3TQ London | Swedish | 49002750003 | ||||||||||
| HORROCKS, Robert Andrew | Director | 250 Bishopsgate London EC2M 4AA | England | British | 156566180001 | |||||||||
| HUGH-SMITH, Nigel Gerald | Director | 57 Scarsdale Villas W8 6PU London | British | 39791890001 | ||||||||||
| HULTON, Frederick William | Director | 75 Abbotsbury Road W14 8EP London | British | 73719420001 | ||||||||||
| JISKOOT, Wilco Gustaaf | Director | Jordaan 15 1251PB 1251 Pblaren Netherlands | Dutch | 33931260001 | ||||||||||
| KILPATRICK, Timothy Geary Edward | Director | Hale House Hale House Lane Churt GU10 2JQ Farnham Surrey | British | 8702390001 | ||||||||||
| LAWRENCE, Richard John | Director | Bishopsgate EC2M 4AA London 250 | England | British | 134302770001 | |||||||||
| LOWRIE, Anthony Carmel | Director | 44 Egerton Crescent SW3 2ED London | England | British | 46547400002 | |||||||||
| MEINERTZHAGEN, Peter Richard | Director | 20 Tite Street SW3 4HZ London | British | 2836170001 | ||||||||||
| MEINERTZHAGEN, Peter Richard | Director | 20 Tite Street SW3 4HZ London | British | 2836170001 | ||||||||||
| MILLS, Nigel Gordon | Director | 42 Portland Road W11 4LG London | England | British | 28385060001 | |||||||||
| MOULD, Simon John | Director | Bishopsgate EC2M 4AA London 250 | United Kingdom | British | 120473670001 | |||||||||
| PLUCINSKY, David Joseph | Director | 31 Queens Grove NW8 6HJ London | American | 2836220001 | ||||||||||
| PLUCINSKY, David Joseph | Director | 31 Queens Grove NW8 6HJ London | American | 2836220001 | ||||||||||
| SIMMONS, Thomas Henry | Director | 24560 Ebelden Avenue Santa Clarita FOREIGN California 91321 Usa | Usa | 26939220001 | ||||||||||
| STUYT, Joannes Jacobus Andre Marie | Director | Stafford House Avenue Road KT11 3HW Cobham Surrey | British | 27503820001 | ||||||||||
| TUPKER, Arie Christian | Director | 97 Rivermead Court Ranelagh Gardens SW6 3SA London | United Kingdom | Canadian | 102429190001 | |||||||||
| VAN DEN BRINK, Rudolf Gusbert Carel, Dr | Director | Larixlaan 15 FOREIGN 3768 Bd Soest Netherlands | Dutch | 30465240001 | ||||||||||
| VOSS, Peter Stuart | Director | 98 Palace Gardens Terrace W8 4RS London | Us Citizen | 47311960001 | ||||||||||
| WEGUELIN, John Richard Mclean | Director | 109 Arthur Road SW19 7DL London | British | 61864670001 | ||||||||||
| WHITNEY, Anthony Nicholas | Director | The Orchard Corseley Road TN3 9PR Groombridge East Sussex | British | 31785920001 |
Who are the persons with significant control of RBS EQUITIES HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Natwest Markets Plc | Dec 01, 2018 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rbs Hg (Uk) Limited | Apr 06, 2016 | EC2M 4AA London 250, Bishopsgate England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RBS EQUITIES HOLDINGS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Feb 16, 1989 Delivered On Feb 17, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All shares, stock and other securities (see form 395 for full details ref M19). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral agreement | Created On May 09, 1984 Delivered On May 14, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars All collateral including in particular cash & securities clearance accounts opened in connection with the euro-colour system by the bruseels office of morgan guaranty on its books in the name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Apr 26, 1983 Delivered On May 09, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars All sums deposited by the company with the chargee in an account or accounts denominated "adr pre release collateral account (s)" together with the debts owing therefrom in in respect thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0