RBS EQUITIES HOLDINGS (UK) LIMITED

RBS EQUITIES HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRBS EQUITIES HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01212101
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RBS EQUITIES HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABN AMRO EQUITIES HOLDINGS (UK) LIMITEDFeb 09, 1998Feb 09, 1998
    HOARE GOVETT LIMITEDFeb 22, 1991Feb 22, 1991
    SECURITY PACIFIC HOARE GOVETT GROUP LIMITEDJun 01, 1989Jun 01, 1989
    HOARE GOVETT LIMITEDDec 31, 1976Dec 31, 1976
    TREDAMUS LIMITEDMay 12, 1975May 12, 1975

    What are the latest accounts for RBS EQUITIES HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RBS EQUITIES HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Apr 26, 2019 with updates

    5 pagesCS01

    Notification of Natwest Markets Plc as a person with significant control on Dec 01, 2018

    2 pagesPSC02

    Cessation of Rbs Hg (Uk) Limited as a person with significant control on Nov 30, 2018

    1 pagesPSC07

    Termination of appointment of Michael Cole as a director on Apr 26, 2019

    1 pagesTM01

    Appointment of Catriona White as a director on Apr 26, 2019

    2 pagesAP01

    Termination of appointment of Robert Andrew Horrocks as a director on Jan 09, 2019

    1 pagesTM01

    Termination of appointment of Rbs Secretarial Services Limited as a secretary on Dec 03, 2018

    1 pagesTM02

    Appointment of Natwest Markets Secretarial Services Limited as a secretary on Dec 03, 2018

    2 pagesAP04

    Appointment of Mr Michael Cole as a director on Dec 03, 2018

    2 pagesAP01

    Termination of appointment of Richard John Lawrence as a director on Dec 03, 2018

    1 pagesTM01

    Appointment of Mr Simon Charles Lowe as a director on Dec 03, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Notification of Rbs Hg (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Apr 26, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    7 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 06, 2017

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 05/01/2017
    RES13

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Who are the officers of RBS EQUITIES HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST MARKETS SECRETARIAL SERVICES LIMITED
    EC2M 4AA London
    250 Bishopsgate
    England
    Secretary
    EC2M 4AA London
    250 Bishopsgate
    England
    Identification TypeEuropean Economic Area
    Registration Number11360457
    249447430001
    LOWE, Simon Charles
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    EnglandBritish109835010002
    WHITE, Catriona
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish257979550001
    FERNANDES, Katherine Liza Antoinetta
    250 Bishopsgate
    London
    EC2M 4AA
    Secretary
    250 Bishopsgate
    London
    EC2M 4AA
    British28247070001
    STEVINSON, Jenny
    95 Stradella Road
    SE24 9HL London
    Secretary
    95 Stradella Road
    SE24 9HL London
    British16404200002
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    BAGULEY, Sean Christopher Nigel
    Deramore House Chalk Lane
    Hyde Heath
    HP6 5SA Amersham
    Buckinghamshire
    Director
    Deramore House Chalk Lane
    Hyde Heath
    HP6 5SA Amersham
    Buckinghamshire
    British21444420001
    BANNISTER, Nicholas William Ayrton
    6 Thomas Place
    W8 5UG London
    Director
    6 Thomas Place
    W8 5UG London
    British38208240001
    BULLEN, Keith Anthony
    18 Heather Gardens
    RG14 7RG Newbury
    Berkshire
    Director
    18 Heather Gardens
    RG14 7RG Newbury
    Berkshire
    United KingdomBritish74179420001
    CLEGG, Simon John
    Hill Cottage
    Reading Road Heckfield
    RG27 0JY Hook
    Hampshire
    Director
    Hill Cottage
    Reading Road Heckfield
    RG27 0JY Hook
    Hampshire
    British61950010001
    COLE, Michael
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    EnglandBritish246142590001
    CORRADINI, Claudio
    20 Onslow Gardens
    SW3 BZ London
    Director
    20 Onslow Gardens
    SW3 BZ London
    Italian119579670001
    DAVIDSON, Oliver Charles
    Flat 2
    11 Belsize Park
    NW3 4ES London
    Director
    Flat 2
    11 Belsize Park
    NW3 4ES London
    British117629480001
    GREGORY, David John
    250 Bishopsgate
    EC2M 4AA London
    Director
    250 Bishopsgate
    EC2M 4AA London
    British114478700001
    HAMILTON, Carl-Diedric Hugo Gustaf
    40 Jubilee Place
    SW3 3TQ London
    Director
    40 Jubilee Place
    SW3 3TQ London
    Swedish49002750003
    HORROCKS, Robert Andrew
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    EnglandBritish156566180001
    HUGH-SMITH, Nigel Gerald
    57 Scarsdale Villas
    W8 6PU London
    Director
    57 Scarsdale Villas
    W8 6PU London
    British39791890001
    HULTON, Frederick William
    75 Abbotsbury Road
    W14 8EP London
    Director
    75 Abbotsbury Road
    W14 8EP London
    British73719420001
    JISKOOT, Wilco Gustaaf
    Jordaan 15
    1251PB 1251 Pblaren
    Netherlands
    Director
    Jordaan 15
    1251PB 1251 Pblaren
    Netherlands
    Dutch33931260001
    KILPATRICK, Timothy Geary Edward
    Hale House Hale House Lane
    Churt
    GU10 2JQ Farnham
    Surrey
    Director
    Hale House Hale House Lane
    Churt
    GU10 2JQ Farnham
    Surrey
    British8702390001
    LAWRENCE, Richard John
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    EnglandBritish134302770001
    LOWRIE, Anthony Carmel
    44 Egerton Crescent
    SW3 2ED London
    Director
    44 Egerton Crescent
    SW3 2ED London
    EnglandBritish46547400002
    MEINERTZHAGEN, Peter Richard
    20 Tite Street
    SW3 4HZ London
    Director
    20 Tite Street
    SW3 4HZ London
    British2836170001
    MEINERTZHAGEN, Peter Richard
    20 Tite Street
    SW3 4HZ London
    Director
    20 Tite Street
    SW3 4HZ London
    British2836170001
    MILLS, Nigel Gordon
    42 Portland Road
    W11 4LG London
    Director
    42 Portland Road
    W11 4LG London
    EnglandBritish28385060001
    MOULD, Simon John
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United KingdomBritish120473670001
    PLUCINSKY, David Joseph
    31 Queens Grove
    NW8 6HJ London
    Director
    31 Queens Grove
    NW8 6HJ London
    American2836220001
    PLUCINSKY, David Joseph
    31 Queens Grove
    NW8 6HJ London
    Director
    31 Queens Grove
    NW8 6HJ London
    American2836220001
    SIMMONS, Thomas Henry
    24560 Ebelden Avenue
    Santa Clarita
    FOREIGN California 91321
    Usa
    Director
    24560 Ebelden Avenue
    Santa Clarita
    FOREIGN California 91321
    Usa
    Usa26939220001
    STUYT, Joannes Jacobus Andre Marie
    Stafford House Avenue Road
    KT11 3HW Cobham
    Surrey
    Director
    Stafford House Avenue Road
    KT11 3HW Cobham
    Surrey
    British27503820001
    TUPKER, Arie Christian
    97 Rivermead Court
    Ranelagh Gardens
    SW6 3SA London
    Director
    97 Rivermead Court
    Ranelagh Gardens
    SW6 3SA London
    United KingdomCanadian102429190001
    VAN DEN BRINK, Rudolf Gusbert Carel, Dr
    Larixlaan 15
    FOREIGN 3768 Bd Soest
    Netherlands
    Director
    Larixlaan 15
    FOREIGN 3768 Bd Soest
    Netherlands
    Dutch30465240001
    VOSS, Peter Stuart
    98 Palace Gardens Terrace
    W8 4RS London
    Director
    98 Palace Gardens Terrace
    W8 4RS London
    Us Citizen47311960001
    WEGUELIN, John Richard Mclean
    109 Arthur Road
    SW19 7DL London
    Director
    109 Arthur Road
    SW19 7DL London
    British61864670001
    WHITNEY, Anthony Nicholas
    The Orchard
    Corseley Road
    TN3 9PR Groombridge
    East Sussex
    Director
    The Orchard
    Corseley Road
    TN3 9PR Groombridge
    East Sussex
    British31785920001

    Who are the persons with significant control of RBS EQUITIES HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Natwest Markets Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Dec 01, 2018
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Scotland
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Rbs Hg (Uk) Limited
    EC2M 4AA London
    250, Bishopsgate
    England
    Apr 06, 2016
    EC2M 4AA London
    250, Bishopsgate
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1985
    Place RegisteredEngland
    Registration Number2943784
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does RBS EQUITIES HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The International Stock Exchange of the United Kingdom
    • The Republic of Ireland Limited
    Transactions
    • Feb 17, 1989Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New York
    Transactions
    • May 14, 1984Registration of a charge
    • May 30, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New York
    Transactions
    • May 09, 1983Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)

    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