RBOS (UK) LIMITED

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

    Company NameRBOS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02026375
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of RBOS (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RBOS (UK) LIMITED located?

    Registered Office Address
    250 Bishopsgate
    London
    EC2M 4AA
    Undeliverable Registered Office AddressNo

    What were the previous names of RBOS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBS HOARE GOVETT LIMITEDJul 07, 2008Jul 07, 2008
    HOARE GOVETT LIMITEDMay 18, 1998May 18, 1998
    HOARE GOVETT CORPORATE FINANCE LIMITEDMar 23, 1988Mar 23, 1988
    HOARE GOVETT UNDERWRITING LIMITEDNov 04, 1986Nov 04, 1986
    ALVACREST LIMITEDJun 09, 1986Jun 09, 1986

    What are the latest accounts for RBOS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RBOS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for RBOS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jan 24, 2025 with updates

    5 pagesCS01

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Luke Esrom Roberts on Sep 07, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Apr 25, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Termination of appointment of Catriona White as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Luke Esrom Roberts as a director on Sep 30, 2020

    2 pagesAP01

    Confirmation statement made on Apr 25, 2020 with updates

    5 pagesCS01

    Amended full accounts made up to Dec 31, 2018

    16 pagesAAMD

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Apr 25, 2019 with updates

    5 pagesCS01

    Notification of Natwest Markets Plc as a person with significant control on Jun 11, 2018

    2 pagesPSC02

    Cessation of Rbs Investments Holdings (Uk) Limited as a person with significant control on Jun 10, 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

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Appointment of Natwest Markets Secretarial Services Limited as a secretary on Aug 13, 2018

    2 pagesAP04

    Termination of appointment of Rbs Secretarial Services Limited as a secretary on Aug 13, 2018

    1 pagesTM02

    Who are the officers of RBOS (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 TypeUK Limited Company
    Registration Number11360457
    249447430001
    LOWE, Simon Charles
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    EnglandBritish109835010002
    ROBERTS, Luke Esrom
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    EnglandIrish228724900001
    FERNANDES, Katherine Liza Antoinetta
    Bishopsgate
    EC2M 4AA London
    250
    Secretary
    Bishopsgate
    EC2M 4AA London
    250
    British28247070001
    PENN, David Alfred
    258 Hullbridge Road
    South Woodham Ferrers
    CM3 5LW Chelmsford
    Essex
    Secretary
    258 Hullbridge Road
    South Woodham Ferrers
    CM3 5LW Chelmsford
    Essex
    British7697360001
    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
    ASTAIRE, Mark David
    28 Cressy Road
    NW3 2LY London
    Director
    28 Cressy Road
    NW3 2LY London
    British14529980002
    BARTLETT, Richard
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    United KingdomBritish167587260001
    BROUGHTON, Patrick Harry
    Bishopsgate
    EC2M 4AA London
    250
    England
    Director
    Bishopsgate
    EC2M 4AA London
    250
    England
    EnglandBritish157559960001
    BUNN, Richard Herbert
    Woodlands Farm Drive
    CR8 3LP Purley
    Surrey
    Director
    Woodlands Farm Drive
    CR8 3LP Purley
    Surrey
    British15934510001
    COLE, Michael
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    EnglandBritish246142590001
    COLLINGRIDGE, Neil Angus
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United KingdomBritish58668010001
    CONNER, Laurence Hunt Penninghame
    Redlap House
    TQ6 0JR Dartmouth
    Devon
    Director
    Redlap House
    TQ6 0JR Dartmouth
    Devon
    British35561930001
    FALL, William Moray Newton
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    United KingdomBritish167571510001
    FOSTER, Andrew Michael
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    EnglandBritish245364110001
    HALE, Sara Nicole
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United KingdomBritish106661740001
    HARPER, Victoria Elizabeth Gordon
    37 Malvern Court
    Onslow Square
    SW7 3HY London
    Director
    37 Malvern Court
    Onslow Square
    SW7 3HY London
    British41416500001
    HORROCKS, Robert Andrew
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    Director
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    EnglandBritish156566180001
    HULTON, Frederick William
    75 Abbotsbury Road
    W14 8EP London
    Director
    75 Abbotsbury Road
    W14 8EP London
    British73719420001
    JONES, Justin Charles
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United KingdomBritish107706790001
    KNIGHT, Lisa Gillian Claire
    13 Gorst Road
    SW11 6JE London
    Director
    13 Gorst Road
    SW11 6JE London
    British141654790001
    LAWRENCE, Richard John
    EC2M 4AA London
    250 Bishopsgate
    Director
    EC2M 4AA London
    250 Bishopsgate
    EnglandBritish195102560001
    MACPHERSON, Ishbel Jean Stewart
    West Bradfield House,
    EX15 2QY Bradfield
    Devon
    Director
    West Bradfield House,
    EX15 2QY Bradfield
    Devon
    United KingdomBritish151546810001
    MCGREGOR SMITH, Ranald Howard
    19 Tower Walk
    St Katherine's Dock
    E1W 1LB London
    Director
    19 Tower Walk
    St Katherine's Dock
    E1W 1LB London
    British107428250001
    MCKIRGAN, Frank William
    Funtington
    PO18 9LG Nr Chichester
    Funtington House
    West Sussex
    Director
    Funtington
    PO18 9LG Nr Chichester
    Funtington House
    West Sussex
    United KingdomBritish129761240001
    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
    NICHOLLS, Paul Conolly
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United KingdomBritish29827850001
    PAYNE, Richard Hugh
    49 Yeomans Row
    SW3 2AL London
    Director
    49 Yeomans Row
    SW3 2AL London
    British62114660001
    ROWAN, Antonia Caroline
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United KingdomBritish106661940001
    ROWNTREE, Timothy Nicholas
    Hill House
    Howe Street, Great Waltham
    CM3 1BT Chelmsford
    Essex
    Director
    Hill House
    Howe Street, Great Waltham
    CM3 1BT Chelmsford
    Essex
    British93333890001
    STEVINSON, Jenny
    95 Stradella Road
    SE24 9HL London
    Director
    95 Stradella Road
    SE24 9HL London
    British16404200002
    STUYT, Joannes Jacobus Andre Marie
    Stafford House Avenue Road
    KT11 3HW Cobham
    Surrey
    Director
    Stafford House Avenue Road
    KT11 3HW Cobham
    Surrey
    British27503820001

    Who are the persons with significant control of RBOS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Natwest Markets Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Jun 11, 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 Investments Holdings (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 AuthorityCompanies Act 1985
    Place RegisteredRegister Of Members
    Registration Number3680023
    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.

    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