RBOS (UK) LIMITED
Overview
| Company Name | RBOS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02026375 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RBOS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RBS HOARE GOVETT LIMITED | Jul 07, 2008 | Jul 07, 2008 |
| HOARE GOVETT LIMITED | May 18, 1998 | May 18, 1998 |
| HOARE GOVETT CORPORATE FINANCE LIMITED | Mar 23, 1988 | Mar 23, 1988 |
| HOARE GOVETT UNDERWRITING LIMITED | Nov 04, 1986 | Nov 04, 1986 |
| ALVACREST LIMITED | Jun 09, 1986 | Jun 09, 1986 |
What are the latest accounts for RBOS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RBOS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for RBOS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jan 24, 2025 with updates | 5 pages | CS01 | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Luke Esrom Roberts on Sep 07, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Apr 25, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Termination of appointment of Catriona White as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Appointment of Luke Esrom Roberts as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 25, 2020 with updates | 5 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2018 | 16 pages | AAMD | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Apr 25, 2019 with updates | 5 pages | CS01 | ||
Notification of Natwest Markets Plc as a person with significant control on Jun 11, 2018 | 2 pages | PSC02 | ||
Cessation of Rbs Investments Holdings (Uk) Limited as a person with significant control on Jun 10, 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 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Aug 13, 2018 | 2 pages | AP04 | ||
Termination of appointment of Rbs Secretarial Services Limited as a secretary on Aug 13, 2018 | 1 pages | TM02 | ||
Who are the officers of RBOS (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 | |||||||||
| ROBERTS, Luke Esrom | Director | 250 Bishopsgate London EC2M 4AA | England | Irish | 228724900001 | |||||||||
| FERNANDES, Katherine Liza Antoinetta | Secretary | Bishopsgate EC2M 4AA London 250 | British | 28247070001 | ||||||||||
| PENN, David Alfred | Secretary | 258 Hullbridge Road South Woodham Ferrers CM3 5LW Chelmsford Essex | British | 7697360001 | ||||||||||
| 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 | ||||||||||
| ASTAIRE, Mark David | Director | 28 Cressy Road NW3 2LY London | British | 14529980002 | ||||||||||
| BARTLETT, Richard | Director | Bishopsgate EC2M 3UR London 135 England | United Kingdom | British | 167587260001 | |||||||||
| BROUGHTON, Patrick Harry | Director | Bishopsgate EC2M 4AA London 250 England | England | British | 157559960001 | |||||||||
| BUNN, Richard Herbert | Director | Woodlands Farm Drive CR8 3LP Purley Surrey | British | 15934510001 | ||||||||||
| COLE, Michael | Director | EC2M 4RB London 250 Bishopsgate England | England | British | 246142590001 | |||||||||
| COLLINGRIDGE, Neil Angus | Director | Bishopsgate EC2M 4AA London 250 | United Kingdom | British | 58668010001 | |||||||||
| CONNER, Laurence Hunt Penninghame | Director | Redlap House TQ6 0JR Dartmouth Devon | British | 35561930001 | ||||||||||
| FALL, William Moray Newton | Director | Bishopsgate EC2M 3UR London 135 England | United Kingdom | British | 167571510001 | |||||||||
| FOSTER, Andrew Michael | Director | Bishopsgate EC2M 4AA London 250 | England | British | 245364110001 | |||||||||
| HALE, Sara Nicole | Director | Bishopsgate EC2M 4AA London 250 | United Kingdom | British | 106661740001 | |||||||||
| HARPER, Victoria Elizabeth Gordon | Director | 37 Malvern Court Onslow Square SW7 3HY London | British | 41416500001 | ||||||||||
| HORROCKS, Robert Andrew | Director | EC2M 4AA London 250 Bishopsgate United Kingdom | England | British | 156566180001 | |||||||||
| HULTON, Frederick William | Director | 75 Abbotsbury Road W14 8EP London | British | 73719420001 | ||||||||||
| JONES, Justin Charles | Director | Bishopsgate EC2M 4AA London 250 | United Kingdom | British | 107706790001 | |||||||||
| KNIGHT, Lisa Gillian Claire | Director | 13 Gorst Road SW11 6JE London | British | 141654790001 | ||||||||||
| LAWRENCE, Richard John | Director | EC2M 4AA London 250 Bishopsgate | England | British | 195102560001 | |||||||||
| MACPHERSON, Ishbel Jean Stewart | Director | West Bradfield House, EX15 2QY Bradfield Devon | United Kingdom | British | 151546810001 | |||||||||
| MCGREGOR SMITH, Ranald Howard | Director | 19 Tower Walk St Katherine's Dock E1W 1LB London | British | 107428250001 | ||||||||||
| MCKIRGAN, Frank William | Director | Funtington PO18 9LG Nr Chichester Funtington House West Sussex | United Kingdom | British | 129761240001 | |||||||||
| 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 | |||||||||
| NICHOLLS, Paul Conolly | Director | Bishopsgate EC2M 4AA London 250 | United Kingdom | British | 29827850001 | |||||||||
| PAYNE, Richard Hugh | Director | 49 Yeomans Row SW3 2AL London | British | 62114660001 | ||||||||||
| ROWAN, Antonia Caroline | Director | Bishopsgate EC2M 4AA London 250 | United Kingdom | British | 106661940001 | |||||||||
| ROWNTREE, Timothy Nicholas | Director | Hill House Howe Street, Great Waltham CM3 1BT Chelmsford Essex | British | 93333890001 | ||||||||||
| STEVINSON, Jenny | Director | 95 Stradella Road SE24 9HL London | British | 16404200002 | ||||||||||
| STUYT, Joannes Jacobus Andre Marie | Director | Stafford House Avenue Road KT11 3HW Cobham Surrey | British | 27503820001 |
Who are the persons with significant control of RBOS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Natwest Markets Plc | Jun 11, 2018 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rbs Investments Holdings (Uk) Limited | Apr 06, 2016 | EC2M 4AA London 250, Bishopsgate England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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