RBS AA HOLDINGS (UK) LIMITED

RBS AA HOLDINGS (UK) LIMITED

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

    Company NameRBS AA HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02717209
    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 RBS AA HOLDINGS (UK) LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is RBS AA HOLDINGS (UK) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    ABN AMRO HOLDINGS (UK) LIMITEDFeb 09, 1998Feb 09, 1998
    ABN AMRO HOARE GOVETT UK HOLDINGS LIMITEDSep 13, 1996Sep 13, 1996
    ABN AMRO UK HOLDINGS LIMITEDMay 18, 1992May 18, 1992

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

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jean Nathaniel Du Plessis as a director on Mar 09, 2026

    2 pagesAP01

    Termination of appointment of Richard John Lawrence as a director on Mar 09, 2026

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 27, 2025

    • Capital: GBP 487,839,957
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Appointment of Mr. Andrew Mawer as a director on Sep 30, 2025

    2 pagesAP01

    Confirmation statement made on Jun 19, 2025 with updates

    5 pagesCS01

    Termination of appointment of Inessa Dvizova as a director on Dec 27, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Director's details changed for Mr Stephen Lewis Hair on Aug 13, 2024

    2 pagesCH01

    Appointment of Stephen Lewis Hair as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Sree Kumar Gullapalli as a director on Jul 09, 2024

    1 pagesTM01

    Confirmation statement made on Jun 19, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Apr 26, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Ms Inessa Dvizova as a director on Jul 12, 2023

    2 pagesAP01

    Termination of appointment of Sweeney Saluja as a director on Jul 12, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Statement of company's objects

    2 pagesCC04

    Second filing of a statement of capital following an allotment of shares on May 30, 2023

    • Capital: GBP 467,839,957
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on May 30, 2023

    • Capital: GBP 324,000,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 06, 2023Clarification A second filed SH01 was registered on 06/06/2023.

    Confirmation statement made on Apr 26, 2023 with updates

    3 pagesCS01

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Appointment of Sree Kumar Gullapalli as a director on Jan 18, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    DU PLESSIS, Jean Nathaniel
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    United KingdomBritish287472320001
    HAIR, Stephen Lewis
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    EnglandBritish325675020002
    MAWER, Andrew, Mr.
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    EnglandBritish340864300001
    QUAID, Donal Patrick
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    EnglandIrish207562880002
    ADDERTON, Morven
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    246570830002
    FERGUSON, Justine Ann
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    253459000001
    FERNANDES, Katherine Liza Antoinetta
    250 Bishopsgate
    London
    EC2M 4AA
    Secretary
    250 Bishopsgate
    London
    EC2M 4AA
    British28247070001
    SMITH, Martin Ronald
    2 Lynford Close
    Arkely
    EN5 3HQ Barnet
    Hertfordshire
    Secretary
    2 Lynford Close
    Arkely
    EN5 3HQ Barnet
    Hertfordshire
    British58365080001
    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
    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
    COOLEN, Henricus Gerardus Maria
    30 Saint Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    30 Saint Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Dutch58914180002
    CORRADINI, Claudio
    Flat 2
    20 Onslow Gardens
    SW7 3AL London
    Director
    Flat 2
    20 Onslow Gardens
    SW7 3AL London
    Italian105342310002
    DAVIDSON, Oliver Charles
    Flat 2
    11 Belsize Park
    NW3 4ES London
    Director
    Flat 2
    11 Belsize Park
    NW3 4ES London
    British117629480001
    DE BIEVRE, Louis Desire
    Foppingadreef 22
    1102 Bs Amsterdam
    Netherlands
    Director
    Foppingadreef 22
    1102 Bs Amsterdam
    Netherlands
    Dutch30579360001
    DVIZOVA, Inessa
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    United KingdomBritish311236460001
    EDGINTON, Keith
    Fieldgate Redbourn Lane
    AL5 2AZ Harpenden
    Hertfordshire
    Director
    Fieldgate Redbourn Lane
    AL5 2AZ Harpenden
    Hertfordshire
    British61657990001
    FISHER, Richard John
    EC2M 4AA Londen
    250 Bishopsgate
    United Kingdom
    Director
    EC2M 4AA Londen
    250 Bishopsgate
    United Kingdom
    United KingdomBritish294455240001
    FOX, Justin Robin Ferrers Jermy
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    EnglandBritish172691920001
    GREGORY, David John
    250 Bishopsgate
    EC2M 4AA London
    Director
    250 Bishopsgate
    EC2M 4AA London
    British114478700001
    GULLAPALLI, Sree Kumar
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    EnglandBritish335953380001
    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
    JISKOOT, Wilco Gustaaf
    Jordaan 15
    1251PB 1251 Pblaren
    Netherlands
    Director
    Jordaan 15
    1251PB 1251 Pblaren
    Netherlands
    Dutch33931260001
    KIRKBY, Scott
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    United KingdomBritish250070120001
    KIRKBY, Scott
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    United KingdomBritish250070120001
    LAWRENCE, Richard John
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    EnglandBritish195102560001
    LAWRENCE, Richard John
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    EnglandBritish134302770001
    LINDO, Robert Edward
    5 Highgate Close
    Highgate
    N6 4SD London
    Director
    5 Highgate Close
    Highgate
    N6 4SD London
    United KingdomBritish111490380003
    MCCONKEY, Aidan Philip
    55 Trafalgar Court
    Wapping Wall
    E1W 3TF London
    Director
    55 Trafalgar Court
    Wapping Wall
    E1W 3TF London
    British110084130001
    MERRIMAN, Ian Michael
    250 Bishopsgate
    London
    EC2M 4AA
    Director
    250 Bishopsgate
    London
    EC2M 4AA
    EnglandBritish100771770002
    MOULD, Simon John
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United KingdomBritish120473670001
    RAINBIRD, Caroline Mary Anne
    25 South Hill Park
    Hampstead
    NW3 2ST London
    Director
    25 South Hill Park
    Hampstead
    NW3 2ST London
    British105342760001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    Jul 22, 2020
    St. Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc045551
    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.
    The Royal Bank Of Scotland Group Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Scotland
    Registration NumberSc045551
    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