RBSSAF (25) LIMITED

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

    Company NameRBSSAF (25) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03989361
    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 RBSSAF (25) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RBSSAF (25) LIMITED located?

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

    What were the previous names of RBSSAF (25) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTAL SOLUTIONS FOR INDUSTRY LIMITEDJun 09, 2000Jun 09, 2000
    SHARESEEK LIMITEDMay 10, 2000May 10, 2000

    What are the latest accounts for RBSSAF (25) 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 RBSSAF (25) LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for RBSSAF (25) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Appointment of Mrs Gabriella Mary Silvester as a director on Jul 25, 2025

    2 pagesAP01

    Termination of appointment of Amy Louise Noble as a director on Jul 25, 2025

    1 pagesTM01

    Appointment of Mr David Gerald Harris as a director on Jul 14, 2025

    2 pagesAP01

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Emma-Marie Mayes as a director on May 13, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Termination of appointment of Lynn Mckirkle as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Amy Noble as a director on Sep 30, 2024

    2 pagesAP01

    Confirmation statement made on Jun 18, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Apr 20, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Apr 20, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Director's details changed for Lynn Mckirkle on Jun 30, 2022

    2 pagesCH01

    Confirmation statement made on Apr 11, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Director's details changed for Lynn Mckirkle on Sep 06, 2021

    2 pagesCH01

    Director's details changed for Ian Andrew Ellis on Sep 06, 2021

    2 pagesCH01

    Change of details for Royal Bank Leasing Limited as a person with significant control on Aug 11, 2020

    2 pagesPSC05

    Confirmation statement made on May 11, 2021 with updates

    5 pagesCS01

    Appointment of Lynn Mckirkle as a director on Mar 05, 2021

    2 pagesAP01

    Termination of appointment of Lynne Conner as a director on Mar 05, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Who are the officers of RBSSAF (25) 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
    ELLIS, Ian Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish243996550001
    HARRIS, David Gerald
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish236842580001
    SILVESTER, Gabriella Mary
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish338481080001
    BROMLEY, Heidi Elizabeth
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    Secretary
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    British33605720003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    CATTO, Ivor Douglas
    12 Burns Drive
    SM7 1PN Banstead
    Surrey
    Director
    12 Burns Drive
    SM7 1PN Banstead
    Surrey
    United KingdomBritish87066030001
    CHEESMAN, Philip Antony
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    Director
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    EnglandBritish157812490001
    CLEMENTS, David Russell
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    Director
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    British22250060001
    CONNER, Lynne
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish264481220001
    CUTHBERT, Richard Harry
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    Director
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    United KingdomBritish43573230002
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    ELDER, Davies Burns
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    Director
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    British70027580001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    GEORGIOU, Andreas
    Little Hallingbury
    Bishops Stortford
    CM22 7RJ Herts
    The Lodge, Goose Lane
    England
    Director
    Little Hallingbury
    Bishops Stortford
    CM22 7RJ Herts
    The Lodge, Goose Lane
    England
    British88113470002
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    United KingdomBritish236842580001
    ISAAC, Ian John
    4 San Luis Drive
    Chafford Hundred
    RM16 6LP Grays
    Essex
    Director
    4 San Luis Drive
    Chafford Hundred
    RM16 6LP Grays
    Essex
    EnglandBritish101367960001
    JOHNSON, Alan Piers
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    EnglandBritish155895050001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LOCKER, Graham Richard
    Stratfirld Drive
    EN10 7NU Broxbourne
    19
    Hertfordshire
    Director
    Stratfirld Drive
    EN10 7NU Broxbourne
    19
    Hertfordshire
    British132992690001
    LONGSTAFF, Timothy William John
    Pear Tree House
    64 Frenchgate
    DL10 7AG Richmond
    North Yorkshire
    Director
    Pear Tree House
    64 Frenchgate
    DL10 7AG Richmond
    North Yorkshire
    United KingdomBritish76058470002
    MAYES, Emma-Marie
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish258397370001
    MAYES, Emma-Marie
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    United KingdomBritish258397370001
    MCCORMACK, Lisa Philomena
    29 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    Director
    29 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    United KingdomBritish62627440002
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritish222279310001
    MCKIRKLE, Lynn
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    ScotlandBritish280898060002
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    MOSELING, Michael
    15 Flanchford Road
    Reigate Heath
    RH2 8AB Reigate
    Surrey
    Director
    15 Flanchford Road
    Reigate Heath
    RH2 8AB Reigate
    Surrey
    British76470870002
    MOSS, Mark Christopher
    Punter Folly
    Marsham Lane
    SL9 8HA Gerrards Cross
    Buckinghamshire
    Director
    Punter Folly
    Marsham Lane
    SL9 8HA Gerrards Cross
    Buckinghamshire
    British95832020002

    Who are the persons with significant control of RBSSAF (25) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Apr 06, 2016
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration NumberSc058013
    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