RBSSAF (12) LIMITED
Overview
Company Name | RBSSAF (12) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04985930 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RBSSAF (12) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is RBSSAF (12) LIMITED located?
Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RBSSAF (12) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for RBSSAF (12) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Keith Damian Pereira on Sep 07, 2021 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||
Change of details for Lombard Corporate Finance (11) Limited as a person with significant control on Apr 12, 2019 | 2 pages | PSC05 | ||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||
Second filing for the termination of Mr David Gerald Harris as a director | 5 pages | RP04TM01 | ||||||
Appointment of Mr Simon Charles Lowe as a director on Apr 26, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||
Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to 250 Bishopsgate London EC2M 4AA on Apr 12, 2019 | 1 pages | AD01 | ||||||
Termination of appointment of Ian Andrew Ellis as a director on Jan 08, 2019 | 1 pages | TM01 | ||||||
Appointment of Keith Damian Pereira as a director on Jan 08, 2019 | 2 pages | AP01 | ||||||
Appointment of Stephen Paul Nixon as a director on Jan 08, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Steven James Roulston as a director on Jan 08, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of David Gerald Harris as a director on Jan 08, 2018 | 2 pages | TM01 | ||||||
| ||||||||
Cessation of Royal Bank Leasing Limited as a person with significant control on Jul 11, 2017 | 1 pages | PSC07 | ||||||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||||||
Notification of Lombard Corporate Finance (11) Limited as a person with significant control on Jul 11, 2017 | 2 pages | PSC02 | ||||||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Aug 31, 2018 | 2 pages | AP04 | ||||||
Who are the officers of RBSSAF (12) 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 | EC2M 4AA London 250 Bishopsgate England | England | British | Accountant | 109835010002 | ||||||||
PEREIRA, Keith Damian | Director | EC2M 4AA London 250 Bishopsgate England | England | British | Bank Official | 239981580001 | ||||||||
DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | Chartered Accountant | 98778780002 | |||||||||
CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | Accountant | 15490360001 | ||||||||
CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | Finance Director | 123744930001 | ||||||||
CLIBBENS, Nigel Timothy John | Director | The Quadrangle The Promenade GL50 1PX Cheltenham | United Kingdom | British | Chartered Accountant | 49141230004 | ||||||||
CROME, Trevor Douglas | Director | The Quadrangle The Promenade GL50 1PX Cheltenham | England | British | Bank Official | 186705800001 | ||||||||
DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | Head Of Risk & Portfolio Manag | 96634670001 | |||||||||
ELLIS, Ian Andrew | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | Bank Official | 243996550001 | ||||||||
FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | Chartered Accountant | 43015720002 | ||||||||
GADSBY, Andrew Paul | Director | The Quadrangle The Promenade GL50 1PX Cheltenham | England | British | Bank Official | 74834980002 | ||||||||
HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | Bank Official | 236842580001 | ||||||||
JOHNSON, Alan Piers | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | Bank Offical | 155895050001 | ||||||||
LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | Bank Official | 52914600004 | |||||||||
MAYES, Emma-Marie | Director | The Quadrangle The Promenade GL50 1PX Cheltenham | United Kingdom | British | Bank Official | 258397370001 | ||||||||
MCDAID, Neil Jason | Director | EC2M 4RB London 250 Bishopsgate England | United Kingdom | British | Bank Official | 222279310001 | ||||||||
NIXON, Stephen Paul | Director | Bishopsgate EC2M 4AA London 250 | England | British | Bank Official | 161010580001 | ||||||||
PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | Banker | 63084840002 | ||||||||
ROGERS, Julian Edwin | Director | 2 The Green RM15 6SD South Ockendon Nubbock House Essex England | England | British | Bank Official | 137180040001 | ||||||||
ROULSTON, Steven James | Director | Ground Floor, Business House F EH12 1HQ Edinburgh Rbs Gogarburn, PO BOX 1000 Scotland | Scotland | British | Bank Official | 238205130001 | ||||||||
SHEPHARD, Ian Maxwell | Director | Hungerford House Pale Lane Winchfield RG27 8SW Hook Hampshire | British | Banker | 111421920002 | |||||||||
SLATTERY, Domhnal | Director | 16 Ailesbury Road Ballsbridge IRISH Dublin 4 Ireland | Republic Of Ireland | Irish | Aircraft Financier | 154385180001 | ||||||||
SULLIVAN, Paul Denzil John | Director | 10 Berberry Drive MK45 5ER Flitton Bedforedshire | England | British | Banker | 111421900001 | ||||||||
TUBB, Philip Anthony | Director | 15 Mardleybury Road SG3 6SG Datchworth Hertfordshire | British | Financier | 98115740001 | |||||||||
WARREN, Roy Francis | Director | Glanville Drive Hinton Blewett BS39 5GF Bristol 4 Avon | England | British | Senior Director | 132967870001 | ||||||||
WOOD, John Hamer | Director | Smith House, Elmwood Avenue TW13 7QD Feltham Rbs Invoice Finance | United Kingdom | British | Bank Official | 136006840001 |
Who are the persons with significant control of RBSSAF (12) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lombard Corporate Finance (11) Limited | Jul 11, 2017 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Royal Bank Leasing Limited | Apr 06, 2016 | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | 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