RBS ASSET FINANCE EUROPE LIMITED

RBS ASSET FINANCE EUROPE LIMITED

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

    Company NameRBS ASSET FINANCE EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05039276
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RBS ASSET FINANCE EUROPE LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is RBS ASSET FINANCE EUROPE LIMITED located?

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

    What were the previous names of RBS ASSET FINANCE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBSSAF (17) LIMITEDFeb 10, 2004Feb 10, 2004

    What are the latest accounts for RBS ASSET FINANCE EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for RBS ASSET FINANCE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 Mrs Emma-Marie Mayes on Sep 06, 2021

    2 pagesCH01

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

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

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

    2 pagesPSC05

    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

    Confirmation statement made on Feb 09, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    Confirmation statement made on Feb 12, 2020 with updates

    5 pagesCS01

    Termination of appointment of Steven James Roulston as a director on Nov 18, 2019

    1 pagesTM01

    Appointment of Lynne Conner as a director on Nov 18, 2019

    2 pagesAP01

    Termination of appointment of David Gerald Harris as a director on Nov 01, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Appointment of Ms. Emma-Marie Mayes as a director on May 10, 2019

    2 pagesAP01

    Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to 250, Bishopsgate London EC2M 4AA on Apr 12, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Royal Bank Leasing Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Feb 13, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Who are the officers of RBS ASSET FINANCE EUROPE 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
    MAYES, Emma-Marie
    EC2M 4AA London
    250, Bishopsgate
    England
    Director
    EC2M 4AA London
    250, Bishopsgate
    England
    United KingdomBritish258397370001
    MCKIRKLE, Lynn
    EC2M 4AA London
    250, Bishopsgate
    England
    Director
    EC2M 4AA London
    250, Bishopsgate
    England
    ScotlandBritish280898060001
    BEATTIE, Ryan
    Business House G
    Ground Floor Rbs Gogarburn
    EH12 1HQ Edinburgh
    Group Secretariat
    Scotland
    Secretary
    Business House G
    Ground Floor Rbs Gogarburn
    EH12 1HQ Edinburgh
    Group Secretariat
    Scotland
    186933100001
    PUTNAM, Daniel John
    Business House G
    PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Secretary
    Business House G
    PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    159258750001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    WEBSTER, Patricia Lynne
    Gogarburn
    PO BOX 1000
    EH12 1HQ Edinburgh
    Business House G
    Midlothian
    Scotland
    Secretary
    Gogarburn
    PO BOX 1000
    EH12 1HQ Edinburgh
    Business House G
    Midlothian
    Scotland
    178744800001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    BASTERRECHE, Inaki
    Carretera Del Mediodia
    48 - 2 - C
    Madrid
    28050
    Spain
    Director
    Carretera Del Mediodia
    48 - 2 - C
    Madrid
    28050
    Spain
    SpainSpanish122659980001
    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
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    United KingdomBritish49141230004
    CONNER, Lynne
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish264481220001
    CROME, Trevor Douglas
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    EnglandBritish186705800001
    CROME, Trevor Douglas
    Bishopsgate
    EC2M 3UR London
    135
    Director
    Bishopsgate
    EC2M 3UR London
    135
    EnglandBritish186705800001
    DEVINE, Alan Sinclair
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    United KingdomBritish148842310001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    GADSBY, Andrew Paul
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    EnglandBritish74834980002
    HACKETT, Steven
    344 Chipstead Valley Road
    CR5 3BF Coulsdon
    Surrey
    Director
    344 Chipstead Valley Road
    CR5 3BF Coulsdon
    Surrey
    British122171670001
    HAMILTON, Euan Graeme
    St Ninians Road
    EH12 8AP Edinburgh
    1b
    Scotland
    Director
    St Ninians Road
    EH12 8AP Edinburgh
    1b
    Scotland
    ScotlandScottish96880890001
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    United KingdomBritish236842580001
    JOHNSON, Alan Piers
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish155895050001
    LANG, Werner
    Haberweg 12
    61352 Bad Homburg
    Germany
    Director
    Haberweg 12
    61352 Bad Homburg
    Germany
    GermanyGerman121760010001
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    MAYES, Emma-Marie
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    United KingdomBritish258397370001
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritish222279310001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    ROGERS, Julian Edwin
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    Director
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    EnglandBritish137180040001
    ROULSTON, Steven James
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    Director
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    ScotlandBritish238205130001
    SHEPHARD, Ian Maxwell
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    Director
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    British111421920002
    SLATTERY, Domhnal
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Republic Of IrelandIrish154385180001
    SULLIVAN, Paul Denzil John
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    Director
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    EnglandBritish111421900001

    Who are the persons with significant control of RBS ASSET FINANCE EUROPE 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