RBS ASSET FINANCE EUROPE LIMITED
Overview
| Company Name | RBS ASSET FINANCE EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05039276 |
| 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 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 Address | No |
What were the previous names of RBS ASSET FINANCE EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| RBSSAF (17) LIMITED | Feb 10, 2004 | Feb 10, 2004 |
What are the latest accounts for RBS ASSET FINANCE EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for RBS ASSET FINANCE EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Lynn Mckirkle on Sep 06, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Emma-Marie Mayes on Sep 06, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Andrew Ellis on Sep 06, 2021 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Change of details for Royal Bank Leasing Limited as a person with significant control on Aug 11, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Lynn Mckirkle as a director on Mar 05, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynne Conner as a director on Mar 05, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 09, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Feb 12, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Steven James Roulston as a director on Nov 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Lynne Conner as a director on Nov 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Gerald Harris as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Appointment of Ms. Emma-Marie Mayes as a director on May 10, 2019 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Royal Bank Leasing Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Feb 13, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Who are the officers of RBS ASSET FINANCE EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| ELLIS, Ian Andrew | Director | EC2M 4AA London 250, Bishopsgate England | United Kingdom | British | 243996550001 | |||||||||
| MAYES, Emma-Marie | Director | EC2M 4AA London 250, Bishopsgate England | United Kingdom | British | 258397370001 | |||||||||
| MCKIRKLE, Lynn | Director | EC2M 4AA London 250, Bishopsgate England | Scotland | British | 280898060001 | |||||||||
| BEATTIE, Ryan | Secretary | Business House G Ground Floor Rbs Gogarburn EH12 1HQ Edinburgh Group Secretariat Scotland | 186933100001 | |||||||||||
| PUTNAM, Daniel John | Secretary | Business House G PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn | 159258750001 | |||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| WEBSTER, Patricia Lynne | Secretary | Gogarburn PO BOX 1000 EH12 1HQ Edinburgh Business House G Midlothian Scotland | 178744800001 | |||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| BASTERRECHE, Inaki | Director | Carretera Del Mediodia 48 - 2 - C Madrid 28050 Spain | Spain | Spanish | 122659980001 | |||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360001 | |||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | The Quadrangle The Promenade GL50 1PX Cheltenham | United Kingdom | British | 49141230004 | |||||||||
| CONNER, Lynne | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 264481220001 | |||||||||
| CROME, Trevor Douglas | Director | The Quadrangle The Promenade GL50 1PX Cheltenham | England | British | 186705800001 | |||||||||
| CROME, Trevor Douglas | Director | Bishopsgate EC2M 3UR London 135 | England | British | 186705800001 | |||||||||
| DEVINE, Alan Sinclair | Director | Bishopsgate EC2M 3UR London 135 England | United Kingdom | British | 148842310001 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| GADSBY, Andrew Paul | Director | The Quadrangle The Promenade GL50 1PX Cheltenham | England | British | 74834980002 | |||||||||
| HACKETT, Steven | Director | 344 Chipstead Valley Road CR5 3BF Coulsdon Surrey | British | 122171670001 | ||||||||||
| HAMILTON, Euan Graeme | Director | St Ninians Road EH12 8AP Edinburgh 1b Scotland | Scotland | Scottish | 96880890001 | |||||||||
| HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| JOHNSON, Alan Piers | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 155895050001 | |||||||||
| LANG, Werner | Director | Haberweg 12 61352 Bad Homburg Germany | Germany | German | 121760010001 | |||||||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||||||
| MAYES, Emma-Marie | Director | The Quadrangle The Promenade GL50 1PX Cheltenham | United Kingdom | British | 258397370001 | |||||||||
| MCDAID, Neil Jason | Director | EC2M 4RB London 250 Bishopsgate England | United Kingdom | British | 222279310001 | |||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| ROGERS, Julian Edwin | Director | 2 The Green RM15 6SD South Ockendon Nubbock House Essex England | England | British | 137180040001 | |||||||||
| ROULSTON, Steven James | Director | Ground Floor, Business House F EH12 1HQ Edinburgh Rbs Gogarburn, PO BOX 1000 Scotland | Scotland | British | 238205130001 | |||||||||
| SHEPHARD, Ian Maxwell | Director | Hungerford House Pale Lane Winchfield RG27 8SW Hook Hampshire | British | 111421920002 | ||||||||||
| SLATTERY, Domhnal | Director | 16 Ailesbury Road Ballsbridge IRISH Dublin 4 Ireland | Republic Of Ireland | Irish | 154385180001 | |||||||||
| SULLIVAN, Paul Denzil John | Director | 10 Berberry Drive MK45 5ER Flitton Bedforedshire | England | British | 111421900001 |
Who are the persons with significant control of RBS ASSET FINANCE EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal Bank Leasing Limited | Apr 06, 2016 | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | No | ||||||||||
| |||||||||||||
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