RBS COLLECTIVE INVESTMENT FUNDS LIMITED

RBS COLLECTIVE INVESTMENT FUNDS LIMITED

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

    Company NameRBS COLLECTIVE INVESTMENT FUNDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC046694
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RBS COLLECTIVE INVESTMENT FUNDS LIMITED?

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

    Where is RBS COLLECTIVE INVESTMENT FUNDS LIMITED located?

    Registered Office Address
    6-8 George Street
    EH2 2PF Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RBS COLLECTIVE INVESTMENT FUNDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYAL BANK OF SCOTLAND UNIT TRUST MANAGEMENT LIMITEDFeb 03, 2003Feb 03, 2003
    CGU TRUST MANAGERS LIMITEDOct 01, 1998Oct 01, 1998
    COMMERCIAL UNION TRUST MANAGERS LIMITEDSep 29, 1993Sep 29, 1993
    COMMERCIAL UNION PRESTIGE FUND MANAGEMENT LIMITEDJul 24, 1990Jul 24, 1990
    ROYAL TRUST FUND MANAGEMENT LIMITEDNov 03, 1986Nov 03, 1986
    ARBUTHNOT SECURITIES LIMITEDJun 23, 1969Jun 23, 1969

    What are the latest accounts for RBS COLLECTIVE INVESTMENT FUNDS 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 COLLECTIVE INVESTMENT FUNDS 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 COLLECTIVE INVESTMENT FUNDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of John Brian Farnsworth as a director

    5 pagesRP04AP01

    Appointment of Mr John Brian Farnsworth as a director on Jul 04, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 17, 2025Clarification A second filed AP01 was registered on 17/12/2025

    Termination of appointment of Philip Benjamin Hunt as a director on Jul 21, 2025

    1 pagesTM01

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mr David James Martin as a director on May 16, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Termination of appointment of Laura Yvonne Newman as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 19, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Apr 25, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Termination of appointment of Dickson Brown Anderson as a director on Feb 28, 2023

    1 pagesTM01

    Appointment of Mrs Margaret Flynn Frost as a director on Nov 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Director's details changed for Mr. Stuart William Newey on Apr 07, 2022

    2 pagesCH01

    Confirmation statement made on Apr 07, 2022 with updates

    5 pagesCS01

    Appointment of Mr. Stuart William Newey as a director on Apr 01, 2022

    2 pagesAP01

    Director's details changed for Laura Yvonne Newman on Aug 27, 2021

    2 pagesCH01

    Director's details changed for Georgina Sarah Perceval-Maxwell on Aug 27, 2021

    2 pagesCH01

    Director's details changed for Ms Stephanie Mary Eastment on Aug 27, 2021

    2 pagesCH01

    Director's details changed for Mr Dickson Brown Anderson on Aug 27, 2021

    2 pagesCH01

    Change of details for Rbsg Collective Investments Holdings Limited as a person with significant control on Jul 27, 2020

    2 pagesPSC05

    Confirmation statement made on May 26, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Who are the officers of RBS COLLECTIVE INVESTMENT FUNDS 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
    EASTMENT, Stephanie Mary
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    Director
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    EnglandBritish249138500001
    FARNSWORTH, John Brian
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    Director
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    EnglandBritish343267420001
    FROST, Margaret Flynn
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    Director
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    United KingdomAmerican,British165080570001
    MARTIN, David James
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    Director
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    EnglandBritish336228060001
    NEWEY, Stuart William, Mr.
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    Director
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    EnglandBritish294469500001
    PERCEVAL-MAXWELL, Georgina Sarah
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    Director
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    United KingdomBritish261438440001
    ARBER, Annabelle Katy
    24/25 St. Andrew Square
    Edinburgh
    EH2 1AF
    Secretary
    24/25 St. Andrew Square
    Edinburgh
    EH2 1AF
    260025750001
    CRAIG, Mark
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    Secretary
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    British63130650003
    DEVINE, Ann
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    205007110001
    MILLS, Alan Ewing
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    British1268780001
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    RICKS, Ralph Antoine
    WC2R 0QS London
    440 Strand
    Secretary
    WC2R 0QS London
    440 Strand
    267404830001
    TAIT, Morag Ann
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    208457660001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    RT AGENCIES LIMITED
    3 Finsbury Square
    EC2A 1DL London
    Secretary
    3 Finsbury Square
    EC2A 1DL London
    616840001
    ABERCROMBY, Keith William
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    Director
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    EnglandBritish109869840001
    AINSCOW, Ian
    Abbotslea Culross Avenue
    RH16 1JF Haywards Heath
    West Sussex
    Director
    Abbotslea Culross Avenue
    RH16 1JF Haywards Heath
    West Sussex
    British9665990002
    ANDERSON, Dickson Brown
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    Director
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    ScotlandBritish7351410004
    ARMITAGE, Anthony Michael
    Rack Close
    GU5 9HN Shere
    Surrey
    Director
    Rack Close
    GU5 9HN Shere
    Surrey
    British3621220001
    BADLEY, Simon Andrew
    Ashwood House
    Main Street, Church Laneham
    DN22 0OQ Retford
    Notts
    Director
    Ashwood House
    Main Street, Church Laneham
    DN22 0OQ Retford
    Notts
    EnglandBritish260450940001
    BALLANTYNE, Douglas John
    2 Aire Mount
    LS22 7FW Wetherby
    West Yorkshire
    Director
    2 Aire Mount
    LS22 7FW Wetherby
    West Yorkshire
    British79969610001
    BARTER, Alan Charles
    6 Haywain
    RH8 9LL Oxted
    Surrey
    Director
    6 Haywain
    RH8 9LL Oxted
    Surrey
    British1206580001
    BERVILLE, Graham Michael
    Red Hill House
    Park Road, Spofforth
    HG3 1BS Harrogate
    North Yorkshire
    Director
    Red Hill House
    Park Road, Spofforth
    HG3 1BS Harrogate
    North Yorkshire
    EnglandBritish159076720001
    BISCHOFF, Martin Paul
    Oaklands
    Oak Avenue Crays Hill
    CM11 2YD Billericay
    Essex
    Director
    Oaklands
    Oak Avenue Crays Hill
    CM11 2YD Billericay
    Essex
    United KingdomBritish107778080001
    BULLOCH, Robert James Mackenzie
    Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Strathwood
    Scotland
    Director
    Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Strathwood
    Scotland
    United KingdomBritish135384410001
    CHANDARANA, Vasant Gordhandas
    22 Grosvenor Avenue
    North Harrow
    HA2 7AN Harrow
    Middlesex
    Director
    22 Grosvenor Avenue
    North Harrow
    HA2 7AN Harrow
    Middlesex
    British465750001
    CHATER, Hugh Leathley
    First Floor, Rbs Gogarburn
    EH12 1HQ Edinburgh
    House E
    Scotland
    Director
    First Floor, Rbs Gogarburn
    EH12 1HQ Edinburgh
    House E
    Scotland
    ScotlandBritish133411130001
    CLARKE, Ruth Elizabeth
    36 Kingscote Road
    Chiswick
    W4 5LJ London
    Director
    36 Kingscote Road
    Chiswick
    W4 5LJ London
    British87054600001
    CLIFTON, Alan Henry
    16 De Mauley Road
    Canford Cliffs
    BH13 7HE Poole
    Dorset
    Director
    16 De Mauley Road
    Canford Cliffs
    BH13 7HE Poole
    Dorset
    EnglandBritish76415300001
    COLLINS, Adrian John Reginald
    4 Campden Hill Square
    W8 7LB London
    Director
    4 Campden Hill Square
    W8 7LB London
    EnglandBritish465730003
    COOMBS, Kenneth Byron
    York Avenue
    SW14 7LQ East Sheen
    23
    London
    England
    Director
    York Avenue
    SW14 7LQ East Sheen
    23
    London
    England
    UkBritish146055300001
    DEAVES, Sarah Jane
    The Royal Bank Of Scotland
    Bankside 2, 90-100 Southward Street
    SE1 0SW London
    The Royal Bank Of Scotland
    England
    Director
    The Royal Bank Of Scotland
    Bankside 2, 90-100 Southward Street
    SE1 0SW London
    The Royal Bank Of Scotland
    England
    United KingdomBritish52980240003
    DURCAN, Michael Camillus Peter
    78 Cleaveland Road
    KT6 4AJ Surbiton
    Surrey
    Director
    78 Cleaveland Road
    KT6 4AJ Surbiton
    Surrey
    British37373210002
    FISHWICK, Christopher David
    2 St Michaels Court
    Fishpool Street
    AL3 4SD St Albans
    Hertfordshire
    Director
    2 St Michaels Court
    Fishpool Street
    AL3 4SD St Albans
    Hertfordshire
    British46080260001

    Who are the persons with significant control of RBS COLLECTIVE INVESTMENT FUNDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rbsg Collective Investments Holdings Limited
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    May 31, 2016
    George Street
    EH2 2PF Edinburgh
    6-8
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1985/89
    Place RegisteredRegister Of Members
    Registration NumberSc235781
    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.
    Rbsg Collective Investments Limited
    24/25 St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Midlothian
    Scotland
    Apr 06, 2016
    24/25 St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Midlothian
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1985/89
    Place RegisteredScotland
    Registration NumberSc235783
    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