RBS COLLECTIVE INVESTMENT FUNDS LIMITED
Overview
| Company Name | RBS COLLECTIVE INVESTMENT FUNDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC046694 |
| Jurisdiction | Scotland |
| Date of Creation |
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 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 Address | No |
What were the previous names of RBS COLLECTIVE INVESTMENT FUNDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROYAL BANK OF SCOTLAND UNIT TRUST MANAGEMENT LIMITED | Feb 03, 2003 | Feb 03, 2003 |
| CGU TRUST MANAGERS LIMITED | Oct 01, 1998 | Oct 01, 1998 |
| COMMERCIAL UNION TRUST MANAGERS LIMITED | Sep 29, 1993 | Sep 29, 1993 |
| COMMERCIAL UNION PRESTIGE FUND MANAGEMENT LIMITED | Jul 24, 1990 | Jul 24, 1990 |
| ROYAL TRUST FUND MANAGEMENT LIMITED | Nov 03, 1986 | Nov 03, 1986 |
| ARBUTHNOT SECURITIES LIMITED | Jun 23, 1969 | Jun 23, 1969 |
What are the latest accounts for RBS COLLECTIVE INVESTMENT FUNDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RBS COLLECTIVE INVESTMENT FUNDS LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for RBS COLLECTIVE INVESTMENT FUNDS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Second filing for the appointment of John Brian Farnsworth as a director | 5 pages | RP04AP01 | ||||||
Appointment of Mr John Brian Farnsworth as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Philip Benjamin Hunt as a director on Jul 21, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr David James Martin as a director on May 16, 2025 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||
Termination of appointment of Laura Yvonne Newman as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 19, 2024 with updates | 5 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||
Confirmation statement made on Apr 25, 2024 with updates | 4 pages | CS01 | ||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||
Termination of appointment of Dickson Brown Anderson as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||
Appointment of Mrs Margaret Flynn Frost as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||
Director's details changed for Mr. Stuart William Newey on Apr 07, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 07, 2022 with updates | 5 pages | CS01 | ||||||
Appointment of Mr. Stuart William Newey as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||
Director's details changed for Laura Yvonne Newman on Aug 27, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Georgina Sarah Perceval-Maxwell on Aug 27, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Ms Stephanie Mary Eastment on Aug 27, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Dickson Brown Anderson on Aug 27, 2021 | 2 pages | CH01 | ||||||
Change of details for Rbsg Collective Investments Holdings Limited as a person with significant control on Jul 27, 2020 | 2 pages | PSC05 | ||||||
Confirmation statement made on May 26, 2021 with updates | 5 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||
Who are the officers of RBS COLLECTIVE INVESTMENT FUNDS 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 | ||||||||||
| EASTMENT, Stephanie Mary | Director | George Street EH2 2PF Edinburgh 6-8 Scotland | England | British | 249138500001 | |||||||||
| FARNSWORTH, John Brian | Director | George Street EH2 2PF Edinburgh 6-8 Scotland | England | British | 343267420001 | |||||||||
| FROST, Margaret Flynn | Director | George Street EH2 2PF Edinburgh 6-8 Scotland | United Kingdom | American,British | 165080570001 | |||||||||
| MARTIN, David James | Director | George Street EH2 2PF Edinburgh 6-8 Scotland | England | British | 336228060001 | |||||||||
| NEWEY, Stuart William, Mr. | Director | George Street EH2 2PF Edinburgh 6-8 Scotland | England | British | 294469500001 | |||||||||
| PERCEVAL-MAXWELL, Georgina Sarah | Director | George Street EH2 2PF Edinburgh 6-8 Scotland | United Kingdom | British | 261438440001 | |||||||||
| ARBER, Annabelle Katy | Secretary | 24/25 St. Andrew Square Edinburgh EH2 1AF | 260025750001 | |||||||||||
| CRAIG, Mark | Secretary | 2f2, 7 Polwarth Crescent EH11 1HP Edinburgh | British | 63130650003 | ||||||||||
| DEVINE, Ann | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 205007110001 | |||||||||||
| MILLS, Alan Ewing | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | British | 1268780001 | ||||||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||||||
| RICKS, Ralph Antoine | Secretary | WC2R 0QS London 440 Strand | 267404830001 | |||||||||||
| TAIT, Morag Ann | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 208457660001 | |||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||||||
| RT AGENCIES LIMITED | Secretary | 3 Finsbury Square EC2A 1DL London | 616840001 | |||||||||||
| ABERCROMBY, Keith William | Director | Somerleaze House Wookey BA5 1JU Wells Somerset | England | British | 109869840001 | |||||||||
| AINSCOW, Ian | Director | Abbotslea Culross Avenue RH16 1JF Haywards Heath West Sussex | British | 9665990002 | ||||||||||
| ANDERSON, Dickson Brown | Director | George Street EH2 2PF Edinburgh 6-8 Scotland | Scotland | British | 7351410004 | |||||||||
| ARMITAGE, Anthony Michael | Director | Rack Close GU5 9HN Shere Surrey | British | 3621220001 | ||||||||||
| BADLEY, Simon Andrew | Director | Ashwood House Main Street, Church Laneham DN22 0OQ Retford Notts | England | British | 260450940001 | |||||||||
| BALLANTYNE, Douglas John | Director | 2 Aire Mount LS22 7FW Wetherby West Yorkshire | British | 79969610001 | ||||||||||
| BARTER, Alan Charles | Director | 6 Haywain RH8 9LL Oxted Surrey | British | 1206580001 | ||||||||||
| BERVILLE, Graham Michael | Director | Red Hill House Park Road, Spofforth HG3 1BS Harrogate North Yorkshire | England | British | 159076720001 | |||||||||
| BISCHOFF, Martin Paul | Director | Oaklands Oak Avenue Crays Hill CM11 2YD Billericay Essex | United Kingdom | British | 107778080001 | |||||||||
| BULLOCH, Robert James Mackenzie | Director | Milndavie Road Strathblane G63 9EN Glasgow Strathwood Scotland | United Kingdom | British | 135384410001 | |||||||||
| CHANDARANA, Vasant Gordhandas | Director | 22 Grosvenor Avenue North Harrow HA2 7AN Harrow Middlesex | British | 465750001 | ||||||||||
| CHATER, Hugh Leathley | Director | First Floor, Rbs Gogarburn EH12 1HQ Edinburgh House E Scotland | Scotland | British | 133411130001 | |||||||||
| CLARKE, Ruth Elizabeth | Director | 36 Kingscote Road Chiswick W4 5LJ London | British | 87054600001 | ||||||||||
| CLIFTON, Alan Henry | Director | 16 De Mauley Road Canford Cliffs BH13 7HE Poole Dorset | England | British | 76415300001 | |||||||||
| COLLINS, Adrian John Reginald | Director | 4 Campden Hill Square W8 7LB London | England | British | 465730003 | |||||||||
| COOMBS, Kenneth Byron | Director | York Avenue SW14 7LQ East Sheen 23 London England | Uk | British | 146055300001 | |||||||||
| DEAVES, Sarah Jane | Director | The Royal Bank Of Scotland Bankside 2, 90-100 Southward Street SE1 0SW London The Royal Bank Of Scotland England | United Kingdom | British | 52980240003 | |||||||||
| DURCAN, Michael Camillus Peter | Director | 78 Cleaveland Road KT6 4AJ Surbiton Surrey | British | 37373210002 | ||||||||||
| FISHWICK, Christopher David | Director | 2 St Michaels Court Fishpool Street AL3 4SD St Albans Hertfordshire | British | 46080260001 |
Who are the persons with significant control of RBS COLLECTIVE INVESTMENT FUNDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rbsg Collective Investments Holdings Limited | May 31, 2016 | George Street EH2 2PF Edinburgh 6-8 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rbsg Collective Investments Limited | Apr 06, 2016 | 24/25 St Andrew Square EH2 1AF Edinburgh 24/25 Midlothian 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