ROYAL BANK INVESTMENTS LIMITED

ROYAL BANK INVESTMENTS LIMITED

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

    Company NameROYAL BANK INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC139617
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ROYAL BANK INVESTMENTS LIMITED?

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

    Where is ROYAL BANK INVESTMENTS LIMITED located?

    Registered Office Address
    Rbs Gogarburn
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ROYAL BANK INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBOSCOT (6) LIMITEDAug 06, 1992Aug 06, 1992

    What are the latest accounts for ROYAL BANK INVESTMENTS 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 ROYAL BANK INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2027
    Next Confirmation Statement DueFeb 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2026
    OverdueNo

    What are the latest filings for ROYAL BANK INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 28, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Jan 29, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on May 24, 2024 with updates

    5 pagesCS01

    Appointment of Mr Andrew Tackaberry as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Keith Damian Pereira as a director on May 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on May 24, 2023 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 04, 2023

    • Capital: GBP 700,003
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Director's details changed for Keith Damian Pereira on Sep 07, 2021

    2 pagesCH01

    Director's details changed for Luke Esrom Roberts on Sep 07, 2021

    2 pagesCH01

    Confirmation statement made on May 24, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Appointment of Luke Esrom Roberts as a director on Sep 30, 2020

    2 pagesAP01

    Termination of appointment of Catriona White as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on Sep 09, 2020 with updates

    5 pagesCS01

    Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on Sep 09, 2020

    1 pagesAD01

    Change of details for The Royal Bank of Scotland Plc as a person with significant control on Apr 29, 2018

    2 pagesPSC05

    Who are the officers of ROYAL BANK INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST MARKETS SECRETARIAL SERVICES LIMITED
    EC2M 4AA London
    250 Bishopsgate
    England
    Secretary
    EC2M 4AA London
    250 Bishopsgate
    England
    Identification TypeUK Limited Company
    Registration Number11360457
    249447430001
    ROBERTS, Luke Esrom
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandIrish228724900001
    TACKABERRY, Andrew
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandIrish241225430001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    England
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    England
    157480070001
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    BAILIE, Mark Mccracken
    9 Stradella Road
    Herne Hill
    SE24 9HN London
    Director
    9 Stradella Road
    Herne Hill
    SE24 9HN London
    United KingdomBritish163808080001
    BEATTIE, Ian David
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    Director
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    British79483650001
    CAMERON, John Alastair Nigel
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    Director
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    British112570840001
    CARMICHAEL EDMUNDS, Carol Lyn
    45 Melrose Avenue
    SW19 8BU London
    Director
    45 Melrose Avenue
    SW19 8BU London
    UkSouth African157438240001
    CATO, Guy Howard
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    England
    Director
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    England
    EnglandBritish167340790001
    CHRISPIN, Simon Jonathan
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    Director
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    United KingdomBritish62029940002
    COATES, Scott Terrence
    41 Moray Place
    EH3 6BT Edinburgh
    Midlothian
    Director
    41 Moray Place
    EH3 6BT Edinburgh
    Midlothian
    United KingdomBritish121474690001
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    DANBY, Mark James
    17 Kingsway Place
    EC1R 0LU London
    Director
    17 Kingsway Place
    EC1R 0LU London
    EnglandBritish78596600002
    DILLON, John Eamon
    25 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Director
    25 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British54871970004
    DINNEN, Sean Michael
    45 Trentham Street
    SW18 5AS London
    Director
    45 Trentham Street
    SW18 5AS London
    British72293930001
    ELSTON, David
    8 Mayfield Terrace
    EH9 1SA Edinburgh
    Director
    8 Mayfield Terrace
    EH9 1SA Edinburgh
    ScotlandBritish35474990002
    FARAZMAND, Timothy Barham Neville
    151 Broomwood Rd
    SW11 6JU London
    Director
    151 Broomwood Rd
    SW11 6JU London
    British41057030001
    FOSTER, Kennedy Campbell
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    Director
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    British70070530001
    GARLAND, Howard Ivan
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Director
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    EnglandBritish79285130001
    GIFFIN, David Ronald
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Director
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    United KingdomBritish65377070001
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    GREGSON, Henry William
    47 Sutherland Place
    W2 5BY London
    Director
    47 Sutherland Place
    W2 5BY London
    EnglandBritish141581500001
    HAWKINS, Douglas Grahame
    4 Rattray Way
    EH10 5TU Edinburgh
    Director
    4 Rattray Way
    EH10 5TU Edinburgh
    ScotlandBritish98798300001
    HOOK, Robert Dyllan
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish155721570001
    IRISH, Matthew Edward Alphage
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish191076550001
    ISAACS, Paul
    136 Mill Lane
    B93 8NZ Bentley Heath
    West Midlands
    Director
    136 Mill Lane
    B93 8NZ Bentley Heath
    West Midlands
    British84187490001
    KEARNEY, Douglas Richard
    11 Eastwoodmains Road
    G46 6QB Glasgow
    Director
    11 Eastwoodmains Road
    G46 6QB Glasgow
    ScotlandBritish93762430001
    MACFIE, Andrew James
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritish33487610001
    MACKENZIE, Hamish Robert Muir
    18 Longcroft Avenue
    AL5 2QZ Harpenden
    Hertfordshire
    Director
    18 Longcroft Avenue
    AL5 2QZ Harpenden
    Hertfordshire
    British18959690005

    Who are the persons with significant control of ROYAL BANK INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Natwest Markets Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc090312
    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.

    What are the latest statements on persons with significant control for ROYAL BANK INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 16, 2016Jul 29, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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