ROYAL BANK VENTURES INVESTMENTS LIMITED
Overview
| Company Name | ROYAL BANK VENTURES INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC205870 |
| 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 ROYAL BANK VENTURES INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ROYAL BANK VENTURES INVESTMENTS LIMITED located?
| Registered Office Address | Rbs Gogarburn 175 Glasgow Road EH12 1HQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROYAL BANK VENTURES INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RB VENTURES INVESTMENTS LIMITED | Oct 17, 2000 | Oct 17, 2000 |
| RBS TECHNOLOGY VENTURES INVESTMENTS LIMITED | Jul 06, 2000 | Jul 06, 2000 |
| ROBOSCOT (39) LIMITED | Apr 05, 2000 | Apr 05, 2000 |
What are the latest accounts for ROYAL BANK VENTURES INVESTMENTS 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 ROYAL BANK VENTURES INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for ROYAL BANK VENTURES INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Change of details for Natwest Markets Plc as a person with significant control on Apr 30, 2024 | 2 pages | PSC05 | ||||||||||
Cessation of N.C. Head Office Nominees Limited as a person with significant control on Apr 30, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Andrew Tackaberry as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Damian Pereira as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Statement of capital on Mar 31, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Natwest Markets Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Natwest Markets Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for N.C. Head Office Nominees Limited as a person with significant control on Mar 19, 2018 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Keith Damian Pereira on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Luke Esrom Roberts on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Who are the officers of ROYAL BANK VENTURES INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST MARKETS SECRETARIAL SERVICES LIMITED | Secretary | EC2M 4AA London 250 Bishopsgate England |
| 249447430001 | ||||||||||
| ROBERTS, Luke Esrom | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | England | Irish | 228724900001 | |||||||||
| TACKABERRY, Andrew | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | England | Irish | 241225430001 | |||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a England | 157480050001 | |||||||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 52 Erskine Road EH52 6XL Broxburn West Lothian | British | 40027890001 | ||||||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| ALEXANDER, Victoria Anne | Director | 109 Currievale Drive EH14 5RP Currie Midlothian | British | 73066810001 | ||||||||||
| BAILIE, Mark Mccracken | Director | 9 Stradella Road Herne Hill SE24 9HN London | United Kingdom | British | 163808080001 | |||||||||
| BEATTIE, Allan Blair | Director | 1a Eastwood Avenue Giffnock G46 6LS Glasgow Lanarkshire | Great Britain | British | 66821850001 | |||||||||
| BEATTIE, Ian David | Director | 21 Calder Avenue KA10 7JT Troon Ayrshire | British | 79483650001 | ||||||||||
| CAMPBELL, Hew | Director | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||||||
| CARMICHAEL EDMUNDS, Carol Lyn | Director | 45 Melrose Avenue SW19 8BU London | Uk | South African | 157438240001 | |||||||||
| CATO, Guy Howard | Director | 135 Bishopsgate EC2M 3UR London 7th Floor England | England | British | 167340790001 | |||||||||
| CHRISPIN, Simon Jonathan | Director | 41 Claygate Avenue AL5 2HE Harpenden Hertfordshire | United Kingdom | British | 62029940002 | |||||||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||||||
| DANBY, Mark James | Director | 17 Kingsway Place EC1R 0LU London | England | British | 78596600002 | |||||||||
| GIFFIN, David Ronald | Director | 21 Barnton Gardens EH4 6AE Edinburgh Midlothian | United Kingdom | British | 65377070001 | |||||||||
| HAWKINS, Douglas Grahame | Director | 4 Rattray Way EH10 5TU Edinburgh | Scotland | British | 98798300001 | |||||||||
| HOOK, Robert Dyllan | Director | 90-100 Southwark Street SE1 0SW London Bankside 2 England | England | British | 155721570001 | |||||||||
| IRISH, Matthew Edward Alphage | Director | London EC2M 3UR London 135 Bishopsgate England | England | British | 191076550001 | |||||||||
| MCGILLIVRAY, Ian | Director | Bishopsgate EC2M 3UR 135 London England | England | British | 169027000001 | |||||||||
| MCKEAN, Alan Wallace | Director | 141 Colinton Road EH14 1BG Edinburgh | British | 1019950002 | ||||||||||
| MCMURRAY, Lindsey | Director | 22 Albert Hall Mansions Kensington Gore SW7 2AJ London | United Kingdom | British | 109675450001 | |||||||||
| NICHOLLS, Mark Patrick | Director | 14 Lansdowne Crescent W11 2NJ London | United Kingdom | British | 52311220001 | |||||||||
| NIXON, Stephen Paul | Director | EC2M 4AA London 250, Bishopsgate England | England | British | 161010580001 | |||||||||
| PEREIRA, Keith Damian | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | England | British | 239981580001 | |||||||||
| PETKEN, Gavin Christopher | Director | 15 Nightingale Close WD7 8NT Radlett Herts | United Kingdom | British | 72444800002 | |||||||||
| POWELL, Robin Clive | Director | Laurel Farm Brafferton YO61 2NZ York | England | British | 83736400002 | |||||||||
| SCOULER, Brian Buchanan | Director | 31 Cramond Road North EH4 6LY Edinburgh | Scotland | British | 35968050002 | |||||||||
| SULLIVAN, Paul Denzil John | Director | Berberry Drive MK45 5ER Flitton 10 Bedfordshire England | England | British | 111421900001 |
Who are the persons with significant control of ROYAL BANK VENTURES INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| N.C. Head Office Nominees Limited | Mar 19, 2018 | St. Andrew Square EH2 1AF Edinburgh 24/25 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Natwest Markets Plc | Apr 06, 2016 | St Andrews Square EH2 2YB Edinburgh 36 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