ROYAL BANK VENTURES INVESTMENTS LIMITED

ROYAL BANK VENTURES INVESTMENTS LIMITED

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

    Company NameROYAL BANK VENTURES INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC205870
    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 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 AddressNo

    What were the previous names of ROYAL BANK VENTURES INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RB VENTURES INVESTMENTS LIMITED Oct 17, 2000Oct 17, 2000
    RBS TECHNOLOGY VENTURES INVESTMENTS LIMITEDJul 06, 2000Jul 06, 2000
    ROBOSCOT (39) LIMITEDApr 05, 2000Apr 05, 2000

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

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for ROYAL BANK VENTURES INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 21, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    14 pagesAA

    Change of details for Natwest Markets Plc as a person with significant control on Apr 30, 2024

    2 pagesPSC05

    Cessation of N.C. Head Office Nominees Limited as a person with significant control on Apr 30, 2024

    1 pagesPSC07

    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

    Confirmation statement made on Feb 27, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Statement of capital on Mar 31, 2023

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Change of details for Natwest Markets Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Natwest Markets Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for N.C. Head Office Nominees Limited as a person with significant control on Mar 19, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Who are the officers of ROYAL BANK VENTURES 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
    157480050001
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    MACGILLIVRAY, Shirley Margaret
    52 Erskine Road
    EH52 6XL Broxburn
    West Lothian
    Secretary
    52 Erskine Road
    EH52 6XL Broxburn
    West Lothian
    British40027890001
    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
    ALEXANDER, Victoria Anne
    109 Currievale Drive
    EH14 5RP Currie
    Midlothian
    Director
    109 Currievale Drive
    EH14 5RP Currie
    Midlothian
    British73066810001
    BAILIE, Mark Mccracken
    9 Stradella Road
    Herne Hill
    SE24 9HN London
    Director
    9 Stradella Road
    Herne Hill
    SE24 9HN London
    United KingdomBritish163808080001
    BEATTIE, Allan Blair
    1a Eastwood Avenue
    Giffnock
    G46 6LS Glasgow
    Lanarkshire
    Director
    1a Eastwood Avenue
    Giffnock
    G46 6LS Glasgow
    Lanarkshire
    Great BritainBritish66821850001
    BEATTIE, Ian David
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    Director
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    British79483650001
    CAMPBELL, Hew
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    Director
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    British1416100007
    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
    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
    GIFFIN, David Ronald
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Director
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    United KingdomBritish65377070001
    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
    MCGILLIVRAY, Ian
    Bishopsgate
    EC2M 3UR
    135
    London
    England
    Director
    Bishopsgate
    EC2M 3UR
    135
    London
    England
    EnglandBritish169027000001
    MCKEAN, Alan Wallace
    141 Colinton Road
    EH14 1BG Edinburgh
    Director
    141 Colinton Road
    EH14 1BG Edinburgh
    British1019950002
    MCMURRAY, Lindsey
    22 Albert Hall Mansions
    Kensington Gore
    SW7 2AJ London
    Director
    22 Albert Hall Mansions
    Kensington Gore
    SW7 2AJ London
    United KingdomBritish109675450001
    NICHOLLS, Mark Patrick
    14 Lansdowne Crescent
    W11 2NJ London
    Director
    14 Lansdowne Crescent
    W11 2NJ London
    United KingdomBritish52311220001
    NIXON, Stephen Paul
    EC2M 4AA London
    250, Bishopsgate
    England
    Director
    EC2M 4AA London
    250, Bishopsgate
    England
    EnglandBritish161010580001
    PEREIRA, Keith Damian
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish239981580001
    PETKEN, Gavin Christopher
    15 Nightingale Close
    WD7 8NT Radlett
    Herts
    Director
    15 Nightingale Close
    WD7 8NT Radlett
    Herts
    United KingdomBritish72444800002
    POWELL, Robin Clive
    Laurel Farm
    Brafferton
    YO61 2NZ York
    Director
    Laurel Farm
    Brafferton
    YO61 2NZ York
    EnglandBritish83736400002
    SCOULER, Brian Buchanan
    31 Cramond Road North
    EH4 6LY Edinburgh
    Director
    31 Cramond Road North
    EH4 6LY Edinburgh
    ScotlandBritish35968050002
    SULLIVAN, Paul Denzil John
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    Director
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    EnglandBritish111421900001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    N.C. Head Office Nominees Limited
    St. Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Mar 19, 2018
    St. Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Yes
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985
    Place RegisteredScotland Companies Registry
    Registration NumberSc012097
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    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.
    St Andrews Square
    EH2 2YB Edinburgh
    36
    Scotland
    Apr 06, 2016
    St Andrews Square
    EH2 2YB Edinburgh
    36
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    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.

    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