RBOS (UK) LIMITED -


Company Profile Company Filings

Overview

RBOS (UK) LIMITED is a Private Limited Company from and has the status: Active.
RBOS (UK) LIMITED was incorporated 37 years ago on 09/06/1986 and has the registered number: 02026375. The accounts status is FULL and accounts are next due on 30/09/2024.

RBOS (UK) LIMITED -

This company is listed in the following categories:
66120 - Security and commodity contracts dealing activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

250 BISHOPSGATE
EC2M 4AA

This Company Originates in : United Kingdom
Previous trading names include:
RBS HOARE GOVETT LIMITED (until 15/03/2012)
HOARE GOVETT LIMITED (until 07/07/2008)

Confirmation Statements

Last Statement Next Statement Due
25/04/2023 09/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NATWEST MARKETS SECRETARIAL SERVICES LIMITED Corporate Secretary 2018-08-13 CURRENT
LUKE ESROM ROBERTS Nov 1979 Irish Director 2020-09-30 CURRENT
SIMON CHARLES LOWE Feb 1966 British Director 2018-04-30 CURRENT
MR PAUL CONOLLY NICHOLLS Mar 1958 British Director 2006-10-02 UNTIL 2012-02-29 RESIGNED
ANTHONY NICHOLAS WHITNEY Feb 1950 British Director 1993-07-22 UNTIL 1995-04-02 RESIGNED
CATRIONA WHITE Jun 1964 British Director 2019-04-26 UNTIL 2020-09-30 RESIGNED
ARIE CHRISTIAN TUPKER Feb 1944 Canadian Director 1992-05-31 UNTIL 1992-06-01 RESIGNED
JONATHAN RICHARD ARTHUR TOWNSEND Nov 1942 British Director 1994-05-23 UNTIL 1998-06-24 RESIGNED
ISHBEL JEAN STEWART MACPHERSON Jul 1960 British Director 1994-12-01 UNTIL 1999-05-29 RESIGNED
JENNY STEVINSON Jan 1954 Director 1998-05-27 UNTIL 1998-05-31 RESIGNED
MR JOANNES JACOBUS ANDRE MARIE STUYT Jun 1949 British Director 1992-05-31 UNTIL 1995-04-02 RESIGNED
ANTONIA CAROLINE ROWAN Jan 1971 British Director 2005-06-20 UNTIL 2012-02-29 RESIGNED
RICHARD HUGH PAYNE Oct 1941 British Director RESIGNED
MR ROBERT MATHIESON ALCORN WILSON Aug 1938 British Director RESIGNED
NIGEL GORDON MILLS Apr 1955 British Director 1992-06-01 UNTIL 2005-09-01 RESIGNED
PETER RICHARD MEINERTZHAGEN Apr 1946 British Director RESIGNED
BRET SHANE WOUDSTRA Nov 1961 British Director 2013-08-01 UNTIL 2015-11-13 RESIGNED
PETER RICHARD MEINERTZHAGEN Apr 1946 British Director 1992-06-01 UNTIL 2004-04-02 RESIGNED
MR FRANK WILLIAM MCKIRGAN Mar 1961 British Director 2005-06-20 UNTIL 2006-11-03 RESIGNED
DAVID ALFRED PENN Secretary RESIGNED
JENNY STEVINSON Jan 1954 Secretary 1992-06-01 UNTIL 2002-03-21 RESIGNED
TIMOTHY NICHOLAS ROWNTREE Apr 1958 British Director 2006-02-27 UNTIL 2008-07-02 RESIGNED
KATHERINE LIZA ANTOINETTA FERNANDES Jul 1962 Secretary RESIGNED
MR MICHAEL COLE Sep 1974 British Director 2018-04-30 UNTIL 2019-04-26 RESIGNED
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-08-31 UNTIL 2018-08-13 RESIGNED
JUSTIN CHARLES JONES Sep 1966 British Director 2005-06-20 UNTIL 2011-09-12 RESIGNED
FREDERICK WILLIAM HULTON Aug 1938 British Director RESIGNED
DIRECTOR ROBERT ANDREW HORROCKS Jan 1976 British Director 2015-11-13 UNTIL 2018-04-30 RESIGNED
VICTORIA ELIZABETH GORDON HARPER Nov 1957 British Director 1994-12-01 UNTIL 1997-07-22 RESIGNED
SARA NICOLE HALE Jul 1971 British Director 2005-06-20 UNTIL 2012-02-29 RESIGNED
MR ANDREW MICHAEL FOSTER Mar 1969 British Director 2005-06-20 UNTIL 2010-02-10 RESIGNED
WILLIAM MORAY NEWTON FALL Apr 1957 British Director 2012-03-06 UNTIL 2013-04-17 RESIGNED
MR LAURENCE HUNT PENNINGHAME CONNER Jan 1937 British Director RESIGNED
MR ROBERT MATHIESON ALCORN WILSON Aug 1938 British Director 1992-06-01 UNTIL 1994-05-23 RESIGNED
RICHARD BUNN Feb 1936 British Director RESIGNED
PATRICK HARRY BROUGHTON Jul 1962 British Director 2011-01-11 UNTIL 2012-03-28 RESIGNED
RICHARD BARTLETT Sep 1969 British Director 2012-03-05 UNTIL 2015-09-29 RESIGNED
MR MARK DAVID ASTAIRE Aug 1959 British Director 2001-06-01 UNTIL 2004-09-06 RESIGNED
NEIL ANGUS COLLINGRIDGE Dec 1965 British Director 2005-06-20 UNTIL 2012-02-29 RESIGNED
RICHARD JOHN LAWRENCE Dec 1972 British Director 2015-11-13 UNTIL 2018-04-30 RESIGNED
MRS LISA GILLIAN CLAIRE KNIGHT Oct 1961 British Director 2005-06-20 UNTIL 2008-09-30 RESIGNED
RANALD HOWARD MCGREGOR SMITH Oct 1963 British Director 2005-06-20 UNTIL 2008-07-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Natwest Markets Plc 2018-06-11 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Rbs Investments Holdings (Uk) Limited 2016-04-06 - 2018-06-10 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLYDENSTEIN NOMINEES,LIMITED Dissolved... DORMANT 74990 - Non-trading company
PULLEY'S NOMINEES LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
RBS EQUITIES HOLDINGS (UK) LIMITED Dissolved... FULL 70100 - Activities of head offices
LATTITUDE GLOBAL VOLUNTEERING CHATHAM ... GROUP 85320 - Technical and vocational secondary education
MUSIC CAMP TRUST PRINCES RISBOROUGH ENGLAND Dissolved... MICRO ENTITY 85520 - Cultural education
BOTTS & COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64303 - Activities of venture and development capital companies
PARAGON BANKING GROUP PLC SOLIHULL UNITED KINGDOM Active GROUP 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
MONS (UK) LIMITED Dissolved... FULL 74990 - Non-trading company
NATWEST CORPORATE INVESTMENTS LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
RBS MANAGEMENT SERVICES (UK) LIMITED Active FULL 82990 - Other business support service activities n.e.c.
RBOS TRUSTEES LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
HPC BISHOP AUCKLAND HOSPITAL LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
BOTTS CAPITAL NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BIG ISSUE INVEST TRUST LONDON ENGLAND Active SMALL 64929 - Other credit granting n.e.c.
OSPREY PUBLISHING LIMITED LONDON Active AUDIT EXEMPTION SUBSI 58110 - Book publishing
COMMUNITY LOAN FUND LONDON ENGLAND Dissolved... DORMANT 64929 - Other credit granting n.e.c.
BOTTS HOLDINGS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
INSTITUTE FOR CANCER VACCINES & IMMUNOTHERAPY CROYDON ENGLAND Active FULL 86900 - Other human health activities
LEICESTER SQUARE FARM MANAGEMENT LIMITED FAKENHAM Active MICRO ENTITY 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOMBARD LEASING COMPANY LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
LOMBARD INDUSTRIAL LEASING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
W G T C NOMINEES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
LOMBARD LEASE FINANCE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
WINCHCOMBE FINANCE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
WALTON LAKE DEVELOPMENTS LTD LONDON ENGLAND Active FULL 41100 - Development of building projects
CARE HOMES 2 LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
WORLD LEARNING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
NATWEST HOLDINGS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
ESME LOANS LIMITED LONDON ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr