RBS SPECIALISED PROPERTY INVESTMENTS LIMITED - LONDON


Company Profile Company Filings

Overview

RBS SPECIALISED PROPERTY INVESTMENTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
RBS SPECIALISED PROPERTY INVESTMENTS LIMITED was incorporated 23 years ago on 15/05/2001 and has the registered number: 04216794. The accounts status is FULL.

RBS SPECIALISED PROPERTY INVESTMENTS LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

250 BISHOPSGATE
LONDON
EC2M 4AA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-04-27 CURRENT
GRAHAME STEWART YOUNG Oct 1961 British Director 2016-01-21 CURRENT
SIMON CHARLES LOWE Feb 1966 British Director 2019-04-26 CURRENT
JEREMY GODFREY ROBSON Mar 1968 British Director 2005-03-14 UNTIL 2007-06-11 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2001-05-15 UNTIL 2001-05-15 RESIGNED
IAIN LEITH JOHNSTON ROBERTSON Mar 1952 British Director 2001-08-14 UNTIL 2004-03-05 RESIGNED
ANDREW DAVID POTTER Apr 1978 British Director 2016-01-21 UNTIL 2017-11-08 RESIGNED
MR PAUL DENZIL JOHN SULLIVAN Mar 1966 British Director 2010-01-19 UNTIL 2014-09-10 RESIGNED
MR SIMON TIMOTHY PATTINSON Aug 1967 British Director 2008-04-01 UNTIL 2010-01-19 RESIGNED
STEPHEN PAUL NIXON Sep 1970 British Director 2017-11-08 UNTIL 2019-04-26 RESIGNED
NEAL ST JOHN MOY Apr 1967 British Director 2005-03-14 UNTIL 2008-12-31 RESIGNED
MARK PATRICK WOOD Apr 1968 British Director 2014-09-10 UNTIL 2016-01-25 RESIGNED
ANDREW PINFIELD Mar 1971 British Director 2014-09-10 UNTIL 2016-01-21 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 2001-05-15 UNTIL 2001-05-15 RESIGNED
MARINA LOUISE THOMAS Nov 1976 British Secretary 2004-05-21 UNTIL 2005-11-18 RESIGNED
ANNABEL SUSAN GRAHAM British Secretary 2005-11-14 UNTIL 2006-09-01 RESIGNED
RACHEL ELIZABETH FLETCHER British Secretary 2008-08-01 UNTIL 2012-04-27 RESIGNED
MR MARCOS CASTRO Secretary 2006-09-01 UNTIL 2008-08-01 RESIGNED
PAUL EUGENE BARTLETT British Secretary 2001-05-15 UNTIL 2004-05-21 RESIGNED
PAUL EUGENE BARTLETT British Secretary 2002-09-17 UNTIL 2004-05-22 RESIGNED
ROBERT DYLLAN HOOK Aug 1970 British Director 2011-08-16 UNTIL 2017-11-08 RESIGNED
PETER JAMES WHITBY Apr 1965 English Director 2001-05-15 UNTIL 2001-08-16 RESIGNED
BENOIT JONATHAN WIEDEMANN Jul 1977 British Director 2010-01-19 UNTIL 2010-08-27 RESIGNED
JOHN PATRICK HOURICAN Jul 1970 Irish Director 2001-08-14 UNTIL 2002-05-22 RESIGNED
MR STEPHEN BRIAN EIGHTEEN Jun 1958 British Director 2002-09-17 UNTIL 2010-01-19 RESIGNED
JOHN FRASER GREENSHIELDS Jun 1970 British Director 2002-09-17 UNTIL 2004-09-17 RESIGNED
MR STEPHEN BRIAN EIGHTEEN Jun 1958 British Director 2001-05-21 UNTIL 2001-07-12 RESIGNED
MR STEPHEN BRIAN EIGHTEEN Jun 1958 British Director 2001-08-14 UNTIL 2002-05-22 RESIGNED
DANNY ANDREW DUKE Dec 1967 British Director 2010-08-31 UNTIL 2011-08-15 RESIGNED
MR ALAN SINCLAIR DEVINE Jan 1960 British Director 2010-01-19 UNTIL 2014-09-10 RESIGNED
TREVOR VAUGHAN CASTLEDINE Feb 1969 British Director 2004-09-18 UNTIL 2008-10-30 RESIGNED
PAUL CARPENTER Dec 1956 British Director 2001-05-15 UNTIL 2002-05-22 RESIGNED
PAUL CARPENTER Dec 1956 British Director 2002-09-17 UNTIL 2007-02-15 RESIGNED
TIMOTHY JOHN DONALD BOAG Nov 1964 British Director 2001-05-15 UNTIL 2002-05-22 RESIGNED
TIMOTHY JOHN DONALD BOAG Nov 1964 British Director 2002-09-17 UNTIL 2006-11-30 RESIGNED
MR CHRISTOPHER BATES Nov 1969 British Director 2008-04-01 UNTIL 2010-01-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Royal Bank Of Scotland Plc 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARTERHOUSE JAPHET FINANCE LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
NATWEST LEASE MANAGEMENT LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
NATWEST CORPORATE SERVICES (IRELAND) SOUTHAMPTON Dissolved... FULL 64205 - Activities of financial services holding companies
NATWEST PROPERTY INVESTMENTS LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
NATWEST CORPORATE INVESTMENTS LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
LAGONDA LEEDS PROPCO LIMITED CHESTER UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
LAGONDA PALACE PROPCO LIMITED CHESTER UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
LAGONDA YORK PROPCO LIMITED CHESTER UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
LAGONDA RUSSELL PROPCO LIMITED CHESTER UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
LAGONDA SELSDON PROPCO LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
PRIMEMODERN LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BISHOPSGATE PARKING (NO.2) LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
LONDON WELSH RFC LIMITED RICHMOND ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
RBS RESIDENTIAL VENTURE NO.1 LIMITED LONDON ENGLAND Dissolved... DORMANT 41100 - Development of building projects
GWNW CITY DEVELOPMENTS LIMITED HIGH WYCOMBE Active SMALL 70100 - Activities of head offices
28 HEARNVILLE ROAD LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
BUSINESS GROWTH FUND LIMITED LONDON ENGLAND Active FULL 64303 - Activities of venture and development capital companies
NORTHGATE PRIMARY SCHOOL TRUST BISHOP'S STORTFORD Active FULL 85200 - Primary education
SOPAMY LTD BOURNEMOUTH UNITED KINGDOM Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.

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