THE ROYAL BANK OF SCOTLAND GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-03-18 View Report
Confirmation statement. Statement with updates. 2023-11-20 View Report
Accounts. Accounts type dormant. 2023-05-16 View Report
Confirmation statement. Statement with updates. 2022-11-21 View Report
Accounts. Accounts type dormant. 2022-03-15 View Report
Confirmation statement. Statement with updates. 2021-12-14 View Report
Address. Old address: 1 Princes Street London EC2R 8BP England. New address: 250 Bishopsgate London EC2M 4AA. Change date: 2021-10-19. 2021-10-19 View Report
Officers. Change date: 2020-08-03. Officer name: Natwest Group Secretarial Services Limited. 2021-09-14 View Report
Officers. Officer name: Mark Stevens. Change date: 2021-09-07. 2021-09-07 View Report
Officers. Change date: 2021-09-07. Officer name: Gary Moore. 2021-09-07 View Report
Change of constitution. Statement of companys objects. 2021-09-04 View Report
Incorporation. Memorandum articles. 2021-09-04 View Report
Resolution. Description: Resolutions. 2021-09-04 View Report
Persons with significant control. Psc name: National Westminster Bank Plc. Change date: 2018-12-14. 2021-07-14 View Report
Accounts. Accounts type dormant. 2021-07-01 View Report
Accounts. Accounts type dormant. 2021-03-10 View Report
Confirmation statement. Statement with updates. 2020-12-01 View Report
Officers. Change date: 2020-09-16. Officer name: Rbs Secretarial Services Limited. 2020-10-16 View Report
Change of name. Description: Company name changed natwest group LIMITED\certificate issued on 22/07/20. 2020-07-22 View Report
Resolution. Description: Resolutions. 2020-07-22 View Report
Resolution. Description: Resolutions. 2020-01-15 View Report
Confirmation statement. Statement with updates. 2019-11-27 View Report
Address. Change date: 2019-11-07. Old address: 1 Princes Street London EC2R 8PB. New address: 1 Princes Street London EC2R 8BP. 2019-11-07 View Report
Officers. Officer name: Mark Stevens. Appointment date: 2019-09-30. 2019-09-30 View Report
Officers. Officer name: Sally Jane Sutherland. Termination date: 2019-09-30. 2019-09-30 View Report
Accounts. Accounts type dormant. 2019-05-16 View Report
Confirmation statement. Statement with updates. 2018-12-03 View Report
Accounts. Accounts type dormant. 2018-09-24 View Report
Officers. Appointment date: 2018-06-01. Officer name: Gary Moore. 2018-06-27 View Report
Officers. Officer name: Andrew James Nicholson. Termination date: 2018-05-31. 2018-06-05 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: National Westminster Bank Plc. 2018-01-17 View Report
Confirmation statement. Statement with updates. 2017-12-13 View Report
Accounts. Accounts type dormant. 2017-03-28 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type dormant. 2016-04-21 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Accounts. Accounts type dormant. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Accounts. Accounts type dormant. 2014-05-09 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Accounts. Accounts type dormant. 2013-03-21 View Report
Annual return. With made up date full list shareholders. 2013-02-15 View Report
Officers. Officer name: Christine Russell. 2012-08-08 View Report
Officers. Officer name: Rbs Secretarial Services Limited. 2012-08-08 View Report
Officers. Officer name: Ms Sally Jane Sutherland. 2012-02-15 View Report
Officers. Officer name: James Jackson. 2012-02-15 View Report
Officers. Officer name: Miss Christine Anne Russell. 2012-02-10 View Report
Officers. Officer name: Merle Allen. 2012-02-10 View Report
Accounts. Accounts type dormant. 2012-02-10 View Report
Annual return. With made up date full list shareholders. 2011-12-23 View Report