RBS ASSET MANAGEMENT (ACD) LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-10-26 View Report
Gazette. Gazette notice voluntary. 2021-08-10 View Report
Dissolution. Dissolution application strike off company. 2021-08-03 View Report
Confirmation statement. Statement with updates. 2021-07-05 View Report
Officers. Termination date: 2021-02-01. Officer name: Eversecretary Limited. 2021-03-01 View Report
Capital. Capital statement capital company with date currency figure. 2020-12-22 View Report
Insolvency. Description: Solvency Statement dated 23/10/20. 2020-12-22 View Report
Resolution. Description: Resolutions. 2020-12-18 View Report
Capital. Description: Statement by Directors. 2020-12-18 View Report
Accounts. Accounts type full. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Officers. Termination date: 2019-11-21. Officer name: Leslie Diane Gent. 2019-11-28 View Report
Accounts. Accounts type full. 2019-09-05 View Report
Confirmation statement. Statement with updates. 2019-06-29 View Report
Accounts. Accounts type full. 2018-09-21 View Report
Confirmation statement. Statement with updates. 2018-06-26 View Report
Accounts. Accounts type full. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-06-29 View Report
Persons with significant control. Psc name: Rbs Asset Management Holdings. Notification date: 2016-04-06. 2017-06-29 View Report
Address. New address: 440 Strand London WC2R 0QS. Old address: 135 Bishopsgate London EC2M 3UR. Change date: 2017-06-19. 2017-06-19 View Report
Officers. Termination date: 2016-12-31. Officer name: John Scott Young (Jnr). 2017-04-13 View Report
Accounts. Accounts type full. 2016-07-14 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Officers. Appointment date: 2016-05-20. Officer name: Philip Benjamin Hunt. 2016-06-27 View Report
Officers. Officer name: David Thomas Moroney. Termination date: 2016-02-23. 2016-03-14 View Report
Accounts. Accounts type full. 2015-10-17 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Officers. Officer name: John Young. Appointment date: 2014-09-08. 2014-09-11 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Accounts. Accounts type full. 2014-05-12 View Report
Auditors. Auditors resignation company. 2014-04-15 View Report
Change of constitution. Statement of companys objects. 2014-03-14 View Report
Resolution. Description: Resolutions. 2014-03-14 View Report
Officers. Officer name: Michael Norfolk. 2014-01-06 View Report
Officers. Officer name: Walter Turner. 2013-10-25 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Accounts. Accounts type full. 2013-05-28 View Report
Accounts. Accounts type full. 2012-08-06 View Report
Officers. Officer name: Eversecretary Limited. 2012-07-27 View Report
Annual return. With made up date full list shareholders. 2012-07-27 View Report
Officers. Officer name: Walter Simon Turner. 2011-11-21 View Report
Officers. Officer name: Geoffrey Post. 2011-11-16 View Report
Officers. Officer name: Leslie Diane Gent. 2011-08-18 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Accounts. Accounts type full. 2011-06-20 View Report
Officers. Officer name: Mr Michael Gerard Norfolk. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2010-08-09 View Report
Accounts. Accounts type full. 2010-07-29 View Report
Address. Move registers to sail company. 2010-07-23 View Report
Address. Move registers to sail company. 2010-07-23 View Report