R.B.S. NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
R.B.S. NOMINEES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
R.B.S. NOMINEES LIMITED was incorporated 48 years ago on 09/01/1976 and has the registered number: 01239974. The accounts status is DORMANT and accounts are next due on 31/12/2024.
R.B.S. NOMINEES LIMITED was incorporated 48 years ago on 09/01/1976 and has the registered number: 01239974. The accounts status is DORMANT and accounts are next due on 31/12/2024.
R.B.S. NOMINEES LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O ROOKS RIDER SOLICITORS LLP ST MAGNUS HOUSE
LONDON
EC3R 6HD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY DAVID SHALET | Aug 1961 | British | Director | 2007-09-12 | CURRENT |
MR JAMES LLOYD JOHN | Nov 1963 | British | Director | 2007-09-12 | CURRENT |
MR RICHARD HENRY NICHOLAS JENKINS | Apr 1959 | British | Director | 2007-09-12 | CURRENT |
MR CHRISTOPHER EDWARD COBDEN COOKE | Apr 1944 | British | Director | CURRENT | |
MR CHRISTOPHER EDWARD COBDEN COOKE | Apr 1944 | British | Secretary | 2002-04-04 | CURRENT |
MR CHRISTOPHER GERALD WRIGHT | Jan 1947 | British | Director | 1994-03-04 UNTIL 2011-06-28 | RESIGNED |
RICHARD BASIL SCOTT WALKER | Jan 1945 | British | Director | 1994-03-04 UNTIL 2001-01-16 | RESIGNED |
MR BRIAN JUSTIN PRICHARD | Sep 1925 | British | Director | RESIGNED | |
MR ROBERT MICHAEL HAMILTON PINKERTON | Jun 1950 | British | Director | 1995-10-06 UNTIL 2000-11-13 | RESIGNED |
NICHOLAS DAVID GRENVILLE JACOB | Mar 1957 | British | Director | RESIGNED | |
MR GERALD ANTHONY CHAPPELL | Jun 1943 | British | Director | 1998-07-13 UNTIL 2009-07-08 | RESIGNED |
MISS ELIZABETH CLARE FOINETTE | Aug 1943 | British | Director | RESIGNED | |
NICHOLAS DAVID GRENVILLE JACOB | Mar 1957 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Henry Nicholas Jenkins | 2016-04-06 | 4/1959 | London | Ownership of shares 25 to 50 percent |
Christopher Edward Cobden Cooke | 2016-04-06 | 4/1944 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - R.B.S. NOMINEES LIMITED | 2024-01-20 | 31-03-2023 | £2 equity |
Dormant Company Accounts - R.B.S. NOMINEES LIMITED | 2022-12-07 | 31-03-2022 | £2 equity |
Dormant Company Accounts - R.B.S. NOMINEES LIMITED | 2022-01-21 | 31-03-2021 | £2 Cash £2 equity |
Dormant Company Accounts - R.B.S. NOMINEES LIMITED | 2021-01-13 | 31-03-2020 | £2 Cash £2 equity |
Dormant Company Accounts - R.B.S. NOMINEES LIMITED | 2019-12-05 | 31-03-2019 | £2 Cash £2 equity |
Dormant Company Accounts - R.B.S. NOMINEES LIMITED | 2018-12-12 | 31-03-2018 | £2 Cash £2 equity |
Dormant Company Accounts - R.B.S. NOMINEES LIMITED | 2017-11-14 | 31-03-2017 | £2 Cash £2 equity |
Dormant Company Accounts - R.B.S. NOMINEES LIMITED | 2016-12-03 | 31-03-2016 | £2 equity |
Dormant Company Accounts - R.B.S. NOMINEES LIMITED | 2015-12-17 | 31-03-2015 | £2 equity |
Dormant Company Accounts - R.B.S. NOMINEES LIMITED | 2014-12-30 | 31-03-2014 | £2 equity |