Advanced company searchLink opens in new window

RBS INVOICE FINANCE LIMITED

Company number 00662221

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2020 AP01 Appointment of Lisa Marie Phillips as a director on 17 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 20/08/2021
16 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
14 Sep 2020 PSC07 Cessation of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 4 April 2018
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
23 Jul 2020 AP01 Appointment of Mr Sean Kevin Malone as a director on 21 July 2020
22 Jul 2020 TM01 Termination of appointment of Alan David Parry as a director on 21 July 2020
26 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 TM01 Termination of appointment of Christopher William Green as a director on 16 December 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
06 Nov 2018 AP01 Appointment of Christian Gerrard Rowden as a director on 11 October 2018
17 Oct 2018 TM01 Termination of appointment of John Paul Thwaite as a director on 11 October 2018
12 Oct 2018 AP01 Appointment of Christopher William Green as a director on 11 October 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
27 Sep 2018 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 4 April 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,000,001
23 Apr 2018 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 4 April 2018
06 Oct 2017 AA Full accounts made up to 31 December 2016
28 Sep 2017 PSC02 Notification of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 6 April 2016
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
26 Sep 2017 AUD Auditor's resignation
22 Sep 2017 AD01 Registered office address changed from Smith House PO Box 50 Elmwood Avenue Feltham Middlesex TW13 7QD to 250 Bishopsgate London EC2M 4AA on 22 September 2017
06 Jul 2017 TM01 Termination of appointment of John Hamer Wood as a director on 30 June 2017
04 May 2017 AP01 Appointment of Alan David Parry as a director on 3 May 2017