Advanced company searchLink opens in new window

RBS INVESTMENTS HOLDINGS (UK) LIMITED

Company number 03680023

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)
21 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
24 Oct 2018 LIQ01 Declaration of solvency
24 Oct 2018 600 Appointment of a voluntary liquidator
24 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
17 Jan 2018 PSC02 Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 6 April 2016
28 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with updates
04 Aug 2017 AA Full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
28 Nov 2016 TM01 Termination of appointment of Nicholas James Nunn as a director on 28 November 2016
02 Sep 2016 AUD Auditor's resignation
02 Sep 2016 AA Full accounts made up to 31 December 2015
13 May 2016 SH20 Statement by Directors
13 May 2016 SH19 Statement of capital on 13 May 2016
  • GBP 2.00
13 May 2016 CAP-SS Solvency Statement dated 12/05/16
13 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 810,353,311
17 Jun 2015 AA Full accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 810,353,311
21 Oct 2014 AP01 Appointment of Nick Nunn as a director on 8 October 2014
10 Oct 2014 TM01 Termination of appointment of Steven Lancaster Lizars as a director on 29 September 2014
24 Sep 2014 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014
01 Sep 2014 TM02 Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014
21 Jul 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 810,353,311