Advanced company searchLink opens in new window

RBS SME INVESTMENTS LIMITED

Company number 06838433

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)
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 13
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2020
27 Feb 2020 PSC07 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 3 April 2018
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 12
07 Nov 2019 AD01 Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
27 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 11
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 10
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 9
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
15 Mar 2019 PSC02 Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 3 April 2018
29 Jan 2019 AA Full accounts made up to 31 December 2017
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 8
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 8
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • GBP 7
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 6
18 Apr 2018 AP01 Appointment of Mr David Gerald Harris as a director on 4 April 2018
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 4.00
11 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2018 PSC02 Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 3 April 2018
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 5
03 Apr 2018 TM01 Termination of appointment of Christopher William Green as a director on 23 March 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
03 Apr 2018 PSC02 Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
22 Feb 2018 AP01 Appointment of Stuart Christopher Johnstone as a director on 23 January 2018