Rbs Management Services (UK) Limited


Rbs Management Services (UK) started in year 1992 as Private Limited Company with registration number 02691666. The Rbs Management Services (UK) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in at 250 Bishopsgate. Postal code: EC2M 4AA. Since 2009-10-30 Rbs Management Services (UK) Limited is no longer carrying the name Abn Amro Management Services.

The company has 2 directors, namely Luke R., Simon L.. Of them, Simon L. has been with the company the longest, being appointed on 3 December 2018 and Luke R. has been with the company for the least time - from 30 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rbs Management Services (UK) Limited Address / Contact

Office Address 250 Bishopsgate
Office Address2 London
Town
Post code EC2M 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02691666
Date of Incorporation Thu, 27th Feb 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Luke R.

Position: Director

Appointed: 30 September 2020

Natwest Markets Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 December 2018

Simon L.

Position: Director

Appointed: 03 December 2018

Catriona W.

Position: Director

Appointed: 26 April 2019

Resigned: 30 September 2020

Michael C.

Position: Director

Appointed: 03 December 2018

Resigned: 26 April 2019

Robert H.

Position: Director

Appointed: 30 January 2015

Resigned: 09 January 2019

Natwest Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 August 2014

Resigned: 03 December 2018

Richard L.

Position: Director

Appointed: 15 October 2008

Resigned: 03 December 2018

Oliver D.

Position: Director

Appointed: 26 March 2007

Resigned: 15 October 2008

Robert L.

Position: Director

Appointed: 26 March 2007

Resigned: 29 April 2008

Simon M.

Position: Director

Appointed: 26 March 2007

Resigned: 30 January 2015

Michael G.

Position: Director

Appointed: 26 March 2007

Resigned: 11 December 2018

David G.

Position: Director

Appointed: 12 June 2006

Resigned: 31 December 2006

Aidan M.

Position: Director

Appointed: 09 December 2005

Resigned: 01 May 2007

Claudio C.

Position: Director

Appointed: 09 May 2005

Resigned: 08 March 2007

Caroline R.

Position: Director

Appointed: 09 May 2005

Resigned: 31 October 2008

Keith B.

Position: Director

Appointed: 01 January 2001

Resigned: 13 June 2006

Ingo V.

Position: Director

Appointed: 07 January 2000

Resigned: 31 December 2000

Martin S.

Position: Director

Appointed: 01 August 1999

Resigned: 10 January 2006

Martin S.

Position: Director

Appointed: 07 July 1999

Resigned: 30 July 1999

Keith E.

Position: Director

Appointed: 04 December 1998

Resigned: 31 August 2002

Jane C.

Position: Director

Appointed: 30 June 1998

Resigned: 14 May 1999

Gary P.

Position: Director

Appointed: 09 January 1998

Resigned: 30 July 1999

Ciro T.

Position: Director

Appointed: 01 September 1997

Resigned: 30 June 1999

Nicholas B.

Position: Director

Appointed: 30 September 1996

Resigned: 31 October 2001

Andrew W.

Position: Director

Appointed: 30 September 1996

Resigned: 12 January 1998

Giles F.

Position: Director

Appointed: 30 September 1996

Resigned: 30 November 2004

Peter M.

Position: Director

Appointed: 23 March 1995

Resigned: 02 April 2004

Simon C.

Position: Director

Appointed: 24 October 1994

Resigned: 31 December 1996

Anthony W.

Position: Director

Appointed: 11 January 1993

Resigned: 21 December 1995

Stuart B.

Position: Director

Appointed: 01 June 1992

Resigned: 30 September 1996

David P.

Position: Director

Appointed: 01 June 1992

Resigned: 07 February 1994

Arie T.

Position: Director

Appointed: 31 May 1992

Resigned: 11 January 1993

Joannes S.

Position: Director

Appointed: 31 May 1992

Resigned: 27 August 1996

Katherine F.

Position: Secretary

Appointed: 13 May 1992

Resigned: 31 August 2014

David P.

Position: Director

Appointed: 15 April 1992

Resigned: 31 May 1992

Jenny S.

Position: Secretary

Appointed: 15 April 1992

Resigned: 21 March 2002

Frederick H.

Position: Director

Appointed: 15 April 1992

Resigned: 31 May 1992

Stuart B.

Position: Director

Appointed: 15 April 1992

Resigned: 31 May 1992

Alan J.

Position: Director

Appointed: 24 February 1992

Resigned: 15 April 1992

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1992

Resigned: 15 April 1992

Martin R.

Position: Nominee Director

Appointed: 24 February 1992

Resigned: 15 April 1992

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Natwest Markets Plc from Edinburgh, Scotland. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rbs Equities Holdings (Uk) Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Natwest Markets Plc

36 St. Andrew Square, Edinburgh, EH2 2YB, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Scotland
Place registered Scotland Companies Registry
Registration number Sc090312
Notified on 1 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rbs Equities Holdings (Uk) Limited

Legal authority 1985 &1989
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 1212101
Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Abn Amro Management Services October 30, 2009
Hoare Govett Services February 9, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, October 2023
Free Download (19 pages)

Company search

Advertisements