You are here: bizstats.co.uk > a-z index > R list > RB list

Rbos (UK) Limited


Founded in 1986, Rbos (UK), classified under reg no. 02026375 is an active company. Currently registered at 250 Bishopsgate EC2M 4AA, the company has been in the business for thirty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2012/03/15 Rbos (UK) Limited is no longer carrying the name Rbs Hoare Govett.

The firm has 2 directors, namely Luke R., Simon L.. Of them, Simon L. has been with the company the longest, being appointed on 30 April 2018 and Luke R. has been with the company for the least time - from 30 September 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rbos (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 02026375
Date of Incorporation Mon, 9th Jun 1986
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Luke R.

Position: Director

Appointed: 30 September 2020

Natwest Markets Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 August 2018

Simon L.

Position: Director

Appointed: 30 April 2018

Catriona W.

Position: Director

Appointed: 26 April 2019

Resigned: 30 September 2020

Michael C.

Position: Director

Appointed: 30 April 2018

Resigned: 26 April 2019

Richard L.

Position: Director

Appointed: 13 November 2015

Resigned: 30 April 2018

Robert H.

Position: Director

Appointed: 13 November 2015

Resigned: 30 April 2018

Rbs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 August 2014

Resigned: 13 August 2018

Bret W.

Position: Director

Appointed: 01 August 2013

Resigned: 13 November 2015

William F.

Position: Director

Appointed: 06 March 2012

Resigned: 17 April 2013

Richard B.

Position: Director

Appointed: 05 March 2012

Resigned: 29 September 2015

Patrick B.

Position: Director

Appointed: 11 January 2011

Resigned: 28 March 2012

Paul N.

Position: Director

Appointed: 02 October 2006

Resigned: 29 February 2012

Timothy R.

Position: Director

Appointed: 27 February 2006

Resigned: 02 July 2008

Justin J.

Position: Director

Appointed: 20 June 2005

Resigned: 12 September 2011

Frank M.

Position: Director

Appointed: 20 June 2005

Resigned: 03 November 2006

Lisa K.

Position: Director

Appointed: 20 June 2005

Resigned: 30 September 2008

Neil C.

Position: Director

Appointed: 20 June 2005

Resigned: 29 February 2012

Sara H.

Position: Director

Appointed: 20 June 2005

Resigned: 29 February 2012

Ranald M.

Position: Director

Appointed: 20 June 2005

Resigned: 02 July 2008

Antonia R.

Position: Director

Appointed: 20 June 2005

Resigned: 29 February 2012

Andrew F.

Position: Director

Appointed: 20 June 2005

Resigned: 10 February 2010

Mark A.

Position: Director

Appointed: 01 June 2001

Resigned: 06 September 2004

Jenny S.

Position: Director

Appointed: 27 May 1998

Resigned: 31 May 1998

Ishbel M.

Position: Director

Appointed: 01 December 1994

Resigned: 29 May 1999

Victoria H.

Position: Director

Appointed: 01 December 1994

Resigned: 22 July 1997

Jonathan T.

Position: Director

Appointed: 23 May 1994

Resigned: 24 June 1998

Anthony W.

Position: Director

Appointed: 22 July 1993

Resigned: 02 April 1995

Katherine F.

Position: Secretary

Appointed: 02 April 1993

Resigned: 31 August 2014

Nigel M.

Position: Director

Appointed: 01 June 1992

Resigned: 01 September 2005

Peter M.

Position: Director

Appointed: 01 June 1992

Resigned: 02 April 2004

Jenny S.

Position: Secretary

Appointed: 01 June 1992

Resigned: 21 March 2002

Robert W.

Position: Director

Appointed: 01 June 1992

Resigned: 23 May 1994

Joannes S.

Position: Director

Appointed: 31 May 1992

Resigned: 02 April 1995

Arie T.

Position: Director

Appointed: 31 May 1992

Resigned: 01 June 1992

Richard B.

Position: Director

Appointed: 02 April 1991

Resigned: 02 April 1994

Peter M.

Position: Director

Appointed: 02 April 1991

Resigned: 31 May 1992

Laurence C.

Position: Director

Appointed: 02 April 1991

Resigned: 14 April 1992

David P.

Position: Secretary

Appointed: 02 April 1991

Resigned: 27 September 1991

Frederick H.

Position: Director

Appointed: 02 April 1991

Resigned: 31 May 1992

Richard P.

Position: Director

Appointed: 02 April 1991

Resigned: 31 May 1992

Robert W.

Position: Director

Appointed: 02 April 1991

Resigned: 31 May 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Natwest Markets Plc from Edinburgh, Scotland. The abovementioned PSC is classified 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. The second entity in the PSC register is Rbs Investments Holdings (Uk) Limited that put 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

Legal authority Companies Act 1948
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House Scotland
Registration number Sc090312
Notified on 11 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rbs Investments Holdings (Uk) Limited

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Members
Registration number 3680023
Notified on 6 April 2016
Ceased on 10 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rbs Hoare Govett March 15, 2012
Hoare Govett July 7, 2008
Hoare Govett Corporate Finance May 18, 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 for the period ending 2022/12/31
filed on: 20th, July 2023
Free Download (15 pages)

Company search

Advertisements