Rbs Hg (UK) Limited


Rbs Hg (UK) started in year 1994 as Private Limited Company with registration number 02943784. The Rbs Hg (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in at 250 Bishopsgate. Postal code: EC2M 4AA. Since 2009-10-01 Rbs Hg (UK) Limited is no longer carrying the name Abn Amro Hoare Govett.

The company has 2 directors, namely Hans P., Richard L.. Of them, Richard L. has been with the company the longest, being appointed on 22 October 2008 and Hans P. has been with the company for the least time - from 27 September 2019. 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 Hg (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 02943784
Date of Incorporation Wed, 29th Jun 1994
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (106 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

Hans P.

Position: Director

Appointed: 27 September 2019

Rbs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 August 2014

Richard L.

Position: Director

Appointed: 22 October 2008

Mathilde H.

Position: Director

Appointed: 06 November 2018

Resigned: 27 September 2019

Robert H.

Position: Director

Appointed: 30 January 2015

Resigned: 06 November 2018

Simon M.

Position: Director

Appointed: 01 March 2007

Resigned: 30 January 2015

David G.

Position: Director

Appointed: 12 June 2006

Resigned: 31 December 2006

Robert C.

Position: Director

Appointed: 13 December 2002

Resigned: 06 June 2008

Keith B.

Position: Director

Appointed: 31 October 2001

Resigned: 13 June 2006

Keith E.

Position: Director

Appointed: 04 December 1998

Resigned: 31 August 2002

Carl-Diedric H.

Position: Director

Appointed: 29 July 1996

Resigned: 15 October 1998

Simon C.

Position: Director

Appointed: 13 February 1995

Resigned: 31 December 1996

Nigel H.

Position: Director

Appointed: 13 February 1995

Resigned: 12 June 2000

Stephen D.

Position: Director

Appointed: 13 February 1995

Resigned: 30 June 1995

Louis D.

Position: Director

Appointed: 10 November 1994

Resigned: 26 February 1997

Wilco J.

Position: Director

Appointed: 10 November 1994

Resigned: 12 February 1999

Anthony W.

Position: Director

Appointed: 05 September 1994

Resigned: 21 December 1995

Nicholas B.

Position: Director

Appointed: 15 July 1994

Resigned: 31 October 2001

Katherine F.

Position: Secretary

Appointed: 15 July 1994

Resigned: 31 August 2014

Jenny S.

Position: Secretary

Appointed: 15 July 1994

Resigned: 21 March 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1994

Resigned: 15 July 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 June 1994

Resigned: 15 July 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 June 1994

Resigned: 15 July 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Rbs Aa Holdings (Uk) Limited from London. The abovementioned PSC is classified as "a companies act 1985", 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.

Rbs Aa Holdings (Uk) Limited

250 Bishopsgate, London, EC2M 4AA

Legal authority England And Wales
Legal form Companies Act 1985
Country registered England
Place registered Companies House
Registration number 02717209
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Abn Amro Hoare Govett October 1, 2009
Scardona September 6, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (17 pages)

Company search

Advertisements