Rbs Invoice Finance Limited LONDON


Rbs Invoice Finance started in year 1960 as Private Limited Company with registration number 00662221. The Rbs Invoice Finance company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in London at 250 Bishopsgate. Postal code: EC2M 4AA. Since January 3, 2006 Rbs Invoice Finance Limited is no longer carrying the name The Royal Bank Of Scotland Commercial Services.

The company has 3 directors, namely Carla F., Peter M. and Lisa P.. Of them, Lisa P. has been with the company the longest, being appointed on 18 November 2020 and Carla F. has been with the company for the least time - from 10 November 2023. At present 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 Invoice Finance Limited Address / Contact

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

Company Information / Profile

Registration Number 00662221
Date of Incorporation Wed, 15th Jun 1960
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 64 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 Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Carla F.

Position: Director

Appointed: 10 November 2023

Peter M.

Position: Director

Appointed: 06 December 2021

Lisa P.

Position: Director

Appointed: 18 November 2020

Rbs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 April 2012

Richard S.

Position: Director

Appointed: 19 July 2022

Resigned: 06 October 2023

Andrew B.

Position: Director

Appointed: 31 May 2021

Resigned: 27 June 2022

Sean M.

Position: Director

Appointed: 21 July 2020

Resigned: 31 May 2021

Christian R.

Position: Director

Appointed: 11 October 2018

Resigned: 19 July 2022

Christopher G.

Position: Director

Appointed: 11 October 2018

Resigned: 16 December 2019

Alan P.

Position: Director

Appointed: 03 May 2017

Resigned: 21 July 2020

John T.

Position: Director

Appointed: 03 May 2017

Resigned: 11 October 2018

Joseph P.

Position: Director

Appointed: 31 October 2016

Resigned: 06 December 2021

John W.

Position: Director

Appointed: 23 August 2016

Resigned: 30 June 2017

Ian C.

Position: Director

Appointed: 31 March 2015

Resigned: 31 October 2016

Adam H.

Position: Director

Appointed: 31 January 2014

Resigned: 01 July 2016

Michael B.

Position: Director

Appointed: 25 October 2011

Resigned: 30 June 2014

Michael M.

Position: Director

Appointed: 19 April 2010

Resigned: 29 November 2010

Ian W.

Position: Director

Appointed: 19 April 2010

Resigned: 26 January 2011

Oliver W.

Position: Director

Appointed: 19 April 2010

Resigned: 31 January 2014

Andrew B.

Position: Director

Appointed: 06 April 2009

Resigned: 19 April 2010

John W.

Position: Director

Appointed: 31 December 2008

Resigned: 15 August 2013

Alan D.

Position: Director

Appointed: 03 November 2008

Resigned: 03 November 2008

Daniel F.

Position: Director

Appointed: 03 November 2008

Resigned: 03 November 2008

Steven M.

Position: Director

Appointed: 03 November 2008

Resigned: 03 November 2008

Paul L.

Position: Director

Appointed: 03 November 2008

Resigned: 03 November 2008

Martin M.

Position: Director

Appointed: 16 August 2007

Resigned: 31 March 2015

Duane S.

Position: Director

Appointed: 30 July 2007

Resigned: 17 December 2008

Rachel F.

Position: Secretary

Appointed: 27 July 2007

Resigned: 27 April 2012

Suzanne S.

Position: Director

Appointed: 01 March 2007

Resigned: 19 March 2009

Melanie H.

Position: Director

Appointed: 01 March 2007

Resigned: 06 April 2009

Ian C.

Position: Director

Appointed: 02 January 2007

Resigned: 31 January 2014

Neil S.

Position: Director

Appointed: 02 January 2007

Resigned: 30 July 2007

Francesca S.

Position: Director

Appointed: 26 January 2006

Resigned: 01 March 2007

Jason M.

Position: Director

Appointed: 01 September 2005

Resigned: 01 March 2007

John H.

Position: Director

Appointed: 20 April 2005

Resigned: 04 May 2011

Adrian S.

Position: Director

Appointed: 30 March 2005

Resigned: 01 March 2007

Keith H.

Position: Director

Appointed: 14 June 2004

Resigned: 30 March 2005

Angela C.

Position: Secretary

Appointed: 21 April 2004

Resigned: 26 July 2007

Geoffrey H.

Position: Director

Appointed: 01 September 2003

Resigned: 24 January 2005

Robert B.

Position: Director

Appointed: 17 July 2003

Resigned: 21 April 2004

Colin W.

Position: Director

Appointed: 01 July 2003

Resigned: 15 November 2007

Paul M.

Position: Director

Appointed: 06 November 2002

Resigned: 30 September 2006

Jason O.

Position: Director

Appointed: 30 September 2002

Resigned: 01 July 2003

Neil B.

Position: Director

Appointed: 16 September 2002

Resigned: 29 December 2006

Alan D.

Position: Director

Appointed: 01 July 2002

Resigned: 09 July 2004

Kathryn S.

Position: Director

Appointed: 25 April 2002

Resigned: 01 July 2003

Stephen L.

Position: Director

Appointed: 18 April 2001

Resigned: 17 December 2004

Nigel M.

Position: Director

Appointed: 01 March 2001

Resigned: 03 August 2011

Ross M.

Position: Director

Appointed: 18 January 2001

Resigned: 18 April 2012

Peter T.

Position: Director

Appointed: 18 January 2001

Resigned: 24 January 2005

Alexander R.

Position: Director

Appointed: 18 January 2001

Resigned: 07 September 2016

Peter I.

Position: Director

Appointed: 18 January 2001

Resigned: 06 November 2002

James B.

Position: Director

Appointed: 18 January 2001

Resigned: 31 October 2003

Peter C.

Position: Director

Appointed: 18 January 2001

Resigned: 24 January 2005

Lawrence N.

Position: Director

Appointed: 18 January 2001

Resigned: 22 September 2005

John T.

Position: Director

Appointed: 18 January 2001

Resigned: 01 July 2002

David W.

Position: Director

Appointed: 01 November 2000

Resigned: 17 March 2006

John L.

Position: Secretary

Appointed: 07 August 2000

Resigned: 21 April 2004

Stuart H.

Position: Director

Appointed: 27 January 2000

Resigned: 11 June 2004

Susan J.

Position: Director

Appointed: 22 October 1999

Resigned: 29 June 2001

Peter H.

Position: Director

Appointed: 22 April 1997

Resigned: 18 April 2001

Jeffrey J.

Position: Director

Appointed: 20 February 1995

Resigned: 30 April 1999

Derek L.

Position: Secretary

Appointed: 27 April 1993

Resigned: 06 August 2000

Michael M.

Position: Director

Appointed: 25 March 1992

Resigned: 31 December 1994

Robert S.

Position: Director

Appointed: 25 March 1992

Resigned: 31 July 2000

Patricia S.

Position: Secretary

Appointed: 25 March 1992

Resigned: 27 April 1993

William G.

Position: Director

Appointed: 25 March 1992

Resigned: 08 May 1998

Brian C.

Position: Director

Appointed: 25 March 1992

Resigned: 30 June 1996

Malcolm T.

Position: Director

Appointed: 25 March 1992

Resigned: 29 February 2000

Paul G.

Position: Director

Appointed: 25 March 1992

Resigned: 02 February 1994

John W.

Position: Director

Appointed: 25 March 1992

Resigned: 01 November 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is National Westminster Bank Plc from London, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rbs Invoice Finance (Holdings) Limited that entered Feltham, 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.

National Westminster Bank Plc

250 Bishopsgate, London, London, EC2M 4AA, England

Legal authority Uk Companies Acts
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00929027
Notified on 4 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rbs Invoice Finance (Holdings) Limited

Smith House Elmwood Avenue, Feltham, Middlesex, TW13 7QD, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04108349
Notified on 6 April 2016
Ceased on 4 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Royal Bank Of Scotland Commercial Services January 3, 2006
Lombard Natwest Factors December 29, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 26th, July 2023
Free Download (24 pages)

Company search

Advertisements