THE ROYAL BANK OF SCOTLAND GROUP LIMITED

250 Bishopsgate, London, EC2M 4AA, England
StatusACTIVE
Company No.01691920
CategoryPrivate Limited Company
Incorporated18 Jan 1983
Age41 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE ROYAL BANK OF SCOTLAND GROUP LIMITED is an active private limited company with number 01691920. It was incorporated 41 years, 3 months, 30 days ago, on 18 January 1983. The company address is 250 Bishopsgate, London, EC2M 4AA, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Old address: 1 Princes Street London EC2R 8BP England

New address: 250 Bishopsgate London EC2M 4AA

Change date: 2021-10-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2021

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-03

Officer name: Natwest Group Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Stevens

Change date: 2021-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Gary Moore

Documents

View document PDF

Statement of companys objects

Date: 04 Sep 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: National Westminster Bank Plc

Change date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-09-16

Officer name: Rbs Secretarial Services Limited

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed natwest group LIMITED\certificate issued on 22/07/20

Documents

View document PDF

Resolution

Date: 22 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

Old address: 1 Princes Street London EC2R 8PB

New address: 1 Princes Street London EC2R 8BP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Stevens

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Jane Sutherland

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Gary Moore

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Nicholson

Termination date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: National Westminster Bank Plc

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Russell

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rbs Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Jane Sutherland

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Jackson

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Christine Anne Russell

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Merle Allen

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Nicholson

Change date: 2011-11-25

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Merle Allen

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Wallace

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Wallace

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Nicholson

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Stewart

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Charlotte Wallace

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Anthony Anthony Jackson

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Macarthur

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barbara Charlotte Wallace

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robyn Beresford

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Clark Macarthur

Change date: 2010-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gary stewart / 04/03/2009

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed robyn fay beresford

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary marcos castro

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr gary robert, mcneilly stewart

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr neil clark macarthur

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director angela cunningham

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard hopkins

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF


Some Companies

CORE TRADE LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL032308
Status:ACTIVE
Category:Limited Partnership

DB PEST MANAGEMENT LTD

106 BECKENHAM ROAD,BECKENHAM,

Number:08539472
Status:ACTIVE
Category:Private Limited Company

HOYYS LTD.

C/O THE ACCOUNTANCY PARTNERSHIP SUITE 1, 5TH FLOOR, CITY REACH,LONDON,E14 9NN

Number:10125730
Status:ACTIVE
Category:Private Limited Company

INVITATIONS-WORLD LIMITED

95A DICKSONS DRIVE,CHESTER,CH2 2BT

Number:09870558
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAND & DEVELOPMENT BROKERS LIMITED

REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:07600347
Status:ACTIVE
Category:Private Limited Company

SAYFUR LTD

42 ELMHURST AVENUE,NORTHAMPTON,NN3 2LD

Number:04392376
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source