RBS ASSET MANAGEMENT (ACD) LIMITED

440 Strand, London, WC2R 0QS, United Kingdom
StatusDISSOLVED
Company No.05510800
CategoryPrivate Limited Company
Incorporated18 Jul 2005
Age18 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 21 days

SUMMARY

RBS ASSET MANAGEMENT (ACD) LIMITED is an dissolved private limited company with number 05510800. It was incorporated 18 years, 9 months, 29 days ago, on 18 July 2005 and it was dissolved 2 years, 6 months, 21 days ago, on 26 October 2021. The company address is 440 Strand, London, WC2R 0QS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-01

Officer name: Eversecretary Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/10/20

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Leslie Diane Gent

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 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: 29 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 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: 29 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rbs Asset Management Holdings

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

New address: 440 Strand London WC2R 0QS

Old address: 135 Bishopsgate London EC2M 3UR

Change date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: John Scott Young (Jnr)

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 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: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-20

Officer name: Philip Benjamin Hunt

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas Moroney

Termination date: 2016-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 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: 10 Sep 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Young

Appointment date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Statement of companys objects

Date: 14 Mar 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Norfolk

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eversecretary Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Walter Simon Turner

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Post

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leslie Diane Gent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gerard Norfolk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 23 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gilbert

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Carter

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Mary Cunningham

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eversecretary Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eversecretary Limited

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Holland

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed david thomas moroney

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr geoffrey james post

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert begbie

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert dawkins

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert dawkins / 30/03/2009

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/12/06

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/08/05--------- £ si 999998@1=999998 £ ic 2/1000000

Documents

View document PDF

Resolution

Date: 09 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

HORIZON MAIN LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:11548973
Status:ACTIVE
Category:Private Limited Company

KEEKS BY KIKI LIMITED

24 WYNTON GARDENS,LONDON,SE25 5RS

Number:10925338
Status:ACTIVE
Category:Private Limited Company

MALDAG DEVELOPMENTS LTD

85 BLACKSKULL ROAD,,BT25 1JN

Number:NI047502
Status:ACTIVE
Category:Private Limited Company

NMPY LINCOLN PROPERTIES LTD

SOUTH VIEW NEWBALL,LINCOLN,LN3 5DH

Number:09979237
Status:ACTIVE
Category:Private Limited Company

PAWMITS LTD

10 KEYWORTH CLOSE,TONBRIDGE,TN12 6UL

Number:10380463
Status:ACTIVE
Category:Private Limited Company

TD CONSTRUCTION TESTING LTD

GERARD HALL,ST HELENS,WA10 2SD

Number:08387989
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