RBS ASSET MANAGEMENT HOLDINGS

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

22/07/2522 July 2025 NewTermination of appointment of Philip Benjamin Hunt as a director on 2025-07-03

View Document

22/07/2522 July 2025 NewAppointment of Mr John Brian Farnsworth as a director on 2025-07-03

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

18/10/2418 October 2024 Termination of appointment of Stuart Clarke Macbride as a director on 2024-10-14

View Document

18/10/2418 October 2024 Termination of appointment of Mark Simon Pedley as a director on 2024-10-14

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

09/07/249 July 2024 Appointment of Richard Steven Barr as a director on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Claire Middleton as a director on 2024-06-13

View Document

24/06/2424 June 2024 Termination of appointment of Leslie Gent as a director on 2024-06-19

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

14/12/2114 December 2021 Appointment of Ms Claire Middleton as a director on 2021-12-10

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Termination of appointment of Andrew Glen Scott as a director on 2021-09-30

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR IAN CHRISTOPHER WRIGHT

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED STUART CLARKE MACBRIDE

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL BAXTER

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUTTS & COMPANY

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MARK SIMON PEDLEY

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT PARKINSON

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED LESLIE GENT

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 135 BISHOPSGATE LONDON EC2M 3UR

View Document

21/10/1621 October 2016 AUDITOR'S RESIGNATION

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN DEVINE

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED RACHEL SARAH BAXTER

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH CHATER

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS

View Document

02/12/152 December 2015 DIRECTOR APPOINTED PHILIP BENJAMIN HUNT

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR GRANT ALLEN PARKINSON

View Document

09/10/159 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR GAYLE SCHUMACHER

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE PATTERSON

View Document

02/10/142 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 SECRETARY APPOINTED JACQUELINE ANN PATTERSON

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE BENNING

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 SECRETARY APPOINTED CLAIRE MICHELLE BENNING

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA WEBSTER

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED GAYLE ELAINE SCHUMACHER

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA KAYE

View Document

17/10/1317 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED JOANNA EVELINE KAYE

View Document

10/10/1310 October 2013 SECRETARY APPOINTED PATRICIA LYNNE WEBSTER

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR HUGH LEATHLEY CHATER

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL PUTNAM

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ALAN SINCLAIR DEVINE

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED JOHN COLLINS

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED KEVIN BROWN

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DYLLAN HOOK

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN COCKROFT

View Document

16/10/1216 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 SECRETARY APPOINTED DANIEL JOHN PUTNAM

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL ELIZABETH FLETCHER

View Document

24/10/1124 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 SECRETARY APPOINTED RACHEL ELIZABETH FLETCHER

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA CUNNINGHAM

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DYLLAN HOOK / 05/11/2010

View Document

03/11/103 November 2010 DIRECTOR APPOINTED ROBERT DYLLAN HOOK

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MERRIMAN

View Document

12/10/1012 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR SHARARE HAU

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BASIL

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MS SHARARE WEI, MEI HAU

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR PHILIP DAVID BASIL

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL DOLBY

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL MERRIMAN / 19/10/2009

View Document

07/11/097 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GIBBONS III

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WHITTICK

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR IAN MICHAEL MERRIMAN

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MR ROBERT JAMES WHITTICK

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KYLE

View Document

22/10/0822 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR JOHN MARTIN GIBBONS III

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY WRIGHT

View Document

19/10/0719 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS; AMEND

View Document

08/01/078 January 2007 S366A DISP HOLDING AGM 29/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 440 STRAND LONDON WC2R 0QS

View Document

03/12/043 December 2004 COMPANY NAME CHANGED COUTTS GROUP CERTIFICATE ISSUED ON 03/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 RE CHANGE OF AUDS 20/06/00

View Document

27/06/0027 June 2000 AUDITOR'S RESIGNATION

View Document

27/06/0027 June 2000 AUDITOR'S RESIGNATION

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 OFF MARKET PURCHASE 23/12/99

View Document

06/01/006 January 2000 ALTERARTICLES22/12/99

View Document

06/01/006 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 NC DEC ALREADY ADJUSTED 10/09/99

View Document

23/07/9923 July 1999 ALTER MEM AND ARTS 01/07/99

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

25/07/9625 July 1996 COMPANY NAME CHANGED COUTTS & CO. GROUP CERTIFICATE ISSUED ON 26/07/96

View Document

24/06/9624 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9623 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9618 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/911 October 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9116 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9113 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/919 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9115 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/9020 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9020 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/90

View Document

20/12/9020 December 1990 NC INC ALREADY ADJUSTED 30/11/90

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

30/11/9030 November 1990 COMPANY NAME CHANGED HACKREMCO (NO.627) CERTIFICATE ISSUED ON 03/12/90

View Document

13/11/9013 November 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/11/9013 November 1990 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

13/11/9013 November 1990 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

13/11/9013 November 1990 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

13/11/9013 November 1990 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

27/09/9027 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company