KEITH DAMIAN PEREIRA

Total number of appointments 39, 38 active appointments

RBSSAF (12) LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

RBSSAF (11) LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

R.B. LEASING (DECEMBER) LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

WINCHCOMBE FINANCE LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 January 2019
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

PATALEX III PRODUCTIONS LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

P OF A PRODUCTIONS LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

HELENA PRODUCTIONS LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

R.B. LEASING COMPANY LIMITED

Correspondence address
Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 January 2019
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

R.B. EQUIPMENT LEASING LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 January 2019
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

PRICE PRODUCTIONS LIMITED

Correspondence address
250 Bishopsgate, London, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 January 2019
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

PATALEX V PRODUCTIONS LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

PATALEX PRODUCTIONS LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 January 2019
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

NANNY MCPHEE PRODUCTIONS LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

LOMBARD CORPORATE FINANCE (15) LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

LOMBARD CORPORATE FINANCE (11) LIMITED

Correspondence address
250 Bishopsgate, London, EC2M 4AA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 January 2019
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

DISTANT PLANET PRODUCTIONS LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

R.B. LEASING (APRIL) LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

PATALEX IV PRODUCTIONS LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

PATALEX II PRODUCTIONS LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

LOMBARD CORPORATE FINANCE (7) LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

LOMBARD CORPORATE FINANCE (6) LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 January 2019
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

SANDFORD LEASING LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

DESERTLANDS ENTERTAINMENT LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M4 AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

RBSSAF (6) LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

LOMBARD CORPORATE FINANCE (13) LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

ISOBEL HOLDCO LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, LONDON, UNITED KINGDOM, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
22 November 2017
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode EC2M 4AA £172,000

RB INVESTMENTS 3 LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 November 2017
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

R.B.S. SPECIAL INVESTMENTS LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 November 2017
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

RBS MEZZANINE LIMITED

Correspondence address
7 Castle Street, Edinburgh, EH2 3AH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 November 2017
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

RBSM CAPITAL LIMITED

Correspondence address
Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 November 2017
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

ROYAL BANK INVESTMENTS LIMITED

Correspondence address
Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 November 2017
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

ROYAL BANK VENTURES INVESTMENTS LIMITED

Correspondence address
Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 November 2017
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

CARE HOMES HOLDINGS LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 November 2017
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

CARE HOMES 3 LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 November 2017
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

CARE HOMES 2 LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 November 2017
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

CARE HOMES 1 LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 November 2017
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

RBS ASSET MANAGEMENT LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 November 2017
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

ROBOSCOT EQUITY LIMITED

Correspondence address
Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 November 2017
Resigned on
1 May 2024
Nationality
British
Occupation
Bank Official

RBDC ADMINISTRATOR LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA
Role
Director
Date of birth
December 1978
Appointed on
8 November 2017
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000