Advanced company searchLink opens in new window

ROYAL BANK VENTURES INVESTMENTS LIMITED

Company number SC205870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2020 TM01 Termination of appointment of Catriona White as a director on 30 September 2020
09 Sep 2020 AD01 Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 9 September 2020
26 Mar 2020 PSC05 Change of details for Natwest Markets Plc as a person with significant control on 6 April 2016
23 Mar 2020 PSC02 Notification of N.C. Head Office Nominees Limited as a person with significant control on 19 March 2018
23 Mar 2020 PSC05 Change of details for Natwest Markets Plc as a person with significant control on 19 March 2018
23 Mar 2020 PSC07 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
02 Oct 2019 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 25 September 2019
02 Oct 2019 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 25 September 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
29 Apr 2019 AP01 Appointment of Catriona White as a director on 26 April 2019
29 Apr 2019 TM01 Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
23 Aug 2018 PSC02 Notification of Natwest Markets Plc as a person with significant control on 6 April 2016
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
19 Mar 2018 SH19 Statement of capital on 19 March 2018
  • GBP 2
19 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Mar 2018 SH20 Statement by Directors
19 Mar 2018 CAP-SS Solvency Statement dated 07/03/18
09 Nov 2017 AP01 Appointment of Keith Damian Pereira as a director on 8 November 2017
09 Nov 2017 AP01 Appointment of Stephen Paul Nixon as a director on 8 November 2017
09 Nov 2017 TM01 Termination of appointment of Matthew Edward Alphage Irish as a director on 8 November 2017