RBS (REDHILL) INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

RBS (REDHILL) INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC026897

Incorporation date

09/06/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

Walkers Spv Limited, Walker House, Po Box 908gt, Mary Street, George Town, Grand Cayman,Cayman IslandsCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon02/04/2013
Closure of UK establishment(s) BR008897 and overseas company FC026897 on 2013-03-28
dot icon11/01/2013
Termination of overseas company insolvency proceedings
dot icon11/01/2013
Appointment of a liquidator of an overseas company
dot icon11/01/2013
Winding up of an overseas company
dot icon29/07/2011
Appointment of Ian Richard Luke as a person authorised to accept service for UK establishment BR008897 on 2011-07-01.
dot icon29/07/2011
Appointment of Ian Richard Luke as a person authorised to represent UK establishment BR008897 on 2011-07-01.
dot icon29/07/2011
Appointment of a director
dot icon29/07/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR008897 Person Authorised to Represent terminated 07/06/2011 vivian ambrose pereira
dot icon29/07/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR008897 Person Authorised to Accept terminated 07/06/2011 vivian ambrose pereira
dot icon29/07/2011
Termination of appointment of Vivian Pereira as a director
dot icon09/05/2011
Appointment of a director
dot icon09/05/2011
Appointment of Antonio Ramon Roddriguez as a person authorised to represent UK establishment BR008897 on 2011-03-31.
dot icon12/04/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR008897 Person Authorised to Represent terminated 31/03/2011 christopher lynch
dot icon12/04/2011
Appointment of Antonio Ramon Rodriguez as a person authorised to accept service for UK establishment BR008897 on 2011-03-31.
dot icon12/04/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR008897 Person Authorised to Accept terminated 31/03/2011 christopher lynch
dot icon12/04/2011
Termination of appointment of Christopher Lynch as a director
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Previous accounting period shortened from 2011-09-15 to 2010-12-31
dot icon26/01/2011
Full accounts made up to 2010-09-15
dot icon26/01/2011
Previous accounting period shortened from 2010-12-31 to 2010-09-15
dot icon29/10/2010
Termination of appointment of Ian Merriman as a director
dot icon29/10/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR008897 Person Authorised to Accept terminated 05/10/2010 ian michael merriman
dot icon29/10/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR008897 Person Authorised to Represent terminated 05/10/2010 ian michael merriman
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Details changed for an overseas company - Ic Change 27/01/10
dot icon30/12/2009
Appointment of Christopher Lynch as a person authorised to represent UK establishment BR008897 on 2009-09-25.
dot icon30/12/2009
Appointment of Christopher Lynch as a person authorised to accept service for UK establishment BR008897 on 2009-09-25.
dot icon30/12/2009
Termination of appointment for a UK establishment - Transaction OSTM03- BR008897 Person Authorised to Represent and Accept terminated 24/09/2009 timothy john pettit
dot icon30/12/2009
Termination of appointment of Timothy Pettit as a director
dot icon30/12/2009
Appointment of a director
dot icon03/06/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Appointment terminated secretary walkers spv LIMITED
dot icon09/04/2009
Director's change of particulars / simon lowe / 27/03/2009 / housename/number was: , now: 20; street was: 21 bendemeer road, now: landford road; post code was: SW15 1JX, now: SW15 1AG
dot icon05/03/2009
BR008897 person authorised to represent and accept terminated 12/02/2009 andrew john hicks
dot icon05/03/2009
Appointment terminated director andrew hicks
dot icon07/06/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Amended full accounts made up to 2006-12-31
dot icon21/09/2007
Dir resigned 31/08/07 browne john richard
dot icon21/09/2007
BR008897 par terminated 31/08/07 browne john richard
dot icon21/09/2007
Dir resigned 31/08/07 horridge alastair giles spencer
dot icon21/09/2007
BR008897 par terminated 31/08/07 horridge alastair giles spencer
dot icon21/09/2007
Dir resigned 31/08/07 rodriguez antonio ramon
dot icon21/09/2007
BR008897 par terminated 31/08/07 rodriguez antonio ramon
dot icon05/09/2007
Dir appointed 01/08/07 rodriguez antonio ramon 16 laurel road chalfont st peter gerrards cross buckinghamshire SL9 9SJ
dot icon05/09/2007
Dir appointed 01/08/07 browne john richard 28 gowland place beckenham kent BR3 4HS
dot icon05/09/2007
Dir appointed 01/08/07 horridge alastair giles spencer 94 lauderdale mansions lauderdale road london W9 1NF
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon18/04/2007
BR008897 par appointed 26/03/07 hicks andrew john white mill end 5 granville road sevenoaks kent TN13 1ES
dot icon18/04/2007
Dir appointed 26/03/07 hicks andrew john sevenoaks ketn
dot icon11/10/2006
Dir appointed 18/07/06 tobin alexis edward beckenham kent
dot icon05/10/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon13/07/2006
BR008897 par appointed pettit timothy john woodend munstead heath road bramley surrey GU5 0DD
dot icon13/07/2006
BR008897 par appointed lowe simon charles 21 bendemeer road putney london SW15 1JX
dot icon13/07/2006
BR008897 par appointed merriman ian michael 33 forest end fleet GU52 7XE
dot icon13/07/2006
BR008897 par appointed pereira vivian ambrose 36 cyprus avenue finchley london N3 1ST
dot icon13/07/2006
BR008897 pa appointed the royal bank of scotland PLC 135 bishopsgate london EC2M 3UR
dot icon13/07/2006
BR008897 registered
dot icon13/07/2006
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, Andrew John
Director
26/03/2007 - 12/02/2009
22
Rodriguez, Antonio Ramon
Director
31/03/2011 - Present
51
Rodriguez, Antonio Ramon
Director
01/08/2007 - 31/08/2007
51
Lynch, Christopher Norman
Director
25/09/2009 - 31/03/2011
32
Tobin, Alexis Edward
Director
18/07/2006 - Present
37

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RBS (REDHILL) INVESTMENTS LIMITED

RBS (REDHILL) INVESTMENTS LIMITED is an(a) Converted / Closed company incorporated on 09/06/2006 with the registered office located at Walkers Spv Limited, Walker House, Po Box 908gt, Mary Street, George Town, Grand Cayman,Cayman Islands. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RBS (REDHILL) INVESTMENTS LIMITED?

toggle

RBS (REDHILL) INVESTMENTS LIMITED is currently Converted / Closed. It was registered on 09/06/2006 and dissolved on 02/04/2013.

Where is RBS (REDHILL) INVESTMENTS LIMITED located?

toggle

RBS (REDHILL) INVESTMENTS LIMITED is registered at Walkers Spv Limited, Walker House, Po Box 908gt, Mary Street, George Town, Grand Cayman,Cayman Islands.

What is the latest filing for RBS (REDHILL) INVESTMENTS LIMITED?

toggle

The latest filing was on 02/04/2013: Closure of UK establishment(s) BR008897 and overseas company FC026897 on 2013-03-28.