About

Registered Number: 04108349
Date of Incorporation: 15/11/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2020 (3 years and 9 months ago)
Registered Address: 250 Bishopsgate, London, EC2M 4AA,

 

Based in London, Rbs Invoice Finance (Holdings) Ltd was setup in 2000, it's status at Companies House is "Dissolved". The companies directors are Bardrick, Michael Jeffrey, Brodie, Robert Duncan, Darrort, Pascal Victor, Devin, Richard, Douin, Olivier George, Frumkin, Daniel Sweeney, Karrer, Helmut, Mcfarlane, Ross William, Mitchell, Michael Kevin, Morgan, Jason Asa, Nichols, Lawrence Edward De Lisle, Norris, Anthony William, Oakley, Jason Sam, Pateman, Stephen James, Qualter, Mark St. John, Rankin, Alexander Arthur George, Ratcliffe, William James Andrew, Sainsbury, Adrian John, Saville, Suzanne, Sculley, Neil Anthony, Semple, Francesca Margaret, Smith, John Anthony, Snelling, Duane Edward, Thornton, John, Wright, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDRICK, Michael Jeffrey 25 October 2011 30 June 2014 1
BRODIE, Robert Duncan 25 October 2011 31 July 2013 1
DARRORT, Pascal Victor 24 July 2008 31 August 2010 1
DEVIN, Richard 01 August 2006 13 November 2008 1
DOUIN, Olivier George 09 May 2006 31 July 2006 1
FRUMKIN, Daniel Sweeney 03 November 2008 17 February 2009 1
KARRER, Helmut 20 April 2005 12 July 2010 1
MCFARLANE, Ross William 16 September 2002 19 April 2012 1
MITCHELL, Michael Kevin 27 January 2010 29 November 2010 1
MORGAN, Jason Asa 01 September 2005 01 March 2007 1
NICHOLS, Lawrence Edward De Lisle 16 September 2002 22 September 2005 1
NORRIS, Anthony William 16 September 2002 07 January 2004 1
OAKLEY, Jason Sam 30 September 2002 01 July 2003 1
PATEMAN, Stephen James 26 January 2006 20 May 2008 1
QUALTER, Mark St. John 26 July 2011 31 January 2014 1
RANKIN, Alexander Arthur George 28 April 2009 07 September 2016 1
RATCLIFFE, William James Andrew 22 October 2004 09 May 2006 1
SAINSBURY, Adrian John 30 March 2005 01 March 2007 1
SAVILLE, Suzanne 01 March 2007 25 July 2011 1
SCULLEY, Neil Anthony 02 January 2007 30 July 2007 1
SEMPLE, Francesca Margaret 26 January 2006 01 March 2007 1
SMITH, John Anthony 24 January 2005 26 January 2006 1
SNELLING, Duane Edward 30 July 2007 17 December 2008 1
THORNTON, John 18 January 2001 01 July 2002 1
WRIGHT, Ian 27 January 2010 26 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2020
LIQ13 - N/A 26 June 2020
LIQ03 - N/A 16 December 2019
LIQ01 - N/A 19 November 2018
RESOLUTIONS - N/A 25 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2018
PSC07 - N/A 12 February 2018
RESOLUTIONS - N/A 23 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 January 2018
SH19 - Statement of capital 23 January 2018
CAP-SS - N/A 23 January 2018
AA - Annual Accounts 06 October 2017
AUD - Auditor's letter of resignation 26 September 2017
AD01 - Change of registered office address 22 September 2017
AP01 - Appointment of director 20 September 2017
PSC02 - N/A 07 September 2017
CS01 - N/A 06 September 2017
PSC02 - N/A 20 July 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 12 September 2016
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 08 April 2015
SH19 - Statement of capital 24 September 2014
RESOLUTIONS - N/A 15 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 September 2014
CAP-SS - N/A 15 September 2014
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 10 July 2014
AA - Annual Accounts 04 July 2014
TM01 - Termination of appointment of director 12 February 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 04 September 2013
TM01 - Termination of appointment of director 27 August 2013
TM01 - Termination of appointment of director 20 August 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 04 July 2012
RESOLUTIONS - N/A 22 May 2012
AP04 - Appointment of corporate secretary 14 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 02 November 2011
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 06 June 2011
TM01 - Termination of appointment of director 23 February 2011
TM01 - Termination of appointment of director 02 December 2010
AR01 - Annual Return 29 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 05 July 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 04 March 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 19 January 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
363a - Annual Return 30 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
363a - Annual Return 04 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
287 - Change in situation or address of Registered Office 10 August 2006
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
MEM/ARTS - N/A 01 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
CERTNM - Change of name certificate 03 January 2006
363a - Annual Return 22 November 2005
363a - Annual Return 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 03 February 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
363a - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
AA - Annual Accounts 14 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
363a - Annual Return 03 October 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288c - Notice of change of directors or secretaries or in their particulars 27 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
AA - Annual Accounts 03 July 2003
AA - Annual Accounts 16 January 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
363a - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
353 - Register of members 05 December 2001
325 - Location of register of directors' interests in shares etc 05 December 2001
363a - Annual Return 05 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 19 October 2001
225 - Change of Accounting Reference Date 19 October 2001
123 - Notice of increase in nominal capital 19 October 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
CERTNM - Change of name certificate 28 December 2000
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.