RBS COVERED BONDS LIMITED LIABILITY PARTNERSHIP
LONDON

Hellopages » City of London » City of London » EC2R 8BP

Company number OC349504
Status Active
Incorporation Date 22 October 2009
Company Type Limited Liability Partnership
Address 1 PRINCES STREET, LONDON, EC2R 8BP
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registration of charge OC3495040019, created on 22 February 2017; Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of RBS COVERED BONDS LIMITED LIABILITY PARTNERSHIP are www.rbscoveredbondslimitedliability.co.uk, and www.rbs-covered-bonds-limited-liability.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rbs Covered Bonds Limited Liability Partnership is a Limited Liability Partnership. The company registration number is OC349504. Rbs Covered Bonds Limited Liability Partnership has been working since 22 October 2009. The present status of the company is Active. The registered address of Rbs Covered Bonds Limited Liability Partnership is 1 Princes Street London Ec2r 8bp. . NATIONAL WESTMINSTER BANK PLC is a LLP Designated Member of the company. RBS COVERED BONDS (LM) LIMITED is a LLP Designated Member of the company. THE ROYAL BANK OF SCOTLAND PLC is a LLP Designated Member of the company. LLP Designated Member NATIONAL WESTMINSTER HOME LOANS LIMITED has been resigned.


Current Directors

LLP Designated Member
NATIONAL WESTMINSTER BANK PLC
Appointed Date: 01 November 2012

LLP Designated Member
RBS COVERED BONDS (LM) LIMITED
Appointed Date: 22 October 2009

LLP Designated Member
THE ROYAL BANK OF SCOTLAND PLC
Appointed Date: 22 October 2009

Resigned Directors

LLP Designated Member
NATIONAL WESTMINSTER HOME LOANS LIMITED
Resigned: 01 November 2012
Appointed Date: 22 October 2009

Persons With Significant Control

The Royal Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

National Westminster Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Rbs Covered Bonds (Lm) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

RBS COVERED BONDS LIMITED LIABILITY PARTNERSHIP Events

07 Mar 2017
Registration of charge OC3495040019, created on 22 February 2017
04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 22 October 2015
04 Jul 2015
Full accounts made up to 31 December 2014
...
... and 28 more events
13 Apr 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
15 Dec 2009
Registered office address changed from 1 Princess Street London EC2R 8BP on 15 December 2009
12 Nov 2009
Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 12 November 2009
02 Nov 2009
Current accounting period extended from 31 October 2010 to 31 December 2010
22 Oct 2009
Incorporation of a limited liability partnership

RBS COVERED BONDS LIMITED LIABILITY PARTNERSHIP Charges

22 February 2017
Charge code OC34 9504 0019
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited as Security Trustee
Description: N/A…
20 November 2013
Charge code OC34 9504 0018
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Citycorp Trustee Company Limited as Security Trustee
Description: Notification of addition to or amendment of charge…
20 November 2013
Charge code OC34 9504 0017
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Citycorp Trustee Company Limited as Security Trustee
Description: Notification of addition to or amendment of charge…
20 February 2013
Assignation in security
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)
Description: The whole right title interest and benefit present and…
20 February 2013
Assignation in security
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)
Description: The whole right title interest and benefit present and…
28 February 2012
Assignation in security
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)
Description: Right, title interest and benefit in and to the scottish…
28 February 2012
Assignation in security
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)
Description: Right, title interest and benefit in and to the scottish…
28 September 2011
Assignation in security
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: Whole right title interest and benefit present and future…
28 September 2011
Assignation in security
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: Whole right title interest and benefit present and future…
3 June 2011
Assignation in security
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)
Description: Right, title interest and benefit in and to the scottish…
3 June 2011
Assignation in security
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)
Description: Right, title interest and benefit in and to the scottish…
23 February 2011
Assignation in security
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)
Description: The LLP's whole right title interest and benefit present…
23 February 2011
Assignation in security
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)
Description: The LLP's whole right title interest and benefit present…
15 October 2010
Assignation in security
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)
Description: The LLP's whole right title interest and benefit present…
15 October 2010
Assignation in security
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)
Description: The LLP's whole right title interest and benefit present…
26 May 2010
Assignation in security
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)
Description: The LLP's whole right title interest and benefit present…
26 May 2010
Assignation in security
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)
Description: The LLP's whole right title interest and benefit present…
1 April 2010
The deed of charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: All its rights and title interest and benefit present and…