ROYAL BANK PROJECT INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » EC2M 4AA

Company number 02834015
Status Active
Incorporation Date 7 July 1993
Company Type Private Limited Company
Address 250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 17 March 2017; Satisfaction of charge 4 in full; Satisfaction of charge 3 in full. The most likely internet sites of ROYAL BANK PROJECT INVESTMENTS LIMITED are www.royalbankprojectinvestments.co.uk, and www.royal-bank-project-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royal Bank Project Investments Limited is a Private Limited Company. The company registration number is 02834015. Royal Bank Project Investments Limited has been working since 07 July 1993. The present status of the company is Active. The registered address of Royal Bank Project Investments Limited is 250 Bishopsgate London England Ec2m 4aa. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. CATO, Guy Howard is a Director of the company. IRISH, Matthew Edward Alphage is a Director of the company. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary LEA, John Albert has been resigned. Secretary LEA, John Albert has been resigned. Secretary LYNXWILER, Elizabeth has been resigned. Secretary SUTHERLAND, Ian Maclaren has been resigned. Secretary THOMAS, Marina Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOAG, Timothy John Donald has been resigned. Director BOAG, Timothy John Donald has been resigned. Director BROWNE, John Richard has been resigned. Director BURDETT, Wayne Francis has been resigned. Director CARPENTER, Paul has been resigned. Director COMMONS, Peter Edmund has been resigned. Director CROME, Trevor Douglas has been resigned. Director DEVINE, Alan Sinclair has been resigned. Director DEVINE, Alan Sinclair has been resigned. Director GREENSHIELDS, John Fraser has been resigned. Director HALL, Phillip James has been resigned. Director HAMILTON, Euan Graeme has been resigned. Director HARDY, Thomas William has been resigned. Director HOUSTON, Iain Arthur has been resigned. Director JAMESON, Andrew David has been resigned. Director JONES-MOLYNEUX, Darren Scott has been resigned. Director JORDAN, Nicholas Mark has been resigned. Director LEA, John Albert has been resigned. Director MADDICK, Kevin John has been resigned. Director MCCARTHY, Fiona Louise has been resigned. Director MCGRANE, Joseph has been resigned. Director MORRIS, Philip Taylor has been resigned. Director MORSE, Lee Robert has been resigned. Director MUDAN, Hurbinder Singh has been resigned. Director NAWAS, Michael Eugene, Dr has been resigned. Director NICHOLLS, Mark Patrick has been resigned. Director PARRY, Mark Alan has been resigned. Director ROBERTS, Philip Stephen has been resigned. Director ROGERS, Anne Marie has been resigned. Director ROLFE, Graham Rhys has been resigned. Director STEVENSON, Brian David has been resigned. Director STRUGNELL, Penelope Ann has been resigned. Director SULLIVAN, Paul Denzil John has been resigned. Director THORNTON, Jeffrey Michael has been resigned. Director VAUGHAN, Maxwell Lucas has been resigned. Director WHITBY, Peter James has been resigned. Director WORKMAN, John Donald Black has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 08 December 2014

Director
CATO, Guy Howard
Appointed Date: 08 June 2010
54 years old

Director
IRISH, Matthew Edward Alphage
Appointed Date: 04 September 2014
46 years old

Resigned Directors

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 27 April 2012
Appointed Date: 10 October 2005

Secretary
LEA, John Albert
Resigned: 01 October 1993
Appointed Date: 01 October 1993

Secretary
LEA, John Albert
Resigned: 18 March 2004

Secretary
LYNXWILER, Elizabeth
Resigned: 08 December 2014
Appointed Date: 27 April 2012

Secretary
SUTHERLAND, Ian Maclaren
Resigned: 01 October 1993
Appointed Date: 16 July 1993

Secretary
THOMAS, Marina Louise
Resigned: 10 October 2005
Appointed Date: 18 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 1993
Appointed Date: 07 July 1993

Director
BOAG, Timothy John Donald
Resigned: 07 June 2010
Appointed Date: 16 September 2009
60 years old

Director
BOAG, Timothy John Donald
Resigned: 18 April 2006
Appointed Date: 11 May 2004
60 years old

Director
BROWNE, John Richard
Resigned: 16 September 2009
Appointed Date: 18 September 2008
50 years old

Director
BURDETT, Wayne Francis
Resigned: 20 February 2009
Appointed Date: 01 March 2007
63 years old

Director
CARPENTER, Paul
Resigned: 23 May 2006
Appointed Date: 05 March 2004
68 years old

Director
COMMONS, Peter Edmund
Resigned: 05 March 2004
Appointed Date: 15 December 2000
73 years old

Director
CROME, Trevor Douglas
Resigned: 29 June 2012
Appointed Date: 08 June 2010
65 years old

Director
DEVINE, Alan Sinclair
Resigned: 12 August 2014
Appointed Date: 17 March 2011
65 years old

Director
DEVINE, Alan Sinclair
Resigned: 18 September 2008
Appointed Date: 05 March 2004
65 years old

Director
GREENSHIELDS, John Fraser
Resigned: 10 May 2004
Appointed Date: 05 March 2004
55 years old

Director
HALL, Phillip James
Resigned: 20 February 2009
Appointed Date: 07 November 2006
56 years old

Director
HAMILTON, Euan Graeme
Resigned: 16 March 2011
Appointed Date: 16 September 2009
64 years old

Director
HARDY, Thomas William
Resigned: 14 July 2008
Appointed Date: 05 September 1994
75 years old

Director
HOUSTON, Iain Arthur
Resigned: 05 August 2003
Appointed Date: 05 September 1994
76 years old

Director
JAMESON, Andrew David
Resigned: 20 February 2009
Appointed Date: 10 October 2005
60 years old

Director
JONES-MOLYNEUX, Darren Scott
Resigned: 14 December 2011
Appointed Date: 08 June 2010
54 years old

Director
JORDAN, Nicholas Mark
Resigned: 07 June 2010
Appointed Date: 20 June 2006
65 years old

Director
LEA, John Albert
Resigned: 05 September 1994
Appointed Date: 01 October 1993
74 years old

Director
MADDICK, Kevin John
Resigned: 07 October 2011
Appointed Date: 16 September 2009
61 years old

Director
MCCARTHY, Fiona Louise
Resigned: 08 June 2010
Appointed Date: 16 September 2009
55 years old

Director
MCGRANE, Joseph
Resigned: 03 December 1999
Appointed Date: 05 September 1994
71 years old

Director
MORRIS, Philip Taylor
Resigned: 01 October 1993
Appointed Date: 16 July 1993
72 years old

Director
MORSE, Lee Robert
Resigned: 10 October 2011
Appointed Date: 16 September 2009
54 years old

Director
MUDAN, Hurbinder Singh
Resigned: 07 June 2010
Appointed Date: 18 September 2008
57 years old

Director
NAWAS, Michael Eugene, Dr
Resigned: 04 March 2009
Appointed Date: 18 September 2008
60 years old

Director
NICHOLLS, Mark Patrick
Resigned: 31 October 2003
Appointed Date: 15 December 2000
76 years old

Director
PARRY, Mark Alan
Resigned: 20 February 2009
Appointed Date: 17 December 2004
65 years old

Director
ROBERTS, Philip Stephen
Resigned: 16 September 2009
Appointed Date: 18 September 2008
51 years old

Director
ROGERS, Anne Marie
Resigned: 07 November 2006
Appointed Date: 16 May 2006
60 years old

Director
ROLFE, Graham Rhys
Resigned: 18 September 2008
Appointed Date: 07 November 2006
56 years old

Director
STEVENSON, Brian David
Resigned: 18 September 2008
Appointed Date: 18 April 2006
71 years old

Director
STRUGNELL, Penelope Ann
Resigned: 05 September 1994
Appointed Date: 01 October 1993
60 years old

Director
SULLIVAN, Paul Denzil John
Resigned: 04 September 2014
Appointed Date: 18 September 2008
59 years old

Director
THORNTON, Jeffrey Michael
Resigned: 06 December 2006
Appointed Date: 05 September 1994
72 years old

Director
VAUGHAN, Maxwell Lucas
Resigned: 01 July 2009
Appointed Date: 18 September 2008
56 years old

Director
WHITBY, Peter James
Resigned: 16 September 2009
Appointed Date: 10 May 2007
60 years old

Director
WORKMAN, John Donald Black
Resigned: 05 March 2004
Appointed Date: 07 December 1999
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 1993
Appointed Date: 07 July 1993

Persons With Significant Control

The Royal Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYAL BANK PROJECT INVESTMENTS LIMITED Events

17 Mar 2017
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 17 March 2017
01 Oct 2016
Satisfaction of charge 4 in full
01 Oct 2016
Satisfaction of charge 3 in full
01 Oct 2016
Satisfaction of charge 2 in full
01 Oct 2016
Satisfaction of charge 1 in full
...
... and 183 more events
11 Oct 1993
Accounting reference date notified as 30/09

26 Jul 1993
Director resigned;new director appointed

26 Jul 1993
Secretary resigned;new secretary appointed

26 Jul 1993
Registered office changed on 26/07/93 from: 2 baches street london N1 6UB
07 Jul 1993
Incorporation

ROYAL BANK PROJECT INVESTMENTS LIMITED Charges

29 July 2009
Account charge
Delivered: 6 August 2009
Status: Satisfied on 1 October 2016
Persons entitled: Consort Healthcare (Birmingham) Limited
Description: Fixed and floating charge in respect of the charge account…
29 July 2009
Account charge
Delivered: 6 August 2009
Status: Satisfied on 5 September 2016
Persons entitled: Consort Healthcare (Mid Yorkshire) Limited
Description: Fixed and floating charge in respect of the charge account…
22 December 2000
Deed of pledge
Delivered: 4 January 2001
Status: Satisfied on 1 October 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The pledgor hereby pledges charges assigns in favour of and…
30 March 1999
Deed of pledge
Delivered: 1 April 1999
Status: Satisfied on 1 October 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The existing shares and the proceeds of sale thereof and…
12 June 1998
Deed of pledge
Delivered: 26 June 1998
Status: Satisfied on 1 October 2016
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Banks,as Defined)
Description: The existing shares (and the proceeds of sale thereof), of…
25 November 1996
Charges on shares
Delivered: 13 December 1996
Status: Satisfied on 1 October 2016
Persons entitled: Lombard Venture Leasing Limited
Description: 466,593 shares of £1 each in the capital of tcl and 297,454…
25 November 1996
Charge on shares
Delivered: 12 December 1996
Status: Satisfied on 1 October 2016
Persons entitled: Dai-Ichi Kangyo Bank Limited, as Security Agent and Trustee for the Finance Parties and Thehedging Banks
Description: During the first security period, the 466,598 shares in the…