Rbs Invoice Finance Limited

General information

Name:

Rbs Invoice Finance Ltd

Office Address:

250 Bishopsgate EC2M 4AA London

Number: 00662221

Incorporation date: 1960-06-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in London under the following Company Registration No.: 00662221. The firm was started in 1960. The office of this firm is situated at 250 Bishopsgate . The post code for this location is EC2M 4AA. Even though recently known as Rbs Invoice Finance Limited, it was not always so. The company was known as Lombard Natwest Factors until 29th December 2000, when it was changed to The Royal Bank Of Scotland Commercial Services. The definitive transformation occurred on 3rd January 2006. The enterprise's SIC code is 64999, that means Financial intermediation not elsewhere classified. Rbs Invoice Finance Ltd filed its account information for the financial period up to December 31, 2022. The business latest annual confirmation statement was submitted on August 10, 2023.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 922 transactions from worth at least 500 pounds each, amounting to £570,205 in total. The company also worked with the South Gloucestershire Council (35 transactions worth £123,128 in total) and the Oxfordshire County Council (65 transactions worth £64,017 in total). Rbs Invoice Finance was the service provided to the South Gloucestershire Council Council covering the following areas: Furniture & Equipment (capital) was also the service provided to the Oxfordshire County Council Council covering the following areas: Transport Related and Contract Hire/leasing.

According to the company's register, since November 2023 there have been three directors: Carla F., Peter M. and Lisa P.. Another limited company has been appointed as one of the secretaries of this company: Rbs Secretarial Services Limited.

  • Previous company's names
  • Rbs Invoice Finance Limited 2006-01-03
  • The Royal Bank Of Scotland Commercial Services Limited 2000-12-29
  • Lombard Natwest Factors Limited 1960-06-15

Company staff

Carla F.

Role: Director

Appointed: 10 November 2023

Latest update: 12 February 2024

Peter M.

Role: Director

Appointed: 06 December 2021

Latest update: 12 February 2024

Lisa P.

Role: Director

Appointed: 18 November 2020

Latest update: 12 February 2024

Role: Corporate Secretary

Appointed: 27 April 2012

Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland

Latest update: 12 February 2024

People with significant control

The companies that control this firm are: National Westminster Bank Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Bishopsgate, EC2M 4AA, London and was registered as a PSC under the registration number 00929027.

National Westminster Bank Plc
Address: 250 Bishopsgate, London, London, EC2M 4AA, England
Legal authority Uk Companies Acts
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00929027
Notified on 4 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rbs Invoice Finance (Holdings) Limited
Address: Smith House Elmwood Avenue, Feltham, Middlesex, TW13 7QD, England
Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04108349
Notified on 6 April 2016
Ceased on 4 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (24 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 35 £ 123 127.55
2020-09-22 22-Sep-2011_3367 £ 12 330.00 Furniture & Equipment (capital)
2013 Oxfordshire County Council 4 £ 1 200.00
2013-05-16 7000543604 £ 1 140.00 Transport Related
2013 Solihull Metropolitan Borough Council 922 £ 570 205.01
2013-08-07 15581787 £ 1 921.92 Adult Social Care
2012 Oxfordshire County Council 34 £ 17 517.16
2012-01-16 3301434366 £ 1 577.16 Transport Related
2011 Department for Transport 1 £ 861.20
2011-07-08 509335 £ 861.20 Corporate Training
2011 Cornwall Council 1 £ 7 500.00
2011-09-09 227130-1258672 £ 7 500.00 Professional Subscriptions
2011 Merton Council 11 £ 13 545.72
2011-10-11 651 £ 2 240.00 Third Party Payments
2011 Oxfordshire County Council 22 £ 35 975.27
2011-04-08 3301250225 £ 3 022.89 Contract Hire/leasing
2010 Hampshire County Council 1 £ 1 155.52
2010-06-14 2206451184 £ 1 155.52 Furn. & Equip. Costing Less Than £6000
2010 Merton Council 13 £ 11 098.00
2010-09-15 15/09/2010_71 £ 2 038.00 Miscellaneous Agency Services
2010 Oxfordshire County Council 5 £ 9 324.34
2010-12-17 3301171343 £ 2 891.46 Contract Hire/leasing
1970 Merton Council 2 £ 3 803.57
1970-01-01 1098 £ 3 195.00 Third Party Payments

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
63
Company Age

Similar companies nearby

Closest companies