Background WavePink WaveYellow Wave

RBSSAF (2) LIMITED (04985958)

RBSSAF (2) LIMITED (04985958) is an active UK company. incorporated on 5 December 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. RBSSAF (2) LIMITED has been registered for 22 years. Current directors include ELLIS, Ian Andrew, HARRIS, David Gerald, SILVESTER, Gabriella Mary.

Company Number
04985958
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
ELLIS, Ian Andrew, HARRIS, David Gerald, SILVESTER, Gabriella Mary
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBSSAF (2) LIMITED

RBSSAF (2) LIMITED is an active company incorporated on 5 December 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. RBSSAF (2) LIMITED was registered 22 years ago.(SIC: 64910)

Status

active

Active since 22 years ago

Company No

04985958

LTD Company

Age

22 Years

Incorporated 5 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

The Quadrangle the Promenade Cheltenham GL50 1PX
From: 5 December 2003To: 12 April 2019
Timeline

34 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 31 Oct 2012

ELLIS, Ian Andrew

Active
LondonEC2M 4AA
Born June 1969
Director
Appointed 06 Mar 2018

HARRIS, David Gerald

Active
LondonEC2M 4AA
Born June 1969
Director
Appointed 14 Jul 2025

SILVESTER, Gabriella Mary

Active
LondonEC2M 4AA
Born May 1992
Director
Appointed 25 Jul 2025

DOWN, Carolyn Jean

Resigned
280 Bishopsgate, LondonEC2M 4RB
Secretary
Appointed 18 Nov 2005
Resigned 31 Oct 2012

THOMAS, Marina Louise

Resigned
Richmond Lodge, BrockenhurstSO42 7SQ
Secretary
Appointed 05 Dec 2003
Resigned 18 Nov 2005

CASTLEDINE, Trevor Vaughan

Resigned
22 Woodhayes Road, LondonSW19 4RF
Born February 1969
Director
Appointed 18 Jun 2004
Resigned 19 Jul 2007

CATERER, Sharon Jill

Resigned
The Promonade, CheltenhamGL50 1PX
Born May 1962
Director
Appointed 01 Mar 2004
Resigned 31 Aug 2017

CLEMETT, Graham Colin

Resigned
15 Winchester Close, EsherKT10 8QH
Born December 1960
Director
Appointed 05 Dec 2003
Resigned 29 Feb 2004

CLIBBENS, Nigel Timothy John

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born December 1959
Director
Appointed 01 Apr 2014
Resigned 27 Feb 2015

CONNER, Lynne

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born August 1979
Director
Appointed 18 Nov 2019
Resigned 05 Mar 2021

CROME, Trevor Douglas

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born January 1960
Director
Appointed 01 Apr 2014
Resigned 28 Jun 2016

DEVINE, Alan Sinclair

Resigned
42 Mirfield Road, SolihullB91 1JD
Born January 1960
Director
Appointed 19 Jul 2007
Resigned 31 Jul 2008

FARNELL, Adrian Colin

Resigned
Whitestrand Gadshill Road, CheltenhamGL53 8EF
Born July 1961
Director
Appointed 05 Dec 2003
Resigned 31 Jul 2008

GADSBY, Andrew Paul

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born July 1966
Director
Appointed 01 Apr 2014
Resigned 11 May 2015

HARRIS, David Gerald

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 31 Jul 2017
Resigned 01 Nov 2019

JOHNSON, Alan Piers

Resigned
London,EC2M 4RB
Born February 1968
Director
Appointed 11 May 2015
Resigned 31 Jul 2017

LATTER, William Vaughan

Resigned
Mernian, TewkesburyGL20 6HX
Born June 1957
Director
Appointed 05 Dec 2003
Resigned 07 Jun 2004

MAYES, Emma-Marie

Resigned
LondonEC2M 4AA
Born April 1979
Director
Appointed 10 May 2019
Resigned 13 May 2025

MAYES, Emma-Marie

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born April 1979
Director
Appointed 31 Jul 2017
Resigned 06 Mar 2018

MCDAID, Neil Jason

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 30 Dec 2016
Resigned 31 Jul 2017

MCKIRKLE, Lynn

Resigned
LondonEC2M 4AA
Born March 1973
Director
Appointed 05 Mar 2021
Resigned 30 Sept 2024

NOBLE, Amy Louise

Resigned
LondonEC2M 4AA
Born June 1989
Director
Appointed 06 Sept 2024
Resigned 25 Jul 2025

PEARCE, Nigel

Resigned
Willow Trees Hazelwood Lane, ChipsteadCR5 3PF
Born April 1951
Director
Appointed 05 Dec 2003
Resigned 18 Mar 2004

ROGERS, Julian Edwin

Resigned
2 The Green, South OckendonRM15 6SD
Born March 1970
Director
Appointed 16 Mar 2009
Resigned 01 Apr 2014

ROULSTON, Steven James

Resigned
Ground Floor, Business House F, EdinburghEH12 1HQ
Born May 1977
Director
Appointed 21 Sept 2017
Resigned 18 Nov 2019

SHEPHARD, Ian Maxwell

Resigned
Hungerford House, HookRG27 8SW
Born February 1968
Director
Appointed 20 Aug 2008
Resigned 10 Feb 2009

SLATTERY, Domhnal

Resigned
16 Ailesbury Road, Dublin 4IRISH
Born February 1967
Director
Appointed 18 Mar 2004
Resigned 19 Jul 2004

SULLIVAN, Paul Denzil John

Resigned
10 Berberry Drive, FlittonMK45 5ER
Born March 1966
Director
Appointed 31 Jul 2008
Resigned 31 Dec 2013

TUBB, Philip Anthony

Resigned
15 Mardleybury Road, DatchworthSG3 6SG
Born February 1966
Director
Appointed 19 May 2004
Resigned 15 Aug 2008

WARREN, Roy Francis

Resigned
Glanville Drive, BristolBS39 5GF
Born April 1956
Director
Appointed 31 Jul 2008
Resigned 01 Apr 2014

WOOD, John Hamer

Resigned
Smith House, Elmwood Avenue, FelthamTW13 7QD
Born April 1962
Director
Appointed 08 Aug 2016
Resigned 30 Jun 2017

Persons with significant control

1

175 Glasgow Road, EdinburghEH12 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Resolution
10 August 2021
RESOLUTIONSResolutions
Memorandum Articles
10 August 2021
MAMA
Statement Of Companys Objects
10 August 2021
CC04CC04
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Auditors Resignation Company
27 October 2016
AUDAUD
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Corporate Secretary Company With Name
7 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
7 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
4 January 2006
363aAnnual Return
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
3 February 2005
288cChange of Particulars
Legacy
3 February 2005
288cChange of Particulars
Legacy
21 December 2004
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288cChange of Particulars
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
225Change of Accounting Reference Date
Incorporation Company
5 December 2003
NEWINCIncorporation