Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RBC CEES TRUSTEE UK LIMITED

GASPÉ HOUSE, 66-72 ESPLANADE, ST HELIER, JERSEY, JE2 3QT,
Company Registration Number
FC022802
Other company type
Active

Company Overview

About Rbc Cees Trustee Uk Ltd
RBC CEES TRUSTEE UK LIMITED was founded on 2000-09-01 and has its registered office in St Helier. The organisation's status is listed as "Active". Rbc Cees Trustee Uk Limited is a Other company type registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RBC CEES TRUSTEE UK LIMITED
 
Legal Registered Office
GASPÉ HOUSE
66-72 ESPLANADE
ST HELIER
JERSEY
JE2 3QT
Other companies in JE1
 
Filing Information
Company Number FC022802
Company ID Number FC022802
Date formed 2000-09-01
Country 
Origin Country CHANNEL ISLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/10/2017
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2018-09-04 21:55:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RBC CEES TRUSTEE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RBC CEES TRUSTEE UK LIMITED
The following companies were found which have the same name as RBC CEES TRUSTEE UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RBC CEES TRUSTEE UK LIMITED Gaspé House 66-72 Esplanade St Helier Jersey JE2 3QT Dissolved Company formed on the 2000-08-22

Company Officers of RBC CEES TRUSTEE UK LIMITED

Current Directors
Officer Role Date Appointed
RBC SECRETARIES (CI) LIMITED
Company Secretary 2001-10-17
TIMOTHY RAYMOND ANTHONY FLETCHER
Director 2017-05-31
ANNE PERROTIN
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON CREED
Director 2009-06-29 2017-06-26
LINDSEY ELIZABETH DOUD
Director 2006-06-16 2017-06-26
KEITH CONRAD MALLETT
Director 2009-04-24 2017-06-26
DAVID MCCRAE
Director 2002-10-10 2017-05-02
MARTIN ALEXANDER GREIG
Director 2006-06-16 2017-04-13
GERALDINE MARY O'ROURKE
Director 2000-11-08 2009-04-24
ANDREW JOHN RICHARD TURNER
Director 2000-11-08 2009-04-24
MARK CRAIG LE SAINT
Director 2002-10-10 2006-06-16
KEITH CONRAD MALLET
Director 2001-10-10 2006-06-16
SANDRA ELIZABETH MCARTHUR-WAREING
Director 2001-10-10 2002-10-10
GEOFFREY WILLIAM FISHER
Director 2000-11-08 2002-09-30
ALLAN BOUGEARD
Director 2000-11-08 2002-06-18
JOHN BARNEY
Company Secretary 2000-11-08 2001-10-17
DAVID CHARLES JEFFREYS
Director 2000-11-08 2001-10-10
JOANNA LESLEY FLEWITT
Director 2000-11-08 2001-03-22
PETER ARTHUR NEIL BAILEY
Director 2000-11-08 2000-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RBC SECRETARIES (CI) LIMITED RHI TALENT UK LTD Company Secretary 2014-04-14 CURRENT 2014-04-11 Active
RBC SECRETARIES (CI) LIMITED KAIZEN SURVEILLANCE SOLUTIONS LIMITED Company Secretary 2013-03-19 CURRENT 2013-03-01 Active
RBC SECRETARIES (CI) LIMITED SMITH BARRY ESTATES (JERSEY) LIMITED Company Secretary 2007-07-09 CURRENT 2007-05-04 Converted / Closed
RBC SECRETARIES (CI) LIMITED ABACUS GROUP SERVICES UK LIMITED Company Secretary 2001-11-05 CURRENT 2000-09-01 Active
RBC SECRETARIES (CI) LIMITED RBC WEALTH PLANNING INTERNATIONAL LIMITED Company Secretary 2001-10-24 CURRENT 2001-05-30 Active
RBC SECRETARIES (CI) LIMITED RBC CEES INTERNATIONAL LIMITED Company Secretary 2001-09-19 CURRENT 2000-09-01 Converted / Closed
TIMOTHY RAYMOND ANTHONY FLETCHER ABACUS TRUSTEES (U.K.) LIMITED Director 2017-04-12 CURRENT 2000-06-12 Liquidation
TIMOTHY RAYMOND ANTHONY FLETCHER ROYAL BANK OF CANADA TRUST CORPORATION LIMITED Director 2016-10-24 CURRENT 1965-05-14 Active
TIMOTHY RAYMOND ANTHONY FLETCHER MONTCO NOMINEES LIMITED Director 2016-10-24 CURRENT 1952-01-15 Liquidation
TIMOTHY RAYMOND ANTHONY FLETCHER ROYAL BANK OF CANADA INVESTMENT MANAGEMENT (USA) LIMITED Director 2015-07-07 CURRENT 1997-03-05 Liquidation
TIMOTHY RAYMOND ANTHONY FLETCHER ROYAL BANK OF CANADA INVESTMENT MANAGEMENT (U.K.) LIMITED Director 2015-06-07 CURRENT 1990-04-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-25OSCH06CORPORATE OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / RBC SECRETARIES (CI) LIMITED / 02/11/2017
2017-08-24OSTM01APPOINTMENT TERMINATED, DIRECTOR KEITH MALLETT
2017-08-04OSTM01APPOINTMENT TERMINATED, DIRECTOR ALISON CREED
2017-08-04OSTM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY DOUD
2017-07-11OSAP01DIRECTOR APPOINTED MR TIMOTHY RAYMOND ANTHONY FLETCHER
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-20OSAP01DIRECTOR APPOINTED ANNE PERROTIN
2017-05-26OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ELIZABETH DOUD / 16/05/2017
2017-05-26OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / KEITH CONRAD MALLETT / 01/12/2016
2017-05-26OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ALISON CREED / 01/12/2016
2017-05-26OSCH02CHANGE OF ADDRESS 01/12/16 19-21 BROAD STREET, ST HELIER, JERSEY, JE1 3PB, CHANNEL ISLANDS
2017-05-26OSTM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GREIG
2017-05-26OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCRAE
2016-06-22OSCC01ALTN CONSTITUTIONAL DOC 19/05/2016
2016-04-08AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-10OSCH01BR005763 ADDRESS CHANGE 01/03/14 FOURTH FLOOR, THE QUADRANGLE, IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1PZ
2013-03-15AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-04-21AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-25OSAP01DIRECTOR APPOINTED ALISON CREED
2009-10-25OSAP01DIRECTOR APPOINTED KEITH CONRAD MALLETT
2009-10-25OSTM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE O'ROURKE
2009-10-25OSTM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-12-08AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-12-01BR3CHANGE OF NAME 05/09/07 ABACUS C
2007-12-01BR3CHANGE OF ADDRESS 11/09/07 LA MO
2007-11-16BR4SEC CHANGE IN PARTIC 26/09/07 ABACUS SECRETARIES (JERSEY) LIMI RBC SECRETARIES (CI) LIMITED
2007-11-16BR5BR005763 NAME CHANGE 05/09/07 ABACUS CORPORATE TRUSTEE UK LIMI TED
2006-08-14225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06
2006-07-27BR4DIR APPOINTED 16/06/06 DOUD LINDSEY ELIZABETH CHISWICK LONDON
2006-07-27BR4DIR APPOINTED 16/06/06 GREIG MARTIN ALEXANDER LINLITHGOW WEST LOTHIAN
2006-06-28BR4DIR RESIGNED 16/06/06 MALLETT KEITH CONRAD
2006-06-28BR4DIR RESIGNED 16/06/06 LE SAINT MARK CRAIG
2005-11-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2004-11-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-13BR4DIR CHANGE IN PARTIC 13/08/04 MCCRAE DAVID
2003-10-20AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-11BR4DIR CHANGE IN PARTIC 25/04/03 TURNER ANDREW JOHN RICHARD
2003-08-11BR5BR005763 ADDRESS CHANGE 04/08/03 TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HN
2002-12-06BR4DIR RESIGNED 10/10/02 MCARTHUR-WAREING SANDRA ELIZABETH
2002-12-06BR4DIR APPOINTED 10/10/02 LE SAINT MARK CCRAIG JERSEY CHANEL ISLANDS
2002-11-28BR4DIR APPOINTED 10/10/01 MALLET KEITH CONRAD JERSEY JE3 2DX
2002-11-28BR4DIR RESIGNED 30/09/02 FISHER GEOFFREY WILLIAM
2002-11-28BR4DIR APPOINTED 10/10/01 MCARTHUR-WAREING SANDRA ELIZABETH JERSEY JE2 3YY
2002-11-28BR4DIR APPOINTED 10/10/02 MCCRAE DAVID TILLEYMET DUNBLANE
2002-11-20BR4DIR RESIGNED 10/10/01 JEFFREYS DAVID CHARLES
2002-11-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-02BR4DIR RESIGNED 18/06/02 BOUGEARD ALLAN JOHN
2001-11-20BR4SEC RESIGNED 17/10/01 JOHN BARNEY
2001-10-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-16BR4DIR RESIGNED 22/03/01 JOANNA LESLEY FLEWITT
2001-01-19BR4DIR RESIGNED 31/12/00 PETER ARTHUR NEIL BAILEY
2000-11-27225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01
2000-11-08BR1INITIAL BRANCH REGISTRATION
2000-11-08BR1-PARBR005763 PR APPOINTED ANDREW JOHN RICHARD TURNER THE POWER HOUSE DOMAINE DES VAUX ST LAWRENCE JERSEY JE3 1JG
2000-11-08BR1-PARBR005763 PR APPOINTED JOHN BARNEY LA VALETTE LA ROUTE DU PETIT CLOS ST HELIER JERSEY JE2 3FX
2000-11-08BR1-PARBR005763 PR APPOINTED PETER BAILEY LES MARAIS RUE DE MARAIS A LA COCQUE GROUVILLE JERSEY JE3 9AT
2000-11-08BR1-PARBR005763 PR APPOINTED JOANNA LESLEY FLEWITT LA GRANDE MAISON DU FRANCFIEF LA ROUTE DU FRANCFIEF ST BRELADE JERSEY JE3 8BG
2000-11-08BR1-PARBR005763 PA APPOINTED DAVID MCCRAE 14 PARK TERRACE STIRLING SCOTLAND FK8 2JT
2000-11-08BR1-PARBR005763 PR APPOINTED ALLAN BOUGEARD LE PONT FARM LA RUE DU PONT TRINITY JERSEY JE3 5DZ
2000-11-08BR1-PARBR005763 PR APPOINTED DAVID CHARLES JEFFREYS FOLIE COTTAGE LA FOUE VALE GUERNSEY GY3 5SE
2000-11-08BR1-PARBR005763 PR APPOINTED GERALDINE MARY O'ROURKE VERCLUT LA ROUTE DES COTILS GROUVILLE JERSEY JE3 9AP
2000-11-08BR1-PARBR005763 PR APPOINTED GEOFFREY WILLIAM FISHER CRUACHAN LE MONT ISAAC ST LAWRENCE JERSEY JE3 1GB
2000-11-08BR1-BCHBR005763 REGISTERED
2000-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to RBC CEES TRUSTEE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RBC CEES TRUSTEE UK LIMITED
Intangible Assets
Patents
We have not found any records of RBC CEES TRUSTEE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RBC CEES TRUSTEE UK LIMITED
Trademarks
We have not found any records of RBC CEES TRUSTEE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RBC CEES TRUSTEE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as RBC CEES TRUSTEE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RBC CEES TRUSTEE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RBC CEES TRUSTEE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RBC CEES TRUSTEE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.