CompanyTrack
R

RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED

Active Edinburgh

Activities of head offices

0 employees
Activities of head offices
R

RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED

Activities of head offices

Founded 22 Aug 2002 Active Edinburgh, Scotland 0 employees
Activities of head offices
Accounts Submitted 8 Jul 2025
Confirmation Statement Submitted 12 Aug 2025
Net assets £83.01M £7.00K 2024 year on year
Total assets £83.02M £33.00K 2024 year on year
Total Liabilities £10.00K £26.00K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

6-8 George Street Edinburgh EH2 2PF Scotland

Credit Report

Discover RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£22.00k

Decreased by £34.00k (-61%)

Net Assets

£83.01M

Decreased by £7.00k (-0%)

Total Liabilities

£10.00k

Decreased by £26.00k (-72%)

Turnover

£23.00M

Increased by £6.00M (+35%)

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 9,000,000 Shares £9.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Nov 20104,500,000£4.50m£1
23 Apr 20104,500,000£4.50m£1

Officers

Officers

2 active 30 resigned
Status
Natwest Group Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown30 Dec 2015Active
Nigel Paul DaveyDirectorBritishScotland5031 May 2018Active

Shareholders

Shareholders (2)

Rbs Asset Management Holdings
50.0%
110 Aug 2023
Rbs Asset Management Holdings
50.0%
110 Aug 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Rbs Asset Management Holdings

United Kingdom

Active
Notified 1 Oct 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

The Royal Bank Of Scotland Group Plc

Ceased 1 Oct 2017

Ceased

National Westminster Bank Plc

Ceased 1 Oct 2017

Ceased

Group Structure

Group Structure

RBS ASSET MANAGEMENT HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
COUTTS & COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST GROUP PLC united kingdom
RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED Current Company
RBS COLLECTIVE INVESTMENT FUNDS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBSG COLLECTIVE INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
8 Dec 2025OfficersAppointment of Mr John Brian Farnsworth as director on 2025-12-01View(2 pages)
8 Dec 2025OfficersAppointment of Ms Claire Middleton as director on 2025-12-01View(2 pages)
8 Dec 2025OfficersTermination of Nigel Paul Davey as director on 2025-12-01View(1 page)
31 Oct 2025OfficersTermination of Richard Steven Barr as director on 2025-10-31View(1 page)
12 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-06 with no updatesView(3 pages)
8 Dec 2025 Officers

Appointment of Mr John Brian Farnsworth as director on 2025-12-01

8 Dec 2025 Officers

Appointment of Ms Claire Middleton as director on 2025-12-01

8 Dec 2025 Officers

Termination of Nigel Paul Davey as director on 2025-12-01

31 Oct 2025 Officers

Termination of Richard Steven Barr as director on 2025-10-31

12 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-06 with no updates

Recent Activity

Latest Activity

Appointment of Mr John Brian Farnsworth as director on 2025-12-01

2 months ago on 8 Dec 2025

Appointment of Ms Claire Middleton as director on 2025-12-01

2 months ago on 8 Dec 2025

Termination of Nigel Paul Davey as director on 2025-12-01

2 months ago on 8 Dec 2025

Termination of Richard Steven Barr as director on 2025-10-31

3 months ago on 31 Oct 2025

Confirmation statement made on 2025-08-06 with no updates

6 months ago on 12 Aug 2025