Company NameITB2 Limited
Company StatusActive
Company NumberSC604691
CategoryPrivate Limited Company
Incorporation Date8 August 2018(5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Richard John Lawrence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Robert Guy Mason
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 August 2018(same day as company formation)
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

11 October 2023Full accounts made up to 31 December 2022 (15 pages)
31 August 2023Confirmation statement made on 31 August 2023 with updates (3 pages)
11 August 2023Confirmation statement made on 11 August 2023 with updates (5 pages)
17 November 2022Memorandum and Articles of Association (34 pages)
17 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 September 2022Full accounts made up to 31 December 2021 (15 pages)
15 August 2022Confirmation statement made on 15 August 2022 with updates (5 pages)
5 October 2021Full accounts made up to 31 December 2020 (16 pages)
7 September 2021Director's details changed for Mr Richard John Lawrence on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Mr Robert Guy Mason on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Mr James Mccubbin Rowney on 7 September 2021 (2 pages)
2 August 2021Confirmation statement made on 2 August 2021 with updates (5 pages)
16 June 2021Secretary's details changed for Rbs Secretarial Services Limited on 3 August 2020 (1 page)
16 June 2021Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
7 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 August 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF Scotland to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020 (1 page)
3 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
20 November 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages)
8 August 2018Incorporation
Statement of capital on 2018-08-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)