COUTTS & COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOUTTS & COMPANY
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00036695
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COUTTS & COMPANY?

    • Banks (64191) / Financial and insurance activities

    Where is COUTTS & COMPANY located?

    Registered Office Address
    440 Strand
    London
    WC2R 0QS
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUTTS & COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COUTTS & COMPANY?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for COUTTS & COMPANY?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark Martin Rennison as a director on Oct 27, 2025

    2 pagesAP01

    Appointment of Mrs Elizabeth Amstutz Munro as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Dame Anne Helen Richards as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Philip John Remnant as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Linda Hamilton Urquhart as a director on Jul 18, 2025

    1 pagesTM01

    Termination of appointment of Siobhan Geraldine Boylan as a director on Jul 18, 2025

    1 pagesTM01

    Confirmation statement made on Jun 18, 2025 with updates

    5 pagesCS01

    Director's details changed for Patrice Macdonald Pryer on Apr 29, 2025

    2 pagesCH01

    Appointment of Jakob Stott as a director on Apr 15, 2025

    2 pagesAP01

    Appointment of Patrice Macdonald Pryer as a director on Apr 15, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    86 pagesAA

    Appointment of Neil Henderson as a secretary on Oct 18, 2024

    2 pagesAP03

    Termination of appointment of Mark Elliott as a secretary on Oct 18, 2024

    1 pagesTM02

    Termination of appointment of Mohammad Kamal Syed as a director on Aug 08, 2024

    1 pagesTM01

    Director's details changed for Emma Linnea Mathilda Crystal on Aug 01, 2024

    2 pagesCH01

    Appointment of Emma Linnea Mathilda Crystal as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Jun 18, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    73 pagesAA

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Siobhan Geraldine Boylan as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Andrew Richard Kyle as a director on Aug 01, 2023

    1 pagesTM01

    Appointment of Mr Mohammad Kamal Syed as a director on Jul 27, 2023

    2 pagesAP01

    Termination of appointment of Peter Gordon Flavel as a director on Jul 27, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    75 pagesAA

    Confirmation statement made on Apr 06, 2023 with updates

    5 pagesCS01

    Who are the officers of COUTTS & COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Neil
    440 Strand
    London
    WC2R 0QS
    Secretary
    440 Strand
    London
    WC2R 0QS
    328627510001
    CRYSTAL, Emma Linnea Mathilda
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandBritish324693760002
    LUND, Mark Joseph
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandBritish74519810001
    MCDONALD PRYER, Patrice
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    IrelandIrish335300160002
    MUNRO, Elizabeth Amstutz
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandBritish341360740001
    NEBHRAJANI, Sharmila
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    United KingdomBritish248082910001
    RENNISON, Mark Martin
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    United KingdomBritish341910960001
    RICHARDS, Anne Helen, Dame
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    ScotlandBritish341154080001
    STOTT, Jakob
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    SwitzerlandDanish335358720001
    DOYLE, Sally Anne
    440 Strand
    London
    WC2R 0QS
    Secretary
    440 Strand
    London
    WC2R 0QS
    British67985470001
    ELLIOTT, Mark
    440 Strand
    London
    WC2R 0QS
    Secretary
    440 Strand
    London
    WC2R 0QS
    281406500001
    GLENNIE, Gloria Jayne
    19 Hadley Gardens
    Chiswick
    W4 4NU London
    Secretary
    19 Hadley Gardens
    Chiswick
    W4 4NU London
    British60579920001
    HORNE, Christopher Malcolm
    Silver Birches
    151 Maidstone Road
    ME4 6JE Chatham
    Kent
    Secretary
    Silver Birches
    151 Maidstone Road
    ME4 6JE Chatham
    Kent
    British67875230001
    LINSLEY, Samantha Helen
    106 Cross Deep
    Strawberry Hill
    TW1 4RB Twickenham
    Middlesex
    Secretary
    106 Cross Deep
    Strawberry Hill
    TW1 4RB Twickenham
    Middlesex
    British49559260001
    MACKAY, Fiona Mary
    440 Strand
    WC2R 0QS London
    Coutts & Co
    England
    Secretary
    440 Strand
    WC2R 0QS London
    Coutts & Co
    England
    214163840001
    NICHOLSON, Ruth
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    Secretary
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    British78645840001
    RICKS, Ralph Antoine
    WC2R 0QS London
    440 Strand
    England
    Secretary
    WC2R 0QS London
    440 Strand
    England
    253367750001
    STEMMONS, Robert Earl
    17 Brondesbury Park
    NW6 7BS London
    Secretary
    17 Brondesbury Park
    NW6 7BS London
    Usa49431350001
    ASSHETON, Nicholas, The Hon
    15 Hammersmith Terrace
    W6 9TS London
    Director
    15 Hammersmith Terrace
    W6 9TS London
    United KingdomBritish3851530001
    BAINES, John Duncan
    The Ridgeway
    WD7 8PR Radlett
    6
    Hertfordshire
    Director
    The Ridgeway
    WD7 8PR Radlett
    6
    Hertfordshire
    EnglandBritish55571330005
    BAIRD, Marie Claire, Director
    Rbs Gogarburn, Glasgow Road
    EH12 1HQ Edinburgh
    House F
    Scotland
    Director
    Rbs Gogarburn, Glasgow Road
    EH12 1HQ Edinburgh
    House F
    Scotland
    ScotlandIrish244428340001
    BARNES, Francesca
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandBritish246242170001
    BOWES LYON, Michael Albemarle
    90 Whitehall Court
    SW1A 2EP London
    Director
    90 Whitehall Court
    SW1A 2EP London
    British62066190001
    BOYLAN, Siobhan Geraldine
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    United KingdomIrish281916840001
    CHILD, Denis Marsden
    Fairways Park Road
    Farnham Royal
    SL2 3BQ Slough
    Buckinghamshire
    Director
    Fairways Park Road
    Farnham Royal
    SL2 3BQ Slough
    Buckinghamshire
    United KingdomBritish28502660002
    CROWE, Brian John
    Middle Blakebank
    Broom Lane
    LA8 8HP Underbarrow
    Cumbria
    Director
    Middle Blakebank
    Broom Lane
    LA8 8HP Underbarrow
    Cumbria
    EnglandBritish69799040008
    CUONI, Jean Pierre
    40 Avenue Verdeil
    Ch-1005 Lausanne
    FOREIGN Switzerland
    Director
    40 Avenue Verdeil
    Ch-1005 Lausanne
    FOREIGN Switzerland
    Swiss34797100002
    DAVIES, Gerald Anthony
    Old Rose Cottage Askett Lane
    Askett
    HP27 9LU Princes Risborough
    Buckinghamshire
    Director
    Old Rose Cottage Askett Lane
    Askett
    HP27 9LU Princes Risborough
    Buckinghamshire
    British53754240001
    DEAVES, Sarah Jane
    Coutts & Co
    440 Strand
    WC2R 0QS London
    Director
    Coutts & Co
    440 Strand
    WC2R 0QS London
    United KingdomBritish52980240003
    FARNSWORTH, Ian Ross
    15 Dellcroft Way
    AL5 2NQ Harpenden
    Hertfordshire
    Director
    15 Dellcroft Way
    AL5 2NQ Harpenden
    Hertfordshire
    EnglandBritish14021470001
    FARNSWORTH, Ian Ross
    15 Dellcroft Way
    AL5 2NQ Harpenden
    Hertfordshire
    Director
    15 Dellcroft Way
    AL5 2NQ Harpenden
    Hertfordshire
    EnglandBritish14021470001
    FERGUSSON, Ewen Alastair John, Sir
    111 Iverna Court
    W8 6TX London
    Director
    111 Iverna Court
    W8 6TX London
    United KingdomBritish34415580001
    FISHER, Andrew Charles
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    Director
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    United KingdomBritish107491560001
    FLAVEL, Peter Gordon
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandAustralian207388410001
    FLEMINGTON, Roger
    Larkrise Rectory Lane
    Buckland
    RH3 7BH Betchworth
    Surrey
    Director
    Larkrise Rectory Lane
    Buckland
    RH3 7BH Betchworth
    Surrey
    British5310940001

    Who are the persons with significant control of COUTTS & COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number00929027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0