COUTTS FINANCE CO.
Overview
| Company Name | COUTTS FINANCE CO. |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 00908417 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COUTTS FINANCE CO.?
- Financial leasing (64910) / Financial and insurance activities
Where is COUTTS FINANCE CO. located?
| Registered Office Address | 440 Strand London WC2R 0QS |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COUTTS FINANCE CO.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COUTTS FINANCE CO.?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for COUTTS FINANCE CO.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Elizabeth Amstutz Munro as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Siobhan Geraldine Boylan as a director on Jul 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2025 with updates | 5 pages | CS01 | ||
Confirmation statement made on Apr 20, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Director's details changed for Emma Linnea Mathilda Crystal on Aug 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Mohammad Kamal Syed as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Appointment of Emma Linnea Mathilda Crystal as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with updates | 5 pages | CS01 | ||
Appointment of Miss Siobhan Geraldine Boylan as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mohammad Kamal Syed as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Richard Kyle as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter Gordon Flavel as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Apr 14, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Andrew Richard Kyle on Aug 26, 2021 | 2 pages | CH01 | ||
Director's details changed for Peter Gordon Flavel on Aug 26, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 21, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Appointment of Natwest Group Secretarial Services Limited as a secretary on Mar 19, 2021 | 2 pages | AP04 | ||
Termination of appointment of Ralph Antoine Ricks as a secretary on Mar 19, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Who are the officers of COUTTS FINANCE CO.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| CRYSTAL, Emma Linnea Mathilda | Director | 440 Strand London WC2R 0QS | England | British | 324693760002 | |||||||||
| MUNRO, Elizabeth Amstutz | Director | 440 Strand London WC2R 0QS | England | British | 341360740001 | |||||||||
| ARBER, Annabelle Katy | Secretary | 440 Strand London WC2R 0QS | 254878200001 | |||||||||||
| DOYLE, Sally Anne | Secretary | 440 Strand London WC2R 0QS | British | 67985470001 | ||||||||||
| GLENNIE, Gloria Jayne | Secretary | 19 Hadley Gardens Chiswick W4 4NU London | British | 60579920001 | ||||||||||
| LEWIS, Timothy John | Secretary | 5 Eynella Road Dulwych SE22 8XF London | British | 53375460001 | ||||||||||
| LINSLEY, Samantha Helen | Secretary | 106 Cross Deep Strawberry Hill TW1 4RB Twickenham Middlesex | British | 49559260001 | ||||||||||
| MACKAY, Fiona Mary | Secretary | 440 Strand WC2R 0QS London Coutts & Co England | 214151170001 | |||||||||||
| NICHOLSON, Ruth | Secretary | Willow Cottage Dairyhouse Lane Bradfield CO11 2XB Manningtree Essex | British | 78645840001 | ||||||||||
| RICKS, Ralph Antoine | Secretary | WC2R 0QS London 440 Strand | 268128750001 | |||||||||||
| ASSHETON, Nicholas, The Hon | Director | 15 Hammersmith Terrace W6 9TS London | United Kingdom | British | 3851530001 | |||||||||
| BOYLAN, Siobhan Geraldine | Director | 440 Strand London WC2R 0QS | United Kingdom | Irish | 281916840001 | |||||||||
| BUTLER, Anthony Richard | Director | 14 Sandy Lane SM2 7NR Sutton Surrey | England | British | 82009680001 | |||||||||
| CARTER, Nigel Desmond | Director | 14 Kynges Mill Close BS16 1JL Bristol | England | British | 47953820001 | |||||||||
| CLARRY, James Antony | Director | 440 Strand London WC2R 0QS | United Kingdom | British | 202912310001 | |||||||||
| COLYER, Edward George | Director | 38 Coales Gardens LE16 7NY Market Harborough Leicestershire | British | 86275920001 | ||||||||||
| CORIN, Anthony Hugo | Director | Brook Farm Boxted CO4 5TN Colchester Essex | British | 58963960001 | ||||||||||
| CROMWELL, Kelvin George | Director | 1 Coopers Lane Grove Park SE12 0QA London | England | British | 73482590001 | |||||||||
| FARNSWORTH, Ian Ross | Director | 15 Dellcroft Way AL5 2NQ Harpenden Hertfordshire | England | British | 14021470001 | |||||||||
| FLAVEL, Peter Gordon | Director | 440 Strand London WC2R 0QS | England | Australian | 207388410001 | |||||||||
| FLETCHER, Stephen John | Director | 440 Strand London WC2R 0QS | England | British | 125239330001 | |||||||||
| FROST, Gavin Christopher | Director | Strand WC2R 0QS London 440 England | England | British | 157930100001 | |||||||||
| GORNALL, Nicholas David Stanley | Director | 440 Strand London WC2R 0QS | United Kingdom | British | 146762480002 | |||||||||
| HAIGH, Andrew Michael | Director | 440 Strand London WC2R 0QS | United Kingdom | British | 86208900001 | |||||||||
| HILTON, Mark | Director | 47 Bulwer Road E11 1DE London | British | 62465800001 | ||||||||||
| HORNE, Christopher Malcolm | Director | Silver Birches 151 Maidstone Road ME4 6JE Chatham Kent | United Kingdom | British | 67875230001 | |||||||||
| KIRBY, Alice Josephine | Director | 52 Camlet Way AL3 4TL St. Albans Hertfordshire | British | 93661440001 | ||||||||||
| KYLE, Andrew Richard | Director | 440 Strand London WC2R 0QS | England | British | 256045570001 | |||||||||
| LAY, Ian Stuart | Director | 21 Woodbury Park Road TN4 9NQ Tunbridge Wells Kent | British | 67265530001 | ||||||||||
| LITTLEBOY, Peregrine Aidan Eldon | Director | 20 Overstone Road AL5 5PJ Harpenden Hertfordshire | England | British | 98934850002 | |||||||||
| MONEY-COUTTS, David Burdett, Sir | Director | Magpie House Peppard Common RG9 5JG Henley On Thames Oxfordshire | British | 6078060001 | ||||||||||
| MORLEY, Michael John | Director | 440 Strand London WC2R 0QS | England | British | 164732960001 | |||||||||
| MULHOLLAND, Brian Martin | Director | 440 Strand London WC2R 0QS | England | British | 134064180002 | |||||||||
| NEWEY, Stuart William | Director | 440 Strand London WC2R 0QS | England | British | 86841600001 |
Who are the persons with significant control of COUTTS FINANCE CO.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coutts & Company | Apr 06, 2016 | Strand WC2R 0QS London 440 England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COUTTS FINANCE CO.?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 05, 2017 | Jul 29, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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