COUTTS FINANCE CO.

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

    Company NameCOUTTS FINANCE CO.
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00908417
    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 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 AddressNo

    What are the latest accounts for COUTTS FINANCE CO.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COUTTS FINANCE CO.?

    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 FINANCE CO.?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

    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

    Confirmation statement made on Apr 20, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

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

    2 pagesCH01

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

    1 pagesTM01

    Appointment of Emma Linnea Mathilda Crystal as a director on Jul 08, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Apr 20, 2024 with updates

    5 pagesCS01

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

    2 pagesAP01

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

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Apr 20, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Apr 14, 2022 with updates

    5 pagesCS01

    Director's details changed for Andrew Richard Kyle on Aug 26, 2021

    2 pagesCH01

    Director's details changed for Peter Gordon Flavel on Aug 26, 2021

    2 pagesCH01

    Confirmation statement made on Jul 21, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Appointment of Natwest Group Secretarial Services Limited as a secretary on Mar 19, 2021

    2 pagesAP04

    Termination of appointment of Ralph Antoine Ricks as a secretary on Mar 19, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Who are the officers of COUTTS FINANCE CO.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    CRYSTAL, Emma Linnea Mathilda
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandBritish324693760002
    MUNRO, Elizabeth Amstutz
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandBritish341360740001
    ARBER, Annabelle Katy
    440 Strand
    London
    WC2R 0QS
    Secretary
    440 Strand
    London
    WC2R 0QS
    254878200001
    DOYLE, Sally Anne
    440 Strand
    London
    WC2R 0QS
    Secretary
    440 Strand
    London
    WC2R 0QS
    British67985470001
    GLENNIE, Gloria Jayne
    19 Hadley Gardens
    Chiswick
    W4 4NU London
    Secretary
    19 Hadley Gardens
    Chiswick
    W4 4NU London
    British60579920001
    LEWIS, Timothy John
    5 Eynella Road
    Dulwych
    SE22 8XF London
    Secretary
    5 Eynella Road
    Dulwych
    SE22 8XF London
    British53375460001
    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
    214151170001
    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
    Secretary
    WC2R 0QS London
    440 Strand
    268128750001
    ASSHETON, Nicholas, The Hon
    15 Hammersmith Terrace
    W6 9TS London
    Director
    15 Hammersmith Terrace
    W6 9TS London
    United KingdomBritish3851530001
    BOYLAN, Siobhan Geraldine
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    United KingdomIrish281916840001
    BUTLER, Anthony Richard
    14 Sandy Lane
    SM2 7NR Sutton
    Surrey
    Director
    14 Sandy Lane
    SM2 7NR Sutton
    Surrey
    EnglandBritish82009680001
    CARTER, Nigel Desmond
    14 Kynges Mill Close
    BS16 1JL Bristol
    Director
    14 Kynges Mill Close
    BS16 1JL Bristol
    EnglandBritish47953820001
    CLARRY, James Antony
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    United KingdomBritish202912310001
    COLYER, Edward George
    38 Coales Gardens
    LE16 7NY Market Harborough
    Leicestershire
    Director
    38 Coales Gardens
    LE16 7NY Market Harborough
    Leicestershire
    British86275920001
    CORIN, Anthony Hugo
    Brook Farm Boxted
    CO4 5TN Colchester
    Essex
    Director
    Brook Farm Boxted
    CO4 5TN Colchester
    Essex
    British58963960001
    CROMWELL, Kelvin George
    1 Coopers Lane
    Grove Park
    SE12 0QA London
    Director
    1 Coopers Lane
    Grove Park
    SE12 0QA London
    EnglandBritish73482590001
    FARNSWORTH, Ian Ross
    15 Dellcroft Way
    AL5 2NQ Harpenden
    Hertfordshire
    Director
    15 Dellcroft Way
    AL5 2NQ Harpenden
    Hertfordshire
    EnglandBritish14021470001
    FLAVEL, Peter Gordon
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandAustralian207388410001
    FLETCHER, Stephen John
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandBritish125239330001
    FROST, Gavin Christopher
    Strand
    WC2R 0QS London
    440
    England
    Director
    Strand
    WC2R 0QS London
    440
    England
    EnglandBritish157930100001
    GORNALL, Nicholas David Stanley
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    United KingdomBritish146762480002
    HAIGH, Andrew Michael
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    United KingdomBritish86208900001
    HILTON, Mark
    47 Bulwer Road
    E11 1DE London
    Director
    47 Bulwer Road
    E11 1DE London
    British62465800001
    HORNE, Christopher Malcolm
    Silver Birches
    151 Maidstone Road
    ME4 6JE Chatham
    Kent
    Director
    Silver Birches
    151 Maidstone Road
    ME4 6JE Chatham
    Kent
    United KingdomBritish67875230001
    KIRBY, Alice Josephine
    52 Camlet Way
    AL3 4TL St. Albans
    Hertfordshire
    Director
    52 Camlet Way
    AL3 4TL St. Albans
    Hertfordshire
    British93661440001
    KYLE, Andrew Richard
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandBritish256045570001
    LAY, Ian Stuart
    21 Woodbury Park Road
    TN4 9NQ Tunbridge Wells
    Kent
    Director
    21 Woodbury Park Road
    TN4 9NQ Tunbridge Wells
    Kent
    British67265530001
    LITTLEBOY, Peregrine Aidan Eldon
    20 Overstone Road
    AL5 5PJ Harpenden
    Hertfordshire
    Director
    20 Overstone Road
    AL5 5PJ Harpenden
    Hertfordshire
    EnglandBritish98934850002
    MONEY-COUTTS, David Burdett, Sir
    Magpie House
    Peppard Common
    RG9 5JG Henley On Thames
    Oxfordshire
    Director
    Magpie House
    Peppard Common
    RG9 5JG Henley On Thames
    Oxfordshire
    British6078060001
    MORLEY, Michael John
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandBritish164732960001
    MULHOLLAND, Brian Martin
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandBritish134064180002
    NEWEY, Stuart William
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandBritish86841600001

    Who are the persons with significant control of COUTTS FINANCE CO.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0QS London
    440
    England
    United Kingdom
    Apr 06, 2016
    Strand
    WC2R 0QS London
    440
    England
    United Kingdom
    No
    Legal FormPrivate Unlimited Company With Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00036695
    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.

    What are the latest statements on persons with significant control for COUTTS FINANCE CO.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 05, 2017Jul 29, 2016The 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