NATWEST VENTURES INVESTMENTS LIMITED
Overview
| Company Name | NATWEST VENTURES INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02106408 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NATWEST VENTURES INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is NATWEST VENTURES INVESTMENTS LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATWEST VENTURES INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTY NATWEST VENTURES INVESTMENTS LIMITED | Dec 04, 1989 | Dec 04, 1989 |
| COUNTY NATWEST 1987 LIMITED | Jun 01, 1987 | Jun 01, 1987 |
| COUNTY NATWEST LIMITED | Apr 27, 1987 | Apr 27, 1987 |
| GIANTHILL LIMITED | Mar 05, 1987 | Mar 05, 1987 |
What are the latest accounts for NATWEST VENTURES INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for NATWEST VENTURES INVESTMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 18, 2024 |
What are the latest filings for NATWEST VENTURES INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 18, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Mark Stevens on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Gary Moore on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 23, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||||||||||
Cessation of National Westminster Bank Plc as a person with significant control on Dec 03, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 27, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Appointment of Mark Stevens as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sally Jane Sutherland as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on Dec 03, 2018 | 2 pages | PSC02 | ||||||||||
Who are the officers of NATWEST VENTURES INVESTMENTS LIMITED?
| 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 | ||||||||||
| MOORE, Gary | Director | EC2M 4AA London 250 Bishopsgate England | Scotland | British | 247794910001 | |||||||||
| STEVENS, Mark | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 262912910001 | |||||||||
| BARTLETT, Paul Eugene | Secretary | 16 Oster Street AL3 5JL St Albans Hertfordshire | British | 54206450004 | ||||||||||
| BLAIR, Lorraine May | Secretary | 6 Tabard Road Whitley Bridge DN14 0UP Goole North Yorkshire | British | 108955810001 | ||||||||||
| CAMERON, Lindsey Helen | Secretary | The Terrace Glenlomond KY13 9HF Kinross Suite Gleann Cottage, 1 | Other | 132335590001 | ||||||||||
| LEWIS, Derek John | Secretary | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 34423910002 | ||||||||||
| LEWIS, Sally Elizabeth | Secretary | 5 Fellows Road NW3 3LR London | British | 4807180001 | ||||||||||
| NICHOLSON, Ruth | Secretary | Willow Cottage Dairyhouse Lane Bradfield CO11 2XB Manningtree Essex | British | 78645840001 | ||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 165302350001 | |||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| CAMPBELL, Hew | Director | High Lodge Nemphlar Moor Road ML8 5NJ Crossford Lanarkshire | British | 1416100010 | ||||||||||
| CHURCHMAN, Keith Howard | Director | Raywood High Street Hemingford Abbots PE18 9AE Huntingdon Cambridgeshire | British | 46189390001 | ||||||||||
| CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DEWHIRST, Graham | Director | Hopton Grove 21 Hopton Hall Lane Upper Hopton WF14 8EA Mirfield West Yorkshire | United Kingdom | British | 31523990002 | |||||||||
| DONALD, Sidney Milne | Director | 1 Smith Barry Crescent Upper Rissington GL54 2NG Cheltenham Gloucestershire | United Kingdom | British | 64096360001 | |||||||||
| GIBBONS, Alastair Ronald | Director | 1 Hazlewell Road SW15 6LU London | United Kingdom | British | 43372750001 | |||||||||
| HOPKINS, Richard James | Director | Flat 4 Kings View Court 115 Ridgway Wimbledon SW19 4RW London | England | British | 92378040002 | |||||||||
| JACKSON, William Nicholas | Director | 16a Seymour Walk SW10 9MS London | British | 43321760001 | ||||||||||
| LEWIS, Alan Stuart | Director | Farleigh Road Backwell BS48 3PE Bristol Southfield Farm North Somerset United Kingdom | England | British | 139548580001 | |||||||||
| LEWIS, Derek John | Director | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | England | British | 34423910002 | |||||||||
| MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 81529340002 | |||||||||
| MCCANN, Christopher Conor | Director | Sydney House 10 Lonsdale Square N1 1EN London | United Kingdom | British | 63996830001 | |||||||||
| MCKEAN, Alan Wallace | Director | 29 Woodhall Bank EH13 0HL Edinburgh | British | 1019950005 | ||||||||||
| NICHOLLS, Mark Patrick | Director | 14 Lansdowne Crescent W11 2NJ London | United Kingdom | British | 52311220001 | |||||||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||||||
| SELKIRK, Roderick Alistair | Director | The Crows Nest 11 Queens Road TW10 6JW Richmond Surrey | United Kingdom | British | 66607750002 | |||||||||
| SHAW, David Robert | Director | 31 Ranelagh House Elystan Place SW3 3LD London | British | 8242580001 | ||||||||||
| STEWART, Gary Robert Mcneilly | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 128173150002 | |||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| TOUGH, Eric George William | Director | 4 Doune Terrace EH3 6DY Edinburgh | British | 54132470001 |
Who are the persons with significant control of NATWEST VENTURES INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rbs Aa Holdings (Uk) Limited | Dec 03, 2018 | EC2M 4AA London 250, Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| National Westminster Bank Plc | Apr 06, 2016 | Bishopsgate EC2M 3UR London 135 London England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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