NATWEST VENTURES INVESTMENTS LIMITED

NATWEST VENTURES INVESTMENTS LIMITED

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

    Company NameNATWEST VENTURES INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02106408
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NATWEST VENTURES INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTY NATWEST VENTURES INVESTMENTS LIMITEDDec 04, 1989Dec 04, 1989
    COUNTY NATWEST 1987 LIMITEDJun 01, 1987Jun 01, 1987
    COUNTY NATWEST LIMITEDApr 27, 1987Apr 27, 1987
    GIANTHILL LIMITEDMar 05, 1987Mar 05, 1987

    What are the latest accounts for NATWEST VENTURES INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for NATWEST VENTURES INVESTMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2024

    What are the latest filings for NATWEST VENTURES INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Memorandum and Articles of Association

    33 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 18, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Director's details changed for Mark Stevens on Sep 07, 2021

    2 pagesCH01

    Director's details changed for Gary Moore on Sep 07, 2021

    2 pagesCH01

    Confirmation statement made on Feb 23, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    Cessation of National Westminster Bank Plc as a person with significant control on Dec 03, 2018

    1 pagesPSC07

    Confirmation statement made on Feb 27, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Appointment of Mark Stevens as a director on Sep 30, 2019

    2 pagesAP01

    Termination of appointment of Sally Jane Sutherland as a director on Sep 30, 2019

    1 pagesTM01

    Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on Dec 03, 2018

    2 pagesPSC02

    Who are the officers of NATWEST VENTURES INVESTMENTS LIMITED?

    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
    MOORE, Gary
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    ScotlandBritish247794910001
    STEVENS, Mark
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish262912910001
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    BLAIR, Lorraine May
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    Secretary
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    British108955810001
    CAMERON, Lindsey Helen
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Secretary
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Other132335590001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    NICHOLSON, Ruth
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    Secretary
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    British78645840001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    165302350001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    CAMPBELL, Hew
    High Lodge
    Nemphlar Moor Road
    ML8 5NJ Crossford
    Lanarkshire
    Director
    High Lodge
    Nemphlar Moor Road
    ML8 5NJ Crossford
    Lanarkshire
    British1416100010
    CHURCHMAN, Keith Howard
    Raywood High Street
    Hemingford Abbots
    PE18 9AE Huntingdon
    Cambridgeshire
    Director
    Raywood High Street
    Hemingford Abbots
    PE18 9AE Huntingdon
    Cambridgeshire
    British46189390001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DEWHIRST, Graham
    Hopton Grove 21 Hopton Hall Lane
    Upper Hopton
    WF14 8EA Mirfield
    West Yorkshire
    Director
    Hopton Grove 21 Hopton Hall Lane
    Upper Hopton
    WF14 8EA Mirfield
    West Yorkshire
    United KingdomBritish31523990002
    DONALD, Sidney Milne
    1 Smith Barry Crescent
    Upper Rissington
    GL54 2NG Cheltenham
    Gloucestershire
    Director
    1 Smith Barry Crescent
    Upper Rissington
    GL54 2NG Cheltenham
    Gloucestershire
    United KingdomBritish64096360001
    GIBBONS, Alastair Ronald
    1 Hazlewell Road
    SW15 6LU London
    Director
    1 Hazlewell Road
    SW15 6LU London
    United KingdomBritish43372750001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    JACKSON, William Nicholas
    16a
    Seymour Walk
    SW10 9MS London
    Director
    16a
    Seymour Walk
    SW10 9MS London
    British43321760001
    LEWIS, Alan Stuart
    Farleigh Road
    Backwell
    BS48 3PE Bristol
    Southfield Farm
    North Somerset
    United Kingdom
    Director
    Farleigh Road
    Backwell
    BS48 3PE Bristol
    Southfield Farm
    North Somerset
    United Kingdom
    EnglandBritish139548580001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    EnglandBritish34423910002
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MCCANN, Christopher Conor
    Sydney House
    10 Lonsdale Square
    N1 1EN London
    Director
    Sydney House
    10 Lonsdale Square
    N1 1EN London
    United KingdomBritish63996830001
    MCKEAN, Alan Wallace
    29 Woodhall Bank
    EH13 0HL Edinburgh
    Director
    29 Woodhall Bank
    EH13 0HL Edinburgh
    British1019950005
    NICHOLLS, Mark Patrick
    14 Lansdowne Crescent
    W11 2NJ London
    Director
    14 Lansdowne Crescent
    W11 2NJ London
    United KingdomBritish52311220001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SELKIRK, Roderick Alistair
    The Crows Nest
    11 Queens Road
    TW10 6JW Richmond
    Surrey
    Director
    The Crows Nest
    11 Queens Road
    TW10 6JW Richmond
    Surrey
    United KingdomBritish66607750002
    SHAW, David Robert
    31 Ranelagh House
    Elystan Place
    SW3 3LD London
    Director
    31 Ranelagh House
    Elystan Place
    SW3 3LD London
    British8242580001
    STEWART, Gary Robert Mcneilly
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish128173150002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    TOUGH, Eric George William
    4 Doune Terrace
    EH3 6DY Edinburgh
    Director
    4 Doune Terrace
    EH3 6DY Edinburgh
    British54132470001

    Who are the persons with significant control of NATWEST VENTURES INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2M 4AA London
    250, Bishopsgate
    England
    Dec 03, 2018
    EC2M 4AA London
    250, Bishopsgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number2717209
    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.
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal Authority1948
    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