NATWEST CAPITAL FINANCE LIMITED
Overview
| Company Name | NATWEST CAPITAL FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02353800 |
| 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 CAPITAL FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is NATWEST CAPITAL FINANCE LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATWEST CAPITAL FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOMBARD CAPITAL FINANCE LIMITED | Apr 13, 1989 | Apr 13, 1989 |
| FITDON LIMITED | Mar 01, 1989 | Mar 01, 1989 |
What are the latest accounts for NATWEST CAPITAL FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for NATWEST CAPITAL FINANCE 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 | ||||||||||
Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on Nov 08, 2021 | 1 pages | AD01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Director's details changed for Ian Andrew Ellis on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Lynn Mckirkle on Aug 26, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Emma-Marie Mayes on Aug 26, 2021 | 2 pages | CH01 | ||||||||||
Change of details for National Westminster Bank Plc as a person with significant control on Dec 14, 2018 | 2 pages | PSC05 | ||||||||||
Cessation of National Westminster Bank Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 06, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Lynn Mckirkle as a director on Mar 05, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynne Conner as a director on Mar 05, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jul 06, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Termination of appointment of Steven James Roulston as a director on Nov 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Lynne Conner as a director on Nov 18, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on Nov 07, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Gerald Harris as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 11, 2019 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of NATWEST CAPITAL FINANCE 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 | ||||||||||
| ELLIS, Ian Andrew | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 243996550001 | |||||||||
| MAYES, Emma-Marie | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 258397370001 | |||||||||
| MCKIRKLE, Lynn | Director | EC2M 4AA London 250 Bishopsgate England | Scotland | British | 280898060001 | |||||||||
| BARTLETT, Paul Eugene | Secretary | 40 Catherine Street AL3 5BU St Albans Hertfordshire | British | 54206450003 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| EVANS, Margaret Janet | Secretary | 17 Coniston Way RH2 0LN Reigate Surrey | British | 2289880001 | ||||||||||
| 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 | ||||||||||
| STRANAGHAN, Patricia Ann | Secretary | Flat 1 25 Somers Road RH2 9DY Reigate Surrey | British | 39114460001 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | Floor 280 Bishopsgate EC2M 4RB London 4th England | Other | 67499700003 | ||||||||||
| BAILEY, Richard James | Director | 17 Garrard Road SM7 2ER Banstead Surrey | British | 37824840001 | ||||||||||
| BARTON-SMITH, Colim | Director | Barn Mead Keepers Lane Hyde Heath HP6 5RJ Amersham Buckinghamshire | British | 23187320002 | ||||||||||
| BRODIE, Robert Duncan | Director | Flat 61 Saint Saviours Wharf 8 Shad Thames SE1 2YP London | British | 67734620004 | ||||||||||
| BULL, Richard Piers Ashworth | Director | The Otter 16 Brindley Quays Braunston NN11 7AN Daventry Northamptonshire | British | 34371520003 | ||||||||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||||||
| CARTE, Brian Addison | Director | Fairfield Lodge Hardwick Close Knott Park KT22 0HZ Oxshott Surrey | United Kingdom | British | 145559220001 | |||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360001 | |||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | Princes Street EC2R 8PB London 1 | United Kingdom | British | 49141230004 | |||||||||
| CONNER, Lynne | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 264481220001 | |||||||||
| CROME, Trevor Douglas | Director | Princes Street EC2R 8PB London 1 | England | British | 186705800001 | |||||||||
| DAVY, Philip Maturin | Director | Fair Meadow Broxmead Lane RH17 5JH Cuckfield West Sussex | England | British | 96202910001 | |||||||||
| DENT, Nicholas Michael | Director | 4 Acacia Road TW18 1BY Staines Middlesex | United Kingdom | British | 43922780002 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| FITCH, John Derek | Director | Douglas Cottage Coombe End KT2 7DQ Kingston Surrey | British | 8461210001 | ||||||||||
| FLINT, Eion Arthur Mcmorran | Director | The Rhododendrons Warren Lane Finchampstead RG40 4HS Wokingham Berkshire | British | 56760630002 | ||||||||||
| GADSBY, Andrew Paul | Director | Princes Street EC2R 8PB London 1 | England | British | 74834980002 | |||||||||
| HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| HENDERSON CLELAND, Hugh John | Director | 6 Steep Hill Streatham SW16 1UL London | British | 57536880001 | ||||||||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||||||
| HILLIARD, Adrian Richard | Director | 50 Old Shoreham Road Portslade BN41 1SN Brighton Sussex | British | 49021840001 | ||||||||||
| HING, Allen Peter | Director | 59 Woodbastwick Road Sydenham SE26 5LG London | British | 11403910001 |
Who are the persons with significant control of NATWEST CAPITAL FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Westminster Bank Plc | Apr 06, 2016 | Bishopsgate EC2M 3UR London 135 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| National Westminster Bank Plc | Apr 06, 2016 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
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