NATWEST CAPITAL FINANCE LIMITED

NATWEST CAPITAL FINANCE LIMITED

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

    Company NameNATWEST CAPITAL FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02353800
    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 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 AddressNo

    What were the previous names of NATWEST CAPITAL FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOMBARD CAPITAL FINANCE LIMITED Apr 13, 1989Apr 13, 1989
    FITDON LIMITEDMar 01, 1989Mar 01, 1989

    What are the latest accounts for NATWEST CAPITAL FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for NATWEST CAPITAL FINANCE 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

    Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on Nov 08, 2021

    1 pagesAD01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Director's details changed for Ian Andrew Ellis on Sep 07, 2021

    2 pagesCH01

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

    1 pagesCH04

    Director's details changed for Lynn Mckirkle on Aug 26, 2021

    2 pagesCH01

    Director's details changed for Mrs Emma-Marie Mayes on Aug 26, 2021

    2 pagesCH01

    Change of details for National Westminster Bank Plc as a person with significant control on Dec 14, 2018

    2 pagesPSC05

    Cessation of National Westminster Bank Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Jul 06, 2021 with updates

    5 pagesCS01

    Appointment of Lynn Mckirkle as a director on Mar 05, 2021

    2 pagesAP01

    Termination of appointment of Lynne Conner as a director on Mar 05, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

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

    1 pagesCH04

    Confirmation statement made on Jul 06, 2020 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Termination of appointment of Steven James Roulston as a director on Nov 18, 2019

    1 pagesTM01

    Appointment of Lynne Conner as a director on Nov 18, 2019

    2 pagesAP01

    Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on Nov 07, 2019

    1 pagesAD01

    Termination of appointment of David Gerald Harris as a director on Nov 01, 2019

    1 pagesTM01

    Confirmation statement made on Jul 11, 2019 with updates

    5 pagesCS01

    Who are the officers of NATWEST CAPITAL FINANCE 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
    ELLIS, Ian Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish243996550001
    MAYES, Emma-Marie
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish258397370001
    MCKIRKLE, Lynn
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    ScotlandBritish280898060001
    BARTLETT, Paul Eugene
    40 Catherine Street
    AL3 5BU St Albans
    Hertfordshire
    Secretary
    40 Catherine Street
    AL3 5BU St Albans
    Hertfordshire
    British54206450003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    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
    STRANAGHAN, Patricia Ann
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    Secretary
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    British39114460001
    WHITTAKER, Carolyn Jean
    Floor
    280 Bishopsgate
    EC2M 4RB London
    4th
    England
    Secretary
    Floor
    280 Bishopsgate
    EC2M 4RB London
    4th
    England
    Other67499700003
    BAILEY, Richard James
    17 Garrard Road
    SM7 2ER Banstead
    Surrey
    Director
    17 Garrard Road
    SM7 2ER Banstead
    Surrey
    British37824840001
    BARTON-SMITH, Colim
    Barn Mead Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    Director
    Barn Mead Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    British23187320002
    BRODIE, Robert Duncan
    Flat 61 Saint Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Director
    Flat 61 Saint Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    British67734620004
    BULL, Richard Piers Ashworth
    The Otter 16 Brindley Quays
    Braunston
    NN11 7AN Daventry
    Northamptonshire
    Director
    The Otter 16 Brindley Quays
    Braunston
    NN11 7AN Daventry
    Northamptonshire
    British34371520003
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    CARTE, Brian Addison
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    Director
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    United KingdomBritish145559220001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    United KingdomBritish49141230004
    CONNER, Lynne
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish264481220001
    CROME, Trevor Douglas
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    EnglandBritish186705800001
    DAVY, Philip Maturin
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    Director
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    EnglandBritish96202910001
    DENT, Nicholas Michael
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    Director
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    United KingdomBritish43922780002
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FITCH, John Derek
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    Director
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    British8461210001
    FLINT, Eion Arthur Mcmorran
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    Director
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    British56760630002
    GADSBY, Andrew Paul
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    EnglandBritish74834980002
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    United KingdomBritish236842580001
    HENDERSON CLELAND, Hugh John
    6 Steep Hill
    Streatham
    SW16 1UL London
    Director
    6 Steep Hill
    Streatham
    SW16 1UL London
    British57536880001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritish107984310001
    HILLIARD, Adrian Richard
    50 Old Shoreham Road
    Portslade
    BN41 1SN Brighton
    Sussex
    Director
    50 Old Shoreham Road
    Portslade
    BN41 1SN Brighton
    Sussex
    British49021840001
    HING, Allen Peter
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    Director
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    British11403910001

    Who are the persons with significant control of NATWEST CAPITAL FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3UR London
    135
    Apr 06, 2016
    Bishopsgate
    EC2M 3UR London
    135
    Yes
    Legal FormCompanies Act 1948-1989
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    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.
    Bishopsgate
    EC2M 4AA London
    250
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration Number00929027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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