NATWEST FIS NOMINEES LIMITED
Overview
Company Name | NATWEST FIS NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02459831 |
Jurisdiction | England/Wales |
Date of Creation |
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 FIS NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NATWEST FIS NOMINEES LIMITED located?
Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NATWEST FIS NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
NATWEST DINGLEY NOMINEES LIMITED | Jan 12, 1990 | Jan 12, 1990 |
What are the latest accounts for NATWEST FIS NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NATWEST FIS NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Nov 05, 2025 |
---|---|
Next Confirmation Statement Due | Nov 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 05, 2024 |
Overdue | No |
What are the latest filings for NATWEST FIS NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Dennis Ray as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2023 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2022 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2021 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Robert Dennis Ray on Aug 26, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen John Clift 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 | ||||||||||
Termination of appointment of Yogesh Patel as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Nov 27, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Andrew Stephen Gibbons as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of NATWEST FIS NOMINEES 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 | ||||||||||
CLIFT, Stephen John | Director | EC2M 4AA London 250 Bishopsgate England | England | British | Bank Official | 253384360001 | ||||||||
COUNSELL, Victoria Anne | Director | EC2M 4AA London 250 Bishopsgate England | England | British | Bank Official | 122868450002 | ||||||||
PRIDE, Samantha | Director | EC2M 4AA London 250 Bishopsgate England | England | British | Bank Official | 253250390001 | ||||||||
BERESFORD, Robyn Fay | Secretary | West Bryson Road EH11 1BN Edinburgh 21/5 | Other | 132316300001 | ||||||||||
BLAIR, Lorraine May | Secretary | 6 Tabard Road Whitley Bridge DN14 0UP Goole North Yorkshire | British | 108955810001 | ||||||||||
CARTER, Nigel Desmond | Secretary | 14 Kynges Mill Close BS16 1JL Bristol | British | 47953820001 | ||||||||||
CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
DOYLE, Sally Anne | Secretary | Strand WC2R 0QS London 440 England | 163916920001 | |||||||||||
HOFMANN, David John | Secretary | 16 Sheredes Drive EN11 8LJ Hoddesdon Hertfordshire | British | 49331410001 | ||||||||||
LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
MACKAY, Fiona Mary | Secretary | 440 Strand WC2R 0QS London Coutts & Co England | 214148320001 | |||||||||||
MILLER, Paul Frederick | Secretary | 20 Bolters Road South RH6 8HT Horley Surrey | British | 6907500002 | ||||||||||
STAPLES, Graham | Secretary | Winterfold Tangley Road SP11 0HS Hatherden Hampshire | British | 36931070002 | ||||||||||
THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
WALLACE, Barbara Charlotte | Secretary | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 149684340001 | |||||||||||
ALEXANDER, James Wishart | Director | 2 1/2 Devonshire Square EC2M 4BA London Premier Place England | England | British | Bank Official | 180689260001 | ||||||||
BAKER, Suzanne Elizabeth | Director | 44 Park Road Coldean BN1 9AB Brighton East Sussex | British | Bank Official | 33848680001 | |||||||||
BANKS, Tracey Marie | Director | 1 Allcot Close Bewbush RH11 6AN Crawley West Sussex | British | Bank Official | 51974190001 | |||||||||
BINKS, Martin John | Director | 35 Great Gardens Road RM11 2BB Hornchurch Essex | British | Stockbroker | 32099090002 | |||||||||
BOOTHMAN, Geoffrey Joseph | Director | 54 Caburn Heights Southgate West RH11 8SS Crawley West Sussex | British | Bank Official | 6907480001 | |||||||||
BOTTONE, Frances June | Director | 5 Windyridge Gossops Green RH11 8BN Crawley West Sussex | British | Bank Official | 44121930002 | |||||||||
BRADLEY, Paul Ian | Director | Strand WC2R 0QS London 440 | England | British | Bank Official | 199443110001 | ||||||||
BRANCH, Eileen Beatrice Rosemary | Director | 33 Barrington Road Southgate RH10 6DQ Crawley West Sussex | British | Bank Official | 33848690001 | |||||||||
BROWN, John | Director | 4 The Croft Gossops Green RH11 8RQ Crawley West Sussex | British | Bank Official | 33848700001 | |||||||||
BROWN, Sally Jane | Director | 9 Langridge Way RH15 8TN Burgess Hill West Sussex | United Kingdom | British | Banker | 90856520001 | ||||||||
BROWN, Sally Jane | Director | 9 Langridge Way RH15 8TN Burgess Hill West Sussex | United Kingdom | British | Bank Officer | 90856520001 | ||||||||
BROWN, Sally Jane | Director | 9 Langridge Way RH15 8TN Burgess Hill West Sussex | United Kingdom | British | Bank Officer | 90856520001 | ||||||||
CANNELL, Keith Alan | Director | 1 Lanyon Close RH12 5JP Horsham West Sussex | British | Bank Official | 38793320001 | |||||||||
CARR, Diane | Director | 19 Glanville Walk Bewbush RH11 8AU Crawley West Sussex | British | Bank Official | 42232630002 | |||||||||
CARTER, Nigel Desmond | Director | 14 Kynges Mill Close BS16 1JL Bristol | England | British | Banker | 47953820001 | ||||||||
CHANTLER, Angela Gail | Director | 20 St Sampson Road Broadfield RH11 9RW Crawley West Sussex | British | Babk Official | 38794790001 | |||||||||
CHESTER, James Snowden | Director | Thriftwood Broomlands Lane Limpsfield RH8 0SP Oxted Surrey | British | Bank Manager | 44827900002 | |||||||||
COOPER, Terence John | Director | 15 Daux Way RH14 9TG Billingshurst West Sussex | British | Bank Official | 44122080001 | |||||||||
CROSS, Pauline Elizabeth | Director | 1 Meadow Close RH12 4JS Horsham West Sussex | British | Bank Official | 29755940001 |
Who are the persons with significant control of NATWEST FIS NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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