NATWEST FIS NOMINEES LIMITED

NATWEST FIS NOMINEES LIMITED

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

    Company NameNATWEST FIS NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02459831
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of NATWEST FIS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATWEST DINGLEY NOMINEES LIMITEDJan 12, 1990Jan 12, 1990

    What are the latest accounts for NATWEST FIS NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NATWEST FIS NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2025
    Next Confirmation Statement DueNov 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2024
    OverdueNo

    What are the latest filings for NATWEST FIS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 05, 2024 with updates

    5 pagesCS01

    Termination of appointment of Robert Dennis Ray as a director on Sep 30, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 18, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 18, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 15, 2021 with updates

    5 pagesCS01

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

    1 pagesCH04

    Director's details changed for Mr Robert Dennis Ray on Aug 26, 2021

    2 pagesCH01

    Director's details changed for Stephen John Clift 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

    Termination of appointment of Yogesh Patel as a director on Jul 16, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 01, 2020 with updates

    5 pagesCS01

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

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 26, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Nov 27, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Termination of appointment of Andrew Stephen Gibbons as a director on Jul 31, 2019

    1 pagesTM01

    Who are the officers of NATWEST FIS NOMINEES 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
    CLIFT, Stephen John
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritishBank Official253384360001
    COUNSELL, Victoria Anne
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritishBank Official122868450002
    PRIDE, Samantha
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritishBank Official253250390001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    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
    CARTER, Nigel Desmond
    14 Kynges Mill Close
    BS16 1JL Bristol
    Secretary
    14 Kynges Mill Close
    BS16 1JL Bristol
    British47953820001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    DOYLE, Sally Anne
    Strand
    WC2R 0QS London
    440
    England
    Secretary
    Strand
    WC2R 0QS London
    440
    England
    163916920001
    HOFMANN, David John
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    Secretary
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    British49331410001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    MACKAY, Fiona Mary
    440 Strand
    WC2R 0QS London
    Coutts & Co
    England
    Secretary
    440 Strand
    WC2R 0QS London
    Coutts & Co
    England
    214148320001
    MILLER, Paul Frederick
    20 Bolters Road South
    RH6 8HT Horley
    Surrey
    Secretary
    20 Bolters Road South
    RH6 8HT Horley
    Surrey
    British6907500002
    STAPLES, Graham
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    Secretary
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    British36931070002
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    149684340001
    ALEXANDER, James Wishart
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    England
    Director
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    England
    EnglandBritishBank Official180689260001
    BAKER, Suzanne Elizabeth
    44 Park Road
    Coldean
    BN1 9AB Brighton
    East Sussex
    Director
    44 Park Road
    Coldean
    BN1 9AB Brighton
    East Sussex
    BritishBank Official33848680001
    BANKS, Tracey Marie
    1 Allcot Close
    Bewbush
    RH11 6AN Crawley
    West Sussex
    Director
    1 Allcot Close
    Bewbush
    RH11 6AN Crawley
    West Sussex
    BritishBank Official51974190001
    BINKS, Martin John
    35 Great Gardens Road
    RM11 2BB Hornchurch
    Essex
    Director
    35 Great Gardens Road
    RM11 2BB Hornchurch
    Essex
    BritishStockbroker32099090002
    BOOTHMAN, Geoffrey Joseph
    54 Caburn Heights
    Southgate West
    RH11 8SS Crawley
    West Sussex
    Director
    54 Caburn Heights
    Southgate West
    RH11 8SS Crawley
    West Sussex
    BritishBank Official6907480001
    BOTTONE, Frances June
    5 Windyridge
    Gossops Green
    RH11 8BN Crawley
    West Sussex
    Director
    5 Windyridge
    Gossops Green
    RH11 8BN Crawley
    West Sussex
    BritishBank Official44121930002
    BRADLEY, Paul Ian
    Strand
    WC2R 0QS London
    440
    Director
    Strand
    WC2R 0QS London
    440
    EnglandBritishBank Official199443110001
    BRANCH, Eileen Beatrice Rosemary
    33 Barrington Road
    Southgate
    RH10 6DQ Crawley
    West Sussex
    Director
    33 Barrington Road
    Southgate
    RH10 6DQ Crawley
    West Sussex
    BritishBank Official33848690001
    BROWN, John
    4 The Croft
    Gossops Green
    RH11 8RQ Crawley
    West Sussex
    Director
    4 The Croft
    Gossops Green
    RH11 8RQ Crawley
    West Sussex
    BritishBank Official33848700001
    BROWN, Sally Jane
    9 Langridge Way
    RH15 8TN Burgess Hill
    West Sussex
    Director
    9 Langridge Way
    RH15 8TN Burgess Hill
    West Sussex
    United KingdomBritishBanker90856520001
    BROWN, Sally Jane
    9 Langridge Way
    RH15 8TN Burgess Hill
    West Sussex
    Director
    9 Langridge Way
    RH15 8TN Burgess Hill
    West Sussex
    United KingdomBritishBank Officer 90856520001
    BROWN, Sally Jane
    9 Langridge Way
    RH15 8TN Burgess Hill
    West Sussex
    Director
    9 Langridge Way
    RH15 8TN Burgess Hill
    West Sussex
    United KingdomBritishBank Officer 90856520001
    CANNELL, Keith Alan
    1 Lanyon Close
    RH12 5JP Horsham
    West Sussex
    Director
    1 Lanyon Close
    RH12 5JP Horsham
    West Sussex
    BritishBank Official38793320001
    CARR, Diane
    19 Glanville Walk
    Bewbush
    RH11 8AU Crawley
    West Sussex
    Director
    19 Glanville Walk
    Bewbush
    RH11 8AU Crawley
    West Sussex
    BritishBank Official42232630002
    CARTER, Nigel Desmond
    14 Kynges Mill Close
    BS16 1JL Bristol
    Director
    14 Kynges Mill Close
    BS16 1JL Bristol
    EnglandBritishBanker47953820001
    CHANTLER, Angela Gail
    20 St Sampson Road
    Broadfield
    RH11 9RW Crawley
    West Sussex
    Director
    20 St Sampson Road
    Broadfield
    RH11 9RW Crawley
    West Sussex
    BritishBabk Official38794790001
    CHESTER, James Snowden
    Thriftwood
    Broomlands Lane Limpsfield
    RH8 0SP Oxted
    Surrey
    Director
    Thriftwood
    Broomlands Lane Limpsfield
    RH8 0SP Oxted
    Surrey
    BritishBank Manager44827900002
    COOPER, Terence John
    15 Daux Way
    RH14 9TG Billingshurst
    West Sussex
    Director
    15 Daux Way
    RH14 9TG Billingshurst
    West Sussex
    BritishBank Official44122080001
    CROSS, Pauline Elizabeth
    1 Meadow Close
    RH12 4JS Horsham
    West Sussex
    Director
    1 Meadow Close
    RH12 4JS Horsham
    West Sussex
    BritishBank Official29755940001

    Who are the persons with significant control of NATWEST FIS NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    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.
    • 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