NATWEST VENTURES MANAGERS LIMITED
Overview
| Company Name | NATWEST VENTURES MANAGERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02479900 |
| 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 VENTURES MANAGERS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is NATWEST VENTURES MANAGERS LIMITED located?
| Registered Office Address | 135 Bishopsgate London EC2M 3UR |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATWEST VENTURES MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLT (UK) PARTNERSHIP LIMITED | Apr 09, 1990 | Apr 09, 1990 |
| MAPTERM LIMITED | Mar 12, 1990 | Mar 12, 1990 |
What are the latest accounts for NATWEST VENTURES MANAGERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for NATWEST VENTURES MANAGERS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NATWEST VENTURES MANAGERS 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Amy Williamson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Sally Jane Sutherland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Jackson as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Amy Williamson as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Kirsty Daly as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Andrew James Nicholson on Nov 07, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Andrew James Nicholson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Wallace as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Appointment of Kirsty Daly as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Lindsey Cameron as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Barbara Charlotte Wallace as a director | 2 pages | AP01 | ||||||||||
Who are the officers of NATWEST VENTURES MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St. Andrew Square EH2 1AF Edinburgh 24-25 Scotland |
| 169073830001 | ||||||||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| BARTLETT, Paul Eugene | Secretary | 16 Oster Street AL3 5JL St Albans Hertfordshire | British | 54206450004 | ||||||||||
| BLAIR, Lorraine May | Secretary | 6 Tabard Road Whitley Bridge DN14 0UP Goole North Yorkshire | British | 108955810001 | ||||||||||
| BRYERS, Timothy Charles Vernon | Secretary | 2 Southbury Lawn Road GU2 4DD Guildford Surrey | British | 46351950001 | ||||||||||
| CAMERON, Lindsey Helen | Secretary | The Terrace Glenlomond KY13 9HF Kinross Suite Gleann Cottage, 1 | Other | 132335590001 | ||||||||||
| DALY, Kirsty | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 160528320001 | |||||||||||
| 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 | ||||||||||
| NICHOLSON, Ruth | Secretary | Willow Cottage Dairyhouse Lane Bradfield CO11 2XB Manningtree Essex | British | 78645840001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| WILLIAMSON, Amy | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 167030070001 | |||||||||||
| CAMPBELL, Hew | Director | High Lodge Nemphlar Moor Road ML8 5NJ Crossford Lanarkshire | British | 1416100010 | ||||||||||
| CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| GIBBONS, Alastair Ronald | Director | 1 Hazlewell Road SW15 6LU London | United Kingdom | British | 43372750001 | |||||||||
| HOPKINS, Richard James | Director | Flat 4 Kings View Court 115 Ridgway Wimbledon SW19 4RW London | England | British | 92378040002 | |||||||||
| HUGHES, Jonathan Raoul | Director | 4 Sudbrooke Road SW12 8TG London | British | 61123800001 | ||||||||||
| JACKSON, James Anthony | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 154943750001 | |||||||||
| LEWIS, Derek John | Director | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | England | British | 34423910002 | |||||||||
| MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 81529340002 | |||||||||
| MCCANN, Christopher Conor | Director | Sydney House 10 Lonsdale Square N1 1EN London | United Kingdom | British | 63996830001 | |||||||||
| MCKEAN, Alan Wallace | Director | 29 Woodhall Bank EH13 0HL Edinburgh | British | 1019950005 | ||||||||||
| SHAW, David Robert | Director | 31 Ranelagh House Elystan Place SW3 3LD London | British | 8242580001 | ||||||||||
| STEWART, Gary Robert Mcneilly | Director | Burnbrae Avenue EH12 8AU Edinburgh 10 Scotland | Scotland | British | 128173150002 | |||||||||
| TOUGH, Eric George William | Director | 4 Doune Terrace EH3 6DY Edinburgh | British | 54132470001 | ||||||||||
| WALLACE, Barbara Charlotte | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 150055310001 |
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