NATWEST VENTURES MANAGERS LIMITED

NATWEST VENTURES MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNATWEST VENTURES MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02479900
    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 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 AddressNo

    What were the previous names of NATWEST VENTURES MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLT (UK) PARTNERSHIP LIMITEDApr 09, 1990Apr 09, 1990
    MAPTERM LIMITEDMar 12, 1990Mar 12, 1990

    What are the latest accounts for NATWEST VENTURES MANAGERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NATWEST VENTURES MANAGERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NATWEST VENTURES MANAGERS 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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Mar 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Mar 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Mar 19, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Amy Williamson as a secretary

    1 pagesTM02

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Mar 12, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Amy Williamson as a secretary

    2 pagesAP03

    Termination of appointment of Kirsty Daly as a secretary

    1 pagesTM02

    Director's details changed for Andrew James Nicholson on Nov 07, 2011

    2 pagesCH01

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Termination of appointment of Barbara Wallace as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Kirsty Daly as a secretary

    2 pagesAP03

    Termination of appointment of Lindsey Cameron as a secretary

    1 pagesTM02

    Annual return made up to Mar 12, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Barbara Charlotte Wallace as a director

    2 pagesAP01

    Who are the officers of NATWEST VENTURES MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St. Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Secretary
    St. Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    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
    BRYERS, Timothy Charles Vernon
    2 Southbury
    Lawn Road
    GU2 4DD Guildford
    Surrey
    Secretary
    2 Southbury
    Lawn Road
    GU2 4DD Guildford
    Surrey
    British46351950001
    CAMERON, Lindsey Helen
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Secretary
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Other132335590001
    DALY, Kirsty
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    160528320001
    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
    NICHOLSON, Ruth
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    Secretary
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    British78645840001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    WILLIAMSON, Amy
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    167030070001
    CAMPBELL, Hew
    High Lodge
    Nemphlar Moor Road
    ML8 5NJ Crossford
    Lanarkshire
    Director
    High Lodge
    Nemphlar Moor Road
    ML8 5NJ Crossford
    Lanarkshire
    British1416100010
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    GIBBONS, Alastair Ronald
    1 Hazlewell Road
    SW15 6LU London
    Director
    1 Hazlewell Road
    SW15 6LU London
    United KingdomBritish43372750001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    HUGHES, Jonathan Raoul
    4 Sudbrooke Road
    SW12 8TG London
    Director
    4 Sudbrooke Road
    SW12 8TG London
    British61123800001
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    EnglandBritish34423910002
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MCCANN, Christopher Conor
    Sydney House
    10 Lonsdale Square
    N1 1EN London
    Director
    Sydney House
    10 Lonsdale Square
    N1 1EN London
    United KingdomBritish63996830001
    MCKEAN, Alan Wallace
    29 Woodhall Bank
    EH13 0HL Edinburgh
    Director
    29 Woodhall Bank
    EH13 0HL Edinburgh
    British1019950005
    SHAW, David Robert
    31 Ranelagh House
    Elystan Place
    SW3 3LD London
    Director
    31 Ranelagh House
    Elystan Place
    SW3 3LD London
    British8242580001
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Director
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    ScotlandBritish128173150002
    TOUGH, Eric George William
    4 Doune Terrace
    EH3 6DY Edinburgh
    Director
    4 Doune Terrace
    EH3 6DY Edinburgh
    British54132470001
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish150055310001

    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