NATWEST CAPITAL MARKETS LIMITED

NATWEST CAPITAL MARKETS LIMITED

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

    Company NameNATWEST CAPITAL MARKETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02489763
    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 MARKETS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NATWEST CAPITAL MARKETS LIMITED located?

    Registered Office Address
    135 Bishopsgate
    London
    EC2M 3UR
    Undeliverable Registered Office AddressNo

    What were the previous names of NATWEST CAPITAL MARKETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENWICH NATWEST LIMITEDJun 03, 1998Jun 03, 1998
    CNW INVESTMENTS LIMITEDJun 20, 1990Jun 20, 1990
    HACKREMCO (NO.584) LIMITEDApr 05, 1990Apr 05, 1990

    What are the latest accounts for NATWEST CAPITAL MARKETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NATWEST CAPITAL MARKETS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NATWEST CAPITAL MARKETS 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

    Appointment of Mr Soren Kring Nikolajsen as a director on Dec 02, 2014

    2 pagesAP01

    Termination of appointment of Alexis Edward Tobin as a director on Oct 21, 2014

    1 pagesTM01

    Accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Apr 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Apr 05, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary on Jul 27, 2012

    2 pagesAP04

    Termination of appointment of Christine Anne Russell as a secretary on Jul 27, 2012

    1 pagesTM02

    Annual return made up to Apr 05, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Miss Christine Anne Russell as a secretary on Sep 22, 2011

    2 pagesAP03

    Termination of appointment of Barbara Charlotte Wallace as a secretary on Sep 22, 2011

    1 pagesTM02

    Accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Apr 05, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Alexis Edward Tobin as a director

    2 pagesAP01

    Termination of appointment of Ian Merriman as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Apr 05, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Ian Michael Merriman on Oct 19, 2009

    2 pagesCH01

    Appointment of Barbara Charlotte Wallace as a secretary

    2 pagesAP03

    Termination of appointment of Robyn Beresford as a secretary

    1 pagesTM02

    Director's details changed for Mr Ian Michael Merriman on Oct 19, 2009

    2 pagesCH01

    Who are the officers of NATWEST CAPITAL MARKETS 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
    NIKOLAJSEN, Soren Kring
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    United KingdomDanish193144850001
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    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
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    163990430001
    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
    149029840001
    BRADLEY, Helen Susan
    215 Magdalen Road
    Earlsfield
    SW18 3PB London
    Director
    215 Magdalen Road
    Earlsfield
    SW18 3PB London
    British121213840001
    DONNELLY, Gerard Anthony
    68 Chelmsford Road
    Shenfield
    CM15 8RL Brentwood
    Essex
    Director
    68 Chelmsford Road
    Shenfield
    CM15 8RL Brentwood
    Essex
    British69261590001
    FENDER, John Lawrence
    73 Manor Way
    Blackheath
    SE3 9XG London
    Director
    73 Manor Way
    Blackheath
    SE3 9XG London
    United KingdomBritish4807210001
    FREEDMAN, Richard John
    Herons Reach Mill Lane Sheet
    GU32 2AJ Petersfield
    Hampshire
    Director
    Herons Reach Mill Lane Sheet
    GU32 2AJ Petersfield
    Hampshire
    British43181440001
    KYLE, Christopher David Barnes
    1 Laurel Drive
    RH8 9DT Oxted
    Surrey
    Director
    1 Laurel Drive
    RH8 9DT Oxted
    Surrey
    British52438290001
    LUNDIE, Thomas
    Church Farm
    Holwell
    SG5 3SN Hitchin
    Hertfordshire
    Director
    Church Farm
    Holwell
    SG5 3SN Hitchin
    Hertfordshire
    British55516700001
    MERRIMAN, Ian Michael
    Derrybawn
    Gough Road
    GU51 4LJ Fleet
    Derrybawn
    Hampshire
    England
    Director
    Derrybawn
    Gough Road
    GU51 4LJ Fleet
    Derrybawn
    Hampshire
    England
    EnglandBritish100771770002
    REDMAN, Creighton Thomas
    Woodside Cottage
    High Street Green
    GU8 4XY Chiddingfold
    Surrey
    Director
    Woodside Cottage
    High Street Green
    GU8 4XY Chiddingfold
    Surrey
    British36599720001
    STEWART, Mark Antony
    27 Holland Road
    Kensington
    W14 8HJ London
    Director
    27 Holland Road
    Kensington
    W14 8HJ London
    British64786510004
    TOBIN, Alexis Edward
    Limewood Close
    BR3 3XW Beckenham
    19
    Kent
    England
    Director
    Limewood Close
    BR3 3XW Beckenham
    19
    Kent
    England
    United KingdomIrish112275570001

    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