NATWEST SECURITY TRUSTEE COMPANY LIMITED

NATWEST SECURITY TRUSTEE COMPANY LIMITED

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

    Company NameNATWEST SECURITY TRUSTEE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03029275
    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 SECURITY TRUSTEE COMPANY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NATWEST SECURITY TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NATWEST SECURITY TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATWEST MARKETS SECURITY TRUSTEE COMPANY LIMITEDFeb 28, 1995Feb 28, 1995

    What are the latest accounts for NATWEST SECURITY TRUSTEE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for NATWEST SECURITY TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Notification of National Westminster Bank Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Mar 07, 2019 with updates

    5 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Appointment of Gary Moore as a director on Jun 01, 2018

    2 pagesAP01

    Termination of appointment of Andrew James Nicholson as a director on May 31, 2018

    1 pagesTM01

    Notification of National Westminster Bank Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Mar 23, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on Mar 09, 2017

    1 pagesAD01

    Confirmation statement made on Mar 07, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 2
    SH01

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

    8 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Who are the officers of NATWEST SECURITY TRUSTEE COMPANY 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
    MOORE, Gary
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Director
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    ScotlandBritish247794910001
    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
    BARTLETT, Paul Eugene
    40 Catherine Street
    AL3 5BU St Albans
    Hertfordshire
    Secretary
    40 Catherine Street
    AL3 5BU St Albans
    Hertfordshire
    British54206450003
    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
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    KERSHAW, Anna Elizabeth Charlotte
    5 Fortees Grove
    NW5 2HE Kentish Town
    London
    Uk
    Secretary
    5 Fortees Grove
    NW5 2HE Kentish Town
    London
    Uk
    British42255070001
    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
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    163989980001
    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
    149120410001
    WILLIAMS, Kerin
    Greenways Howard Road
    RH2 7JE Reigate
    Surrey
    Secretary
    Greenways Howard Road
    RH2 7JE Reigate
    Surrey
    British43904850002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARLOW, Steven Murray
    2 Ruspers
    Warley Road, Great Warley
    CM13 3HX Brentwood
    Essex
    Director
    2 Ruspers
    Warley Road, Great Warley
    CM13 3HX Brentwood
    Essex
    EnglandBritish79546030001
    BARTON, Scott William
    Badgers End
    Potash Road
    CM11 1HH Billericay
    Essex
    Director
    Badgers End
    Potash Road
    CM11 1HH Billericay
    Essex
    British91161230001
    BROWN, Carl Anthony
    10 Waverley Road
    Stoke Dabernon
    KT11 2SS Cobham
    Surrey
    Director
    10 Waverley Road
    Stoke Dabernon
    KT11 2SS Cobham
    Surrey
    British42165190002
    BURROUGH, Neil Anthony
    Warren Farm
    Green Road Thorpe
    TW20 8QT Egham
    Surrey
    Director
    Warren Farm
    Green Road Thorpe
    TW20 8QT Egham
    Surrey
    British56217950002
    EDWARDS, Graham Aubrey
    86 Downhall Road
    SS6 9LY Rayleigh
    Essex
    Director
    86 Downhall Road
    SS6 9LY Rayleigh
    Essex
    British19137730001
    GUTHRIE, Andrew Neal
    34 Wendley Drive
    New Haw
    KT15 3TR Addlestone
    Surrey
    Director
    34 Wendley Drive
    New Haw
    KT15 3TR Addlestone
    Surrey
    British50058760002
    HARRISON, Mark Edward
    11 Belvedere Place
    CM9 6YJ Maldon
    Essex
    Director
    11 Belvedere Place
    CM9 6YJ Maldon
    Essex
    British64060500001
    HENLEY, Robert Ian Stewart
    Ridgewood
    Woodwards Close
    RH15 0DS Burgess Hill
    West Sussex
    Director
    Ridgewood
    Woodwards Close
    RH15 0DS Burgess Hill
    West Sussex
    EnglandBritish100414590002
    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
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    KELLY, Michael James John
    18 Moray Close
    Rise Park
    RM1 4YJ Romford
    Essex
    Director
    18 Moray Close
    Rise Park
    RM1 4YJ Romford
    Essex
    United KingdomBritish45891220001
    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
    MORROW, Robert Anthony Henry
    102 Parkside Way
    HA2 6DG Harrow
    Middlesex
    Director
    102 Parkside Way
    HA2 6DG Harrow
    Middlesex
    United KingdomBritish93588400001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    PATEMAN, Stephen James
    24 Mickleburgh Avenue
    CT6 6HA Herne Bay
    Kent
    Director
    24 Mickleburgh Avenue
    CT6 6HA Herne Bay
    Kent
    British79445930001
    PENTNEY, Philip Adrian Guy Eliot
    266 Chislehurst Road
    BR5 1NT Petts Wood
    Kent
    Director
    266 Chislehurst Road
    BR5 1NT Petts Wood
    Kent
    EnglandBritish73566850001
    SCHULTZ, John George
    Oakhurst
    Langham Road
    TN32 5EP Robertsbridge
    East Sussex
    Director
    Oakhurst
    Langham Road
    TN32 5EP Robertsbridge
    East Sussex
    British67670710001

    Who are the persons with significant control of NATWEST SECURITY TRUSTEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal Authority1948
    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