NATWEST MARKETS INVESTMENTS
Overview
| Company Name | NATWEST MARKETS INVESTMENTS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03036819 |
| 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 MARKETS INVESTMENTS?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is NATWEST MARKETS INVESTMENTS located?
| Registered Office Address | 135 Bishopsgate London EC2M 3UR |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATWEST MARKETS INVESTMENTS?
| Company Name | From | Until |
|---|---|---|
| NATWEST MARKETS INVESTMENTS LIMITED | Mar 17, 1995 | Mar 17, 1995 |
What are the latest accounts for NATWEST MARKETS INVESTMENTS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for NATWEST MARKETS INVESTMENTS?
| 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 | 4 pages | DS01 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary on Apr 27, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rachel Elizabeth Fletcher as a secretary on Apr 27, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Helen Elizabeth Tate on Mar 19, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||
Re-registration of Memorandum and Articles | 27 pages | MAR | ||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2008 | 19 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 19 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of NATWEST MARKETS INVESTMENTS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | EH2 1AF Edinburgh 24-25 St Andrew Square Scotland |
| 169073830001 | ||||||||||
| LOWE, Simon Charles | Director | Landford Road Putney SW15 1AG London 20 England | England | British | 109835010002 | |||||||||
| RODRIGUEZ, Antonio Ramon | Director | 16 Laurel Road Chalfont St Peter SL9 9SJ Gerrards Cross Buckinghamshire | United Kingdom | British | 123758470001 | |||||||||
| TATE, Helen Elizabeth | Director | Forestdale Southgate N14 7DT London 28 | England | British | 79165010002 | |||||||||
| 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 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
| LEWIS, Sally Elizabeth | Secretary | 5 Fellows Road NW3 3LR London | British | 4807180001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLSOP, Michael Vincent Fawcett | Director | Condover House Tinkers Lane, Champneys HP23 6JB Tring Hertfordshire | England | British | 27080460002 | |||||||||
| ASHLEY, Michel St.John | Director | Hillywood House Starvenden Lane TN17 2AN Sissingshurst Kent | United Kingdom | British | 201399710001 | |||||||||
| BOAG, Timothy John Donald | Director | 78 Bushwood Road TW9 3BQ Richmond Surrey | British | 62111350002 | ||||||||||
| CAMERON, Malcolm Ian | Director | 7 Well View Stoke Row RG9 5QQ Henley On Thames Oxfordshire | England | British | 40085430001 | |||||||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||||||
| COLLINS, Simon Jeremy | Director | 6 Brockley Close HA7 4QL Stanmore Middlesex | British | 23169770002 | ||||||||||
| COULBECK, Neil Stephen | Director | 50 Dale View Crescent North Chingford E4 6PQ London | British | 52193490001 | ||||||||||
| GODDARD, James Michael | Director | 131 Beeleigh Link CM2 6PH Chelmsford Essex | United Kingdom | British | 70168860001 | |||||||||
| HASLETT, James Keith | Director | 35 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | England | British | 304784270001 | |||||||||
| HENNESSEY-BROWN, Anthony | Director | Tanglewood Abbot Road GU1 3TA Guildford Surrey | United Kingdom | British | 93980650001 | |||||||||
| HICKS, Andrew John | Director | White Mill End 5 Granville Road TN13 1ES Sevenoaks Kent | England | English | 93236040001 | |||||||||
| HOUGH, Robert | Director | 36 Brightside CM12 0LJ Billericay Essex | England | British | 78456770001 | |||||||||
| JONES, Duncan Adam | Director | 24 Reddings AL8 7LA Welwyn Garden City Hertfordshire | British | 63073430002 | ||||||||||
| PATEL, Daksheshkumar Bhupendrakumar | Director | 69 Valley Drive Kinsbury NW9 9NL London | British | 66579830001 | ||||||||||
| PETTIT, Timothy John | Director | Wood End Munstead Heath Road GU5 0DD Bramley Surrey | British | 38633880002 | ||||||||||
| RANDELL, Graham Frederick | Director | The Badgers 28 Brockwell MK43 7TD Oakley Bedfordshire | British | 75877770001 | ||||||||||
| ROOME, Harry Mccrea | Director | The Duchies Mill Lane, Pirbright GU24 0BT Woking Surrey | England | British | 64898180001 | |||||||||
| RUSHTON-TURNER, John Martin | Director | Ground Floor 157 King Henrys Road NW3 3RD London | British | 45942020002 | ||||||||||
| TAYLOR, Paul Vincent | Director | Destiny 49 The Highway SM2 5QS South Sutton Surrey | United Kingdom | British | 71978710001 | |||||||||
| WELLS, John Henry Edmund | Director | 62 Marryat Road SW19 5BJ London | England | British | 158004820001 | |||||||||
| WILKINSON, Alan | Director | Trundalls Water Lane Denston CB8 8PP Newmarket Suffolk | British | 53744750001 | ||||||||||
| YATES, Haydon | Director | 43 Penningtons Thorley Park CM23 4LF Bishops Stortford Hertfordshire | British | 76189850001 |
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