NATWEST MARKETS INVESTMENTS

NATWEST MARKETS INVESTMENTS

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

    Company NameNATWEST MARKETS INVESTMENTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03036819
    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 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 AddressNo

    What were the previous names of NATWEST MARKETS INVESTMENTS?

    Previous Company Names
    Company NameFromUntil
    NATWEST MARKETS INVESTMENTS LIMITEDMar 17, 1995Mar 17, 1995

    What are the latest accounts for NATWEST MARKETS INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NATWEST MARKETS INVESTMENTS?

    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

    4 pagesDS01

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

    2 pagesAP04

    Termination of appointment of Rachel Elizabeth Fletcher as a secretary on Apr 27, 2012

    1 pagesTM02

    Annual return made up to Mar 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2012

    Statement of capital on Mar 19, 2012

    • Capital: GBP 1
    SH01

    Director's details changed for Helen Elizabeth Tate on Mar 19, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share sale agreement 07/09/2010
    RES13

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration of Memorandum and Articles

    27 pagesMAR

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    19 pagesAA

    legacy

    4 pages363a

    Who are the officers of NATWEST MARKETS INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    EH2 1AF Edinburgh
    24-25 St Andrew Square
    Scotland
    Secretary
    EH2 1AF Edinburgh
    24-25 St Andrew Square
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    LOWE, Simon Charles
    Landford Road
    Putney
    SW15 1AG London
    20
    England
    Director
    Landford Road
    Putney
    SW15 1AG London
    20
    England
    EnglandBritish109835010002
    RODRIGUEZ, Antonio Ramon
    16 Laurel Road
    Chalfont St Peter
    SL9 9SJ Gerrards Cross
    Buckinghamshire
    Director
    16 Laurel Road
    Chalfont St Peter
    SL9 9SJ Gerrards Cross
    Buckinghamshire
    United KingdomBritish123758470001
    TATE, Helen Elizabeth
    Forestdale
    Southgate
    N14 7DT London
    28
    Director
    Forestdale
    Southgate
    N14 7DT London
    28
    EnglandBritish79165010002
    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
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLSOP, Michael Vincent Fawcett
    Condover House
    Tinkers Lane, Champneys
    HP23 6JB Tring
    Hertfordshire
    Director
    Condover House
    Tinkers Lane, Champneys
    HP23 6JB Tring
    Hertfordshire
    EnglandBritish27080460002
    ASHLEY, Michel St.John
    Hillywood House
    Starvenden Lane
    TN17 2AN Sissingshurst
    Kent
    Director
    Hillywood House
    Starvenden Lane
    TN17 2AN Sissingshurst
    Kent
    United KingdomBritish201399710001
    BOAG, Timothy John Donald
    78 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    Director
    78 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    British62111350002
    CAMERON, Malcolm Ian
    7 Well View
    Stoke Row
    RG9 5QQ Henley On Thames
    Oxfordshire
    Director
    7 Well View
    Stoke Row
    RG9 5QQ Henley On Thames
    Oxfordshire
    EnglandBritish40085430001
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    COLLINS, Simon Jeremy
    6 Brockley Close
    HA7 4QL Stanmore
    Middlesex
    Director
    6 Brockley Close
    HA7 4QL Stanmore
    Middlesex
    British23169770002
    COULBECK, Neil Stephen
    50 Dale View Crescent
    North Chingford
    E4 6PQ London
    Director
    50 Dale View Crescent
    North Chingford
    E4 6PQ London
    British52193490001
    GODDARD, James Michael
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    Director
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    United KingdomBritish70168860001
    HASLETT, James Keith
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    EnglandBritish304784270001
    HENNESSEY-BROWN, Anthony
    Tanglewood
    Abbot Road
    GU1 3TA Guildford
    Surrey
    Director
    Tanglewood
    Abbot Road
    GU1 3TA Guildford
    Surrey
    United KingdomBritish93980650001
    HICKS, Andrew John
    White Mill End
    5 Granville Road
    TN13 1ES Sevenoaks
    Kent
    Director
    White Mill End
    5 Granville Road
    TN13 1ES Sevenoaks
    Kent
    EnglandEnglish93236040001
    HOUGH, Robert
    36 Brightside
    CM12 0LJ Billericay
    Essex
    Director
    36 Brightside
    CM12 0LJ Billericay
    Essex
    EnglandBritish78456770001
    JONES, Duncan Adam
    24 Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    Director
    24 Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    British63073430002
    PATEL, Daksheshkumar Bhupendrakumar
    69 Valley Drive
    Kinsbury
    NW9 9NL London
    Director
    69 Valley Drive
    Kinsbury
    NW9 9NL London
    British66579830001
    PETTIT, Timothy John
    Wood End
    Munstead Heath Road
    GU5 0DD Bramley
    Surrey
    Director
    Wood End
    Munstead Heath Road
    GU5 0DD Bramley
    Surrey
    British38633880002
    RANDELL, Graham Frederick
    The Badgers
    28 Brockwell
    MK43 7TD Oakley
    Bedfordshire
    Director
    The Badgers
    28 Brockwell
    MK43 7TD Oakley
    Bedfordshire
    British75877770001
    ROOME, Harry Mccrea
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    Director
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    EnglandBritish64898180001
    RUSHTON-TURNER, John Martin
    Ground Floor
    157 King Henrys Road
    NW3 3RD London
    Director
    Ground Floor
    157 King Henrys Road
    NW3 3RD London
    British45942020002
    TAYLOR, Paul Vincent
    Destiny
    49 The Highway
    SM2 5QS South Sutton
    Surrey
    Director
    Destiny
    49 The Highway
    SM2 5QS South Sutton
    Surrey
    United KingdomBritish71978710001
    WELLS, John Henry Edmund
    62 Marryat Road
    SW19 5BJ London
    Director
    62 Marryat Road
    SW19 5BJ London
    EnglandBritish158004820001
    WILKINSON, Alan
    Trundalls
    Water Lane Denston
    CB8 8PP Newmarket
    Suffolk
    Director
    Trundalls
    Water Lane Denston
    CB8 8PP Newmarket
    Suffolk
    British53744750001
    YATES, Haydon
    43 Penningtons
    Thorley Park
    CM23 4LF Bishops Stortford
    Hertfordshire
    Director
    43 Penningtons
    Thorley Park
    CM23 4LF Bishops Stortford
    Hertfordshire
    British76189850001

    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