NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED
Overview
| Company Name | NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11194605 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 TRUSTEE AND DEPOSITARY SERVICES LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 20, 2026 with updates | 4 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 19, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 111946050001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Tracy Elaine Watkinson as a director on May 12, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Tracy Watkinson as a director on Jul 10, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Termination of appointment of James Mccubbin Rowney as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Dominic Spencer Grant Simpson on Mar 08, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Owulakwao Greenstreet on Mar 08, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Crathern on Mar 08, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Wendy Redshaw on Mar 08, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 111946050010, created on Jul 27, 2023 | 8 pages | MR01 | ||||||||||
Registration of charge 111946050011, created on Jul 27, 2023 | 30 pages | MR01 | ||||||||||
Registration of charge 111946050009, created on Apr 19, 2023 | 14 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Termination of appointment of Richard Graham Halstead as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ian Owulakwao Greenstreet as a director on Nov 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mark Crathern as a director on Nov 04, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POCKLINGTON, Rachael Emma | Secretary | Gogarburn 175 Glasgow Road EH12 1HQ Edinburgh House A, Floor 0 Scotland | 298762910001 | |||||||
| CRATHERN, Mark | Director | EC2M 4AA London 250 Bishopsgate United Kingdom | England | British | 302324030001 | |||||
| GREENSTREET, Ian Owulakwao | Director | EC2M 4AA London 250, Bishopsgate England | United Kingdom | British | 272934040001 | |||||
| REDSHAW, Wendy | Director | EC2M 4AA London 250 Bishopsgate United Kingdom | United Kingdom | British | 282228950002 | |||||
| SCOTT, Jeffrey Conrad | Director | EC2M 4AA London 250 Bishopsgate United Kingdom | England | British | 133887840001 | |||||
| SIMPSON, Dominic Spencer Grant | Director | EC2M 4AA London 250 Bishopsgate United Kingdom | Jersey | British | 265404360001 | |||||
| POCKLINGTON, Rachael Emma | Secretary | Business House G Gogarburn EH12 1HQ Edinburgh Level 2 United Kingdom | 242953950001 | |||||||
| VIRTUE, John | Secretary | EC2M 4AA London 250 Bishopsgate United Kingdom | 272561100001 | |||||||
| CLEARY, Lynn Ann | Director | Bath Street JE2 4SU St Helier 71 Jersey United Kingdom | Jersey | Irish | 227909300001 | |||||
| FOSTER, Stuart Peter John | Director | EC2M 4AA London 250 Bishopsgate United Kingdom | England | British | 234538650001 | |||||
| HALSTEAD, Richard Graham | Director | EC2M 4AA London 250 Bishopsgate United Kingdom | Scotland | British | 56545970003 | |||||
| REILLY, Stephen James | Director | Bath Street JE2 4SU St Helier 71 Jersey United Kingdom | Jersey | British | 227909320001 | |||||
| ROWNEY, James Mccubbin | Director | EC2M 4AA London 250 Bishopsgate United Kingdom | Scotland | British | 59551350002 | |||||
| WATKINSON, Tracy Elaine | Director | EC2M 4AA London 250 Bishopsgate United Kingdom | United Kingdom | British | 132116030003 | |||||
| WRIGHT, Simon Andrew | Director | 280 Bishopsgate EC2M 4RB London Level 1 United Kingdom | United Kingdom | British | 200940690001 |
Who are the persons with significant control of NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Natwest Group Plc | Feb 08, 2018 | EH2 2YB Edinburgh 36 St. Andrew Square United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Royal Bank Of Scotland International (Holdings) Limited | Feb 08, 2018 | 71 Bath Street JE4 8PJ St Helier Royal Bank House Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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