NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED

NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11194605
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2027
    Next Confirmation Statement DueFeb 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2026
    OverdueNo

    What are the latest filings for NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 20, 2026 with updates

    4 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 19, 2025

    • Capital: GBP 5,000,100
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 111946050001 in full

    1 pagesMR04

    Termination of appointment of Tracy Elaine Watkinson as a director on May 12, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Jan 20, 2025 with updates

    4 pagesCS01

    Appointment of Tracy Watkinson as a director on Jul 10, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Termination of appointment of James Mccubbin Rowney as a director on Mar 28, 2024

    1 pagesTM01

    Director's details changed for Dominic Spencer Grant Simpson on Mar 08, 2024

    2 pagesCH01

    Director's details changed for Ian Owulakwao Greenstreet on Mar 08, 2024

    2 pagesCH01

    Director's details changed for Mark Crathern on Mar 08, 2024

    2 pagesCH01

    Director's details changed for Mrs Wendy Redshaw on Mar 08, 2024

    2 pagesCH01

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Registration of charge 111946050010, created on Jul 27, 2023

    8 pagesMR01

    Registration of charge 111946050011, created on Jul 27, 2023

    30 pagesMR01

    Registration of charge 111946050009, created on Apr 19, 2023

    14 pagesMR01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Termination of appointment of Richard Graham Halstead as a director on Feb 01, 2023

    1 pagesTM01

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Appointment of Ian Owulakwao Greenstreet as a director on Nov 29, 2022

    2 pagesAP01

    Appointment of Mark Crathern as a director on Nov 04, 2022

    2 pagesAP01

    Who are the officers of NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POCKLINGTON, Rachael Emma
    Gogarburn
    175 Glasgow Road
    EH12 1HQ Edinburgh
    House A, Floor 0
    Scotland
    Secretary
    Gogarburn
    175 Glasgow Road
    EH12 1HQ Edinburgh
    House A, Floor 0
    Scotland
    298762910001
    CRATHERN, Mark
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    Director
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    EnglandBritish302324030001
    GREENSTREET, Ian Owulakwao
    EC2M 4AA London
    250, Bishopsgate
    England
    Director
    EC2M 4AA London
    250, Bishopsgate
    England
    United KingdomBritish272934040001
    REDSHAW, Wendy
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    Director
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    United KingdomBritish282228950002
    SCOTT, Jeffrey Conrad
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    Director
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    EnglandBritish133887840001
    SIMPSON, Dominic Spencer Grant
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    Director
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    JerseyBritish265404360001
    POCKLINGTON, Rachael Emma
    Business House G
    Gogarburn
    EH12 1HQ Edinburgh
    Level 2
    United Kingdom
    Secretary
    Business House G
    Gogarburn
    EH12 1HQ Edinburgh
    Level 2
    United Kingdom
    242953950001
    VIRTUE, John
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    Secretary
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    272561100001
    CLEARY, Lynn Ann
    Bath Street
    JE2 4SU St Helier
    71
    Jersey
    United Kingdom
    Director
    Bath Street
    JE2 4SU St Helier
    71
    Jersey
    United Kingdom
    JerseyIrish227909300001
    FOSTER, Stuart Peter John
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    Director
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    EnglandBritish234538650001
    HALSTEAD, Richard Graham
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    Director
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    ScotlandBritish56545970003
    REILLY, Stephen James
    Bath Street
    JE2 4SU St Helier
    71
    Jersey
    United Kingdom
    Director
    Bath Street
    JE2 4SU St Helier
    71
    Jersey
    United Kingdom
    JerseyBritish227909320001
    ROWNEY, James Mccubbin
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    Director
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    ScotlandBritish59551350002
    WATKINSON, Tracy Elaine
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    Director
    EC2M 4AA London
    250 Bishopsgate
    United Kingdom
    United KingdomBritish132116030003
    WRIGHT, Simon Andrew
    280 Bishopsgate
    EC2M 4RB London
    Level 1
    United Kingdom
    Director
    280 Bishopsgate
    EC2M 4RB London
    Level 1
    United Kingdom
    United KingdomBritish200940690001

    Who are the persons with significant control of NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Natwest Group Plc
    EH2 2YB Edinburgh
    36 St. Andrew Square
    United Kingdom
    Feb 08, 2018
    EH2 2YB Edinburgh
    36 St. Andrew Square
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom/Scotland
    Legal AuthorityUk/Scotland
    Place RegisteredUnited Kingdom/Scotland
    Registration NumberSc045551
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Royal Bank Of Scotland International (Holdings) Limited
    71 Bath Street
    JE4 8PJ St Helier
    Royal Bank House
    Jersey
    Feb 08, 2018
    71 Bath Street
    JE4 8PJ St Helier
    Royal Bank House
    Jersey
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey
    Registration Number65046
    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