NATWEST GROUP PLC

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

    Company NameNATWEST GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC045551
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of NATWEST GROUP PLC?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is NATWEST GROUP PLC located?

    Registered Office Address
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Undeliverable Registered Office AddressNo

    What were the previous names of NATWEST GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    THE ROYAL BANK OF SCOTLAND GROUP PUBLIC LIMITED COMPANYMar 25, 1968Mar 25, 1968

    What are the latest accounts for NATWEST GROUP PLC?

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

    What is the status of the latest confirmation statement for NATWEST GROUP PLC?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for NATWEST GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Dec 19, 2025

    • Capital: GBP 8,865,723,200.92
    pagesSH06

    Cancellation of shares. Statement of capital on Dec 23, 2025

    • Capital: GBP 8,863,281,738.77
    pagesSH06

    Cancellation of shares. Statement of capital on Dec 22, 2025

    • Capital: GBP 8,864,591,009.08
    pagesSH06

    Cancellation of shares. Statement of capital on Dec 17, 2025

    • Capital: GBP 8,867,529,586.46
    pagesSH06

    Cancellation of shares. Statement of capital on Dec 18, 2025

    • Capital: GBP 8,866,619,518.62
    pagesSH06

    Cancellation of shares. Statement of capital on Dec 15, 2025

    • Capital: GBP 8,869,371,634.31
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 13, 2025

    • Capital: GBP 8,870,294,587.54
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 10, 2025

    • Capital: GBP 8,872,146,250.15
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 11, 2025

    • Capital: GBP 8,871,217,700.15
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 16, 2025

    • Capital: GBP 8,868,439,819.08
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 05, 2025

    • Capital: GBP 8,874,892,932.77
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 08, 2025

    • Capital: GBP 8,873,984,416.77
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 09, 2025

    • Capital: GBP 8,873,063,573.23
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 04, 2025

    • Capital: GBP 8,875,809,820.77
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 03, 2025

    • Capital: GBP 8,876,708,406.46
    5 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 17, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 17, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Cancellation of shares. Statement of capital on Dec 02, 2025

    • Capital: GBP 8,879,328,014.31
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 01, 2025

    • Capital: GBP 8,879,858,725.23
    5 pagesSH06

    Cancellation of shares. Statement of capital on Nov 27, 2025

    • Capital: GBP 8,880,357,551.69
    5 pagesSH06

    Cancellation of shares. Statement of capital on Nov 26, 2025

    • Capital: GBP 8,881,305,625.23
    5 pagesSH06

    Cancellation of shares. Statement of capital on Nov 28, 2025

    • Capital: GBP 8,879,895,472.00
    5 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Who are the officers of NATWEST GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Gary
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Secretary
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    332370950001
    CRITCHLEY, Joshua Charles Macdonald
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    EnglandBritish342545600001
    DONNELLY, Roisin Jane Catherine
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    EnglandBritish300861680001
    FLYNN, Patrick Gerard
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    United KingdomIrish246955430001
    GOPALAN, Geeta
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    EnglandBritish120847650001
    HAYTHORNTHWAITE, Richard Neil
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    United KingdomBritish317848350001
    JETHA, Yasmin
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    United KingdomBritish234790680001
    LEWIS, Stuart Wilson
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    EnglandBritish307504520001
    MURRAY, Katie
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    EnglandBritish254239580001
    THWAITE, John-Paul
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    EnglandBritish311971990001
    WHITEHEAD, Gillian Rosemary
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    EnglandBritish331374120001
    WILSON, Lena Cooper
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    ScotlandBritish242282820002
    CARGILL, Jan
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Secretary
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    261175560001
    FOSTER, Kennedy Campbell
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    Secretary
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    British70070530001
    MCLEAN, Miller Roy
    5 Grant Avenue
    EH13 0DS Edinburgh
    Midlothian
    Secretary
    5 Grant Avenue
    EH13 0DS Edinburgh
    Midlothian
    British83720002
    MCLEAN, Miller Roy
    3 Bonaly Crescent
    EH13 0EN Edinburgh
    Secretary
    3 Bonaly Crescent
    EH13 0EN Edinburgh
    British83720001
    TAYLOR, Aileen Norma
    St Andrew Square
    36 St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    Secretary
    St Andrew Square
    36 St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    151197900001
    AIRLIE, David George Patrick Coke, The Rt Hon Earl
    5 Swan Walk
    SW3 4JJ London
    Director
    5 Swan Walk
    SW3 4JJ London
    British9650920001
    BALFOUR, Peter Edward Gerald
    Scadlaw House
    Upper Keith
    EH36 5PJ Humbie
    East Lothian
    Director
    Scadlaw House
    Upper Keith
    EH36 5PJ Humbie
    East Lothian
    British159800001
    BARCLAY, John Alistair
    12 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    Director
    12 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    British26887660001
    BLANK, Maurice Victor, Sir
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    United KingdomBritish111148580001
    BOSTOCK, Nathan Mark
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    EnglandBritish182288350001
    BOTIN-BOTIN DE SAUTUOLA Y GARCIA DE LOS RIOS, Jaime
    C/Mirlo 13
    28023 Madrid
    FOREIGN
    Spain
    Director
    C/Mirlo 13
    28023 Madrid
    FOREIGN
    Spain
    Spanish16403590001
    BUCHAN, Colin Alexander Mason
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    Director
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    United KingdomBritish42188130002
    CAMERON, John Alastair Nigel
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    Director
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    British112570840001
    CHANNON, Derek French, Professor
    310 Brooklands Road
    M23 9HB Manchester
    Lancashire
    Director
    310 Brooklands Road
    M23 9HB Manchester
    Lancashire
    British159810002
    CROMBIE, Alexander Maxwell, Sir
    St Andrew Square
    EH2 2YB Edinburgh
    36
    United Kingdom
    Director
    St Andrew Square
    EH2 2YB Edinburgh
    36
    United Kingdom
    United KingdomBritish31492110004
    CURRIE, James Mcgill, Dr
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    Director
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    EnglandBritish43945950002
    DANGEARD, Franck Emmanuel
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    EnglandFrench208780630001
    DAVIES, Howard John, Sir
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    United KingdomBritish199862210001
    DAVIS, Alison
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Director
    St Andrew Square
    EH2 2YB Edinburgh
    36
    ScotlandAmerican162297060001
    DI IORIO, Anthony
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    Director
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    EnglandAmerican162999390001
    DUTHIE, Robin, Sir
    181 Finnart Street
    PA16 8JA Greenock
    Renfrewshire
    Director
    181 Finnart Street
    PA16 8JA Greenock
    Renfrewshire
    United KingdomBritish149600002
    FARLEY, Henry Edward
    Third Floor 13 Montagu Square
    W1H 1RB London
    Director
    Third Floor 13 Montagu Square
    W1H 1RB London
    British75054860001
    FAULCONER HEATHCOAT GRANT, Ian
    Duncow
    DG1 1TA Kirlomahoe
    Dumfries
    Director
    Duncow
    DG1 1TA Kirlomahoe
    Dumfries
    British46968440001

    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