UKBizDB.co.uk

BRITISH OVERSEAS BANK NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Overseas Bank Nominees Limited. The company was founded 97 years ago and was given the registration number 00220905. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRITISH OVERSEAS BANK NOMINEES LIMITED
Company Number:00220905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1927
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:250 Bishopsgate, London, England, EC2M 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary27 July 2012Active
250 Bishopsgate, London, England, EC2M 4AA

Director31 May 2022Active
250 Bishopsgate, London, England, EC2M 4AA

Director09 November 2004Active
250 Bishopsgate, London, England, EC2M 4AA

Director02 August 2012Active
250 Bishopsgate, London, England, EC2M 4AA

Director31 May 2022Active
250 Bishopsgate, London, England, EC2M 4AA

Director12 April 2017Active
250 Bishopsgate, London, England, EC2M 4AA

Director31 May 2022Active
21/5, West Bryson Road, Edinburgh, EH11 1BN

Secretary01 August 2008Active
2b St Johns Road, Redhill, RH1 6HF

Secretary23 November 2005Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary-Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Secretary30 August 2011Active
Rbs Gogarburn, Rbs Gogarburn, Edinburgh, Scotland, EH12 1HQ

Secretary05 February 2010Active
6 Whitewood Cottages, Whitewood Lane, South Godstone, RH9 8JR

Secretary20 April 2004Active
60 Kingsmead Avenue, Worcester Park, KT4 8UZ

Director08 July 1998Active
10 Eridge Green, Kents Hill, Milton Keynes, MK7 6JE

Director-Active
3 Furlay Close, Letchworth, SG6 4YL

Director08 July 1998Active
250 Bishopsgate, London, England, EC2M 4AA

Director12 April 2017Active
135 Bishopsgate, London, England, EC2M 3UR

Director07 October 2010Active
250 Bishopsgate, London, England, EC2M 4AA

Director13 April 2017Active
26 Clarendon Court, 14 Albermarle Road, Beckenham, BR3 2HJ

Director-Active
131 Eden Way, Beckenham, BR3 3DW

Director-Active
Croftways, Park Avenue Farnborough Park, Orpington, BR6 8LH

Director-Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Director20 April 2004Active
6 Bishops Road, Upper Hale, Farnham, GU9 0JA

Director01 October 1997Active
250 Bishopsgate, London, England, EC2M 4AA

Director14 September 2015Active
34 Littleheath Road, Bexleyheath, DA7 4DN

Director11 June 1997Active
3 The Cedars, Brook Road, Buckhurst Hill, IG9 5TS

Director18 February 1994Active
Flat 6 Sylvan House, 3 Hanbury Drive Winchmore Hill, London, N21

Director16 August 1995Active
27 Sinclair Way, Dartford, DA2 7JS

Director15 December 1992Active
135 Bishopsgate, London, England, EC2M 3UR

Director02 August 2012Active
61 Ozonia Way, Wickford, SS12 0PQ

Director06 April 1994Active
28 Wilmour Gardens, West Wickham, BR4 0LH

Director08 July 1998Active
19 Foxbury Road, Bromley, BR1 4DG

Director-Active
135, Bishopsgate, London, England, EC2M 3UR

Director13 January 2010Active
9 Fernheath, Barton Hills, Luton, LU3 4DG

Director22 March 1993Active

People with Significant Control

Natwest Trustee And Depositary Services Limited
Notified on:25 September 2018
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Natwest Markets Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:36, St. Andrew Square, Edinburgh, Scotland, EH2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Royal Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:36, St Andrew Square, Edinburgh, Scotland,
Nature of control:
  • Ownership of shares 75 to 100 percent
The Royal Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Address:36, St Andrew Square, Edinburgh, EH2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-09-22Change of constitution

Statement of companys objects.

Download
2021-09-22Incorporation

Memorandum articles.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-14Officers

Change corporate secretary company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.