UKBizDB.co.uk

COUTTS & COMPANY

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

This company is commonly known as Coutts & Company. The company was founded 131 years ago and was given the registration number 00036695. The firm's registered office is in . You can find them at 440 Strand, London, , . This company's SIC code is 64110 - Central banking.

Company Information

Name:COUTTS & COMPANY
Company Number:00036695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1892
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64110 - Central banking

Office Address & Contact

Registered Address:440 Strand, London, WC2R 0QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
440 Strand, London, WC2R 0QS

Secretary19 March 2021Active
440 Strand, London, WC2R 0QS

Director01 September 2023Active
440 Strand, London, WC2R 0QS

Director01 June 2015Active
440 Strand, London, WC2R 0QS

Director28 May 2021Active
440 Strand, London, WC2R 0QS

Director30 September 2022Active
440 Strand, London, WC2R 0QS

Director27 July 2023Active
440 Strand, London, WC2R 0QS

Director11 July 2017Active
440 Strand, London, WC2R 0QS

Secretary13 March 2000Active
19 Hadley Gardens, Chiswick, London, W4 4NU

Secretary29 September 1998Active
Silver Birches, 151 Maidstone Road, Chatham, ME4 6JE

Secretary-Active
106 Cross Deep, Strawberry Hill, Twickenham, TW1 4RB

Secretary30 July 1997Active
Coutts & Co, 440 Strand, London, England, WC2R 0QS

Secretary12 September 2016Active
Willow Cottage, Dairyhouse Lane Bradfield, Manningtree, CO11 2XB

Secretary01 June 1999Active
440 Strand, London, England, WC2R 0QS

Secretary05 December 2018Active
17 Brondesbury Park, London, NW6 7BS

Secretary26 September 1996Active
15 Hammersmith Terrace, London, W6 9TS

Director-Active
6, The Ridgeway, Radlett, WD7 8PR

Director21 July 2003Active
House F, Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director05 December 2018Active
440 Strand, London, WC2R 0QS

Director01 November 2012Active
90 Whitehall Court, London, SW1A 2EP

Director-Active
Fairways Park Road, Farnham Royal, Slough, SL2 3BQ

Director-Active
Middle Blakebank, Broom Lane, Underbarrow, LA8 8HP

Director16 August 2004Active
40 Avenue Verdeil, Ch-1005 Lausanne, Switzerland, FOREIGN

Director28 May 1993Active
Old Rose Cottage Askett Lane, Askett, Princes Risborough, HP27 9LU

Director-Active
Coutts & Co, 440 Strand, London, WC2R 0QS

Director20 November 2002Active
15 Dellcroft Way, Harpenden, AL5 2NQ

Director01 October 1995Active
15 Dellcroft Way, Harpenden, AL5 2NQ

Director-Active
111 Iverna Court, London, W8 6TX

Director28 May 1993Active
Barngates Lodge, Church Lane, Binfield, Bracknell, RG42 5NS

Director12 June 2000Active
440 Strand, London, WC2R 0QS

Director04 March 2016Active
Larkrise Rectory Lane, Buckland, Betchworth, RH3 7BH

Director-Active
440 Strand, London, WC2R 0QS

Director19 May 2011Active
Gogarpark House, Gogarburn, Edinburgh, EH12 1RB

Director11 July 2001Active
3rd Floor Bankside 2, 100 Southwark Street, London, England, SE1 0TE

Director25 October 2010Active
440 Strand, London, WC2R 0QS

Director06 April 1999Active

People with Significant Control

National Westminster Bank Plc
Notified on:06 April 2016
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type group.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type group.

Download
2021-03-29Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.