UKBizDB.co.uk

COUTTS FINANCE CO.

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

This company is commonly known as Coutts Finance Co.. The company was founded 56 years ago and was given the registration number 00908417. The firm's registered office is in . You can find them at 440 Strand, London, , . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:COUTTS FINANCE CO.
Company Number:00908417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

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

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

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

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

Secretary01 February 2019Active
440 Strand, London, WC2R 0QS

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

Secretary29 September 1998Active
5 Eynella Road, Dulwych, London, SE22 8XF

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

Secretary09 September 1996Active
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, WC2R 0QS

Secretary11 March 2020Active
15 Hammersmith Terrace, London, W6 9TS

Director30 September 1993Active
14 Sandy Lane, Sutton, SM2 7NR

Director18 January 1994Active
14 Kynges Mill Close, Bristol, BS16 1JL

Director30 June 2004Active
440 Strand, London, WC2R 0QS

Director23 November 2015Active
38 Coales Gardens, Market Harborough, LE16 7NY

Director25 November 2002Active
Brook Farm Boxted, Colchester, CO4 5TN

Director30 November 1995Active
1 Coopers Lane, Grove Park, London, SE12 0QA

Director01 December 2000Active
15 Dellcroft Way, Harpenden, AL5 2NQ

Director-Active
440 Strand, London, WC2R 0QS

Director06 November 2019Active
440 Strand, London, WC2R 0QS

Director01 October 2008Active
440, Strand, London, England, WC2R 0QS

Director21 February 2011Active
440 Strand, London, WC2R 0QS

Director02 November 2009Active
440 Strand, London, WC2R 0QS

Director25 November 2002Active
47 Bulwer Road, London, E11 1DE

Director12 June 1997Active
Silver Birches, 151 Maidstone Road, Chatham, ME4 6JE

Director-Active
52 Camlet Way, St. Albans, AL3 4TL

Director23 October 2003Active
440 Strand, London, WC2R 0QS

Director19 March 2019Active
21 Woodbury Park Road, Tunbridge Wells, TN4 9NQ

Director08 November 1999Active
20 Overstone Road, Harpenden, AL5 5PJ

Director30 June 2004Active
Magpie House, Peppard Common, Henley On Thames, RG9 5JG

Director-Active
440 Strand, London, WC2R 0QS

Director25 May 2012Active
440 Strand, London, WC2R 0QS

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

Director03 March 2014Active
14 St Vigor Way, Winchester, SO21 1UU

Director08 May 2007Active

People with Significant Control

Coutts & Company
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:440, Strand, London, United Kingdom, WC2R OQS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-03-26Officers

Appoint corporate secretary company with name date.

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Officers

Appoint person secretary company with name date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.