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.
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 | : |
|
Registered Address | : | 440 Strand, London, WC2R 0QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Corporate Secretary | 19 March 2021 | Active |
440 Strand, London, WC2R 0QS | Director | 01 September 2023 | Active |
440 Strand, London, WC2R 0QS | Director | 27 July 2023 | Active |
440 Strand, London, WC2R 0QS | Secretary | 01 February 2019 | Active |
440 Strand, London, WC2R 0QS | Secretary | 13 March 2000 | Active |
19 Hadley Gardens, Chiswick, London, W4 4NU | Secretary | 29 September 1998 | Active |
5 Eynella Road, Dulwych, London, SE22 8XF | Secretary | - | Active |
106 Cross Deep, Strawberry Hill, Twickenham, TW1 4RB | Secretary | 09 September 1996 | Active |
Coutts & Co, 440 Strand, London, England, WC2R 0QS | Secretary | 12 September 2016 | Active |
Willow Cottage, Dairyhouse Lane Bradfield, Manningtree, CO11 2XB | Secretary | 01 June 1999 | Active |
440 Strand, London, WC2R 0QS | Secretary | 11 March 2020 | Active |
15 Hammersmith Terrace, London, W6 9TS | Director | 30 September 1993 | Active |
14 Sandy Lane, Sutton, SM2 7NR | Director | 18 January 1994 | Active |
14 Kynges Mill Close, Bristol, BS16 1JL | Director | 30 June 2004 | Active |
440 Strand, London, WC2R 0QS | Director | 23 November 2015 | Active |
38 Coales Gardens, Market Harborough, LE16 7NY | Director | 25 November 2002 | Active |
Brook Farm Boxted, Colchester, CO4 5TN | Director | 30 November 1995 | Active |
1 Coopers Lane, Grove Park, London, SE12 0QA | Director | 01 December 2000 | Active |
15 Dellcroft Way, Harpenden, AL5 2NQ | Director | - | Active |
440 Strand, London, WC2R 0QS | Director | 06 November 2019 | Active |
440 Strand, London, WC2R 0QS | Director | 01 October 2008 | Active |
440, Strand, London, England, WC2R 0QS | Director | 21 February 2011 | Active |
440 Strand, London, WC2R 0QS | Director | 02 November 2009 | Active |
440 Strand, London, WC2R 0QS | Director | 25 November 2002 | Active |
47 Bulwer Road, London, E11 1DE | Director | 12 June 1997 | Active |
Silver Birches, 151 Maidstone Road, Chatham, ME4 6JE | Director | - | Active |
52 Camlet Way, St. Albans, AL3 4TL | Director | 23 October 2003 | Active |
440 Strand, London, WC2R 0QS | Director | 19 March 2019 | Active |
21 Woodbury Park Road, Tunbridge Wells, TN4 9NQ | Director | 08 November 1999 | Active |
20 Overstone Road, Harpenden, AL5 5PJ | Director | 30 June 2004 | Active |
Magpie House, Peppard Common, Henley On Thames, RG9 5JG | Director | - | Active |
440 Strand, London, WC2R 0QS | Director | 25 May 2012 | Active |
440 Strand, London, WC2R 0QS | Director | 01 July 2015 | Active |
440 Strand, London, WC2R 0QS | Director | 03 March 2014 | Active |
14 St Vigor Way, Winchester, SO21 1UU | Director | 08 May 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-26 | Officers | Termination secretary company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Officers | Appoint person secretary company with name date. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.