UKBizDB.co.uk

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY

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

This company is commonly known as National Westminster Bank Public Limited Company. The company was founded 56 years ago and was given the registration number 00929027. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
Company Number:00929027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

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
36 St Andrew Square, Edinburgh, Scotland, EH2 2YB

Secretary05 August 2019Active
36, St. Andrew Square, Edinburgh, Scotland, EH2 2YB

Director01 May 2018Active
36 St Andrew Square, Edinburgh, Scotland, EH2 2YB

Director01 May 2018Active
36, St Andrew Square, Edinburgh, Scotland, EH2 2YB

Director14 July 2015Active
250 Bishopsgate, London, England, EC2M 4AA

Director01 October 2022Active
36 St Andrew Square, Edinburgh, Scotland, EH2 2YB

Director01 June 2018Active
250 Bishopsgate, London, England, EC2M 4AA

Director08 January 2024Active
36, St Andrew Square, Edinburgh, EH2 2YB

Director21 June 2017Active
250 Bishopsgate, London, England, EC2M 4AA

Director01 April 2023Active
36 St Andrew Square, Edinburgh, Scotland, EH2 2YB

Director01 January 2019Active
250 Bishopsgate, London, England, EC2M 4AA

Director01 September 2023Active
36, St Andrew Square, Edinburgh, Scotland, EH2 2YB

Director01 April 2017Active
250 Bishopsgate, London, England, EC2M 4AA

Director25 July 2023Active
36, St. Andrew Square, Edinburgh, Scotland, EH2 2YB

Director01 January 2018Active
8 Oakwood Avenue, Southgate, London, N14 6QL

Secretary10 January 1995Active
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN

Secretary11 May 1993Active
8 Stanbrook Way, Yielden, Bedford, MK44 1AX

Secretary19 January 1993Active
Newlands, Hall Lane, Ingatestone, CM4 9NN

Secretary-Active
5 Grant Avenue, Edinburgh, EH13 0DS

Secretary06 March 2000Active
Winterfold Tangley Road, Hatherden, SP11 0HS

Secretary10 May 1994Active
36, St Andrew Square, Edinburgh, EH2 2YB

Secretary30 April 2010Active
28 Blomfield Road, London, W9 1AA

Director-Active
Cerney House, North Cerney, Cirencester, GL7 7BX

Director-Active
Penberth, St Buryan, Penzance, TR19 6HJ

Director01 July 1992Active
36 St Andrew Square, Edinburgh, Scotland, EH2 2YB

Director01 May 2018Active
The Mill House, Benham Park, Marsh Benham, Newbury, RG20 8LX

Director01 March 1996Active
Windmill House, Finwood Road, Rowington, CV35 7DF

Director15 April 1998Active
135, Bishopsgate, London, EC2M 3UR

Director01 October 2013Active
Siete Cerros No 16, Somosaguas 28223, Madrid, Spain, FOREIGN

Director06 March 2000Active
36 St Andrews Square, Edinburgh, EH2 2YB

Director01 June 2002Active
Penny Pot, Halstead, CO9 1RX

Director-Active
36 St Andrews Square, Edinburgh, EH2 2YB

Director01 March 2006Active
Hill House, Ascott, Shipston On Stour, CV36 5PP

Director-Active
36, St Andrew Square, Edinburgh, United Kingdom, EH2 2YB

Director01 June 2009Active
36 St Andrews Square, Edinburgh, EH2 2YB

Director28 November 2001Active

People with Significant Control

Natwest Holdings Limited
Notified on:01 January 2017
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Termination director company.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type group.

Download
2023-05-19Resolution

Resolution.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-08-11Resolution

Resolution.

Download
2022-05-17Resolution

Resolution.

Download
2022-05-10Accounts

Accounts with accounts type group.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-02Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.