UKBizDB.co.uk

NATWEST CAPITAL FINANCE LIMITED

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

This company is commonly known as Natwest Capital Finance Limited. The company was founded 35 years ago and was given the registration number 02353800. The firm's registered office is in LONDON. You can find them at 1 Princes Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NATWEST CAPITAL FINANCE LIMITED
Company Number:02353800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1989
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Princes Street, London, England, EC2R 8BP
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 Secretary31 October 2012Active
250 Bishopsgate, London, England, EC2M 4AA

Director06 March 2018Active
250 Bishopsgate, London, England, EC2M 4AA

Director10 May 2019Active
250 Bishopsgate, London, England, EC2M 4AA

Director05 March 2021Active
40 Catherine Street, St Albans, AL3 5BU

Secretary18 February 1999Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary18 December 1999Active
17 Coniston Way, Reigate, RH2 0LN

Secretary18 March 1993Active
48 Chantry Avenue, Hartley, Longfield, DA3 8DD

Secretary17 May 1999Active
5 Fellows Road, London, NW3 3LR

Secretary02 February 1994Active
Flat 1, 25 Somers Road, Reigate, RH2 9DY

Secretary-Active
4th, Floor, 280 Bishopsgate, London, England, EC2M 4RB

Secretary01 September 2006Active
17 Garrard Road, Banstead, SM7 2ER

Director02 February 1994Active
Barn Mead Keepers Lane, Hyde Heath, Amersham, HP6 5RJ

Director02 February 1994Active
Flat 61 Saint Saviours Wharf, 8 Shad Thames, London, SE1 2YP

Director01 June 2003Active
The Otter 16 Brindley Quays, Braunston, Daventry, NN11 7AN

Director02 February 1994Active
Broadoak 4 Overhill Road, Purley, CR8 2JD

Director23 June 1997Active
Fairfield Lodge, Hardwick Close Knott Park, Oxshott, KT22 0HZ

Director-Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director18 June 2004Active
The Quadrangle, The Promonade, Cheltenham, England, GL50 1PX

Director01 March 2004Active
15 Winchester Close, Esher, KT10 8QH

Director01 June 2003Active
1, Princes Street, London, EC2R 8PB

Director01 April 2014Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director18 November 2019Active
1, Princes Street, London, EC2R 8PB

Director01 April 2014Active
Fair Meadow, Broxmead Lane, Cuckfield, RH17 5JH

Director02 February 1994Active
4 Acacia Road, Staines, TW18 1BY

Director02 March 1998Active
42 Mirfield Road, Solihull, B91 1JD

Director19 July 2007Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director01 July 2001Active
Douglas Cottage, Coombe End, Kingston, KT2 7DQ

Director-Active
The Rhododendrons Warren Lane, Finchampstead, Wokingham, RG40 4HS

Director01 July 2001Active
1, Princes Street, London, EC2R 8PB

Director01 April 2014Active
280 Bishopsgate, London, England, EC2M 4RB

Director31 July 2017Active
6 Steep Hill, Streatham, London, SW16 1UL

Director02 March 1998Active
2 Grange Close, Bletchingley, RH1 4LW

Director17 May 1999Active
50 Old Shoreham Road, Portslade, Brighton, BN41 1SN

Director02 March 1998Active
59 Woodbastwick Road, Sydenham, London, SE26 5LG

Director23 October 1996Active

People with Significant Control

National Westminster Bank Plc
Notified on:06 April 2016
Status:Active
Address:135, Bishopsgate, London, EC2M 3UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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

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
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-11-08Address

Change registered office address company with date old address new address.

Download
2021-10-28Change of constitution

Statement of companys objects.

Download
2021-10-28Resolution

Resolution.

Download
2021-10-28Incorporation

Memorandum articles.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-09-13Officers

Change corporate secretary 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
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-10-16Officers

Change corporate secretary company with change date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.