UKBizDB.co.uk

NATWEST INVOICE FINANCE LIMITED

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

This company is commonly known as Natwest Invoice Finance Limited. The company was founded 23 years ago and was given the registration number 04199792. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NATWEST INVOICE FINANCE LIMITED
Company Number:04199792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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

Corporate Secretary31 October 2012Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director19 July 2022Active
250 Bishopsgate, London, England, EC2M 4AA

Director08 June 2011Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary12 March 2004Active
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB

Secretary01 December 2006Active
89 Swanland Road, Hessle, HU13 0NS

Secretary16 May 2001Active
48 Chantry Avenue, Hartley, Longfield, DA3 8DD

Secretary22 August 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 April 2001Active
250 Bishopsgate, London, England, EC2M 4AA

Director30 November 2017Active
280, Bishopsgate, London, EC2M 4RB

Director08 June 2011Active
Raines Lodge, Greenway, Brentwood, CM13 2NR

Director09 October 2006Active
40a Pennington Road, Southborough, Tunbridge Wells, TN4 0SL

Director02 April 2007Active
Mill Estate Hotham, Hotham, YO43 4UG

Director16 May 2001Active
St Oswaleds House, Main Street, Hotham, York, YO43 4UF

Director01 January 2003Active
70b High Street, Hook, Goole, DN14 5NY

Director16 May 2001Active
9, Craighouse Road, Edinburgh, EH10 5LQ

Director21 September 2010Active
27 Temple Avenue, Shirley, Croydon, CR0 8QE

Director03 March 2005Active
48 Chantry Avenue, Hartley, Longfield, DA3 8DD

Director03 March 2005Active
280 Bishopsgate, London,, England, EC2M 4RB

Director18 December 2015Active
63 Green Lane, Paddock Wood, Tonbridge, TN12 6BF

Director26 May 2004Active
3, Mowson Hollow, Worrall, Sheffield, S35 0AD

Director26 May 2004Active
88 Oakland Road, Bexleyheath, DA6 7AL

Director09 October 2006Active
45 Park Avenue, Shelley, Huddersfield, HD8 8JY

Director26 May 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 April 2001Active

People with Significant Control

Lombard North Central Plc
Notified on:28 February 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
Macrobook Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Princes Street, London, England, EC2R 8PB
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
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-19Dissolution

Dissolution application strike off company.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type dormant.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-05-06Accounts

Accounts amended with accounts type dormant.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Incorporation

Memorandum articles.

Download
2021-10-28Change of constitution

Statement of companys objects.

Download
2021-10-28Resolution

Resolution.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-13Officers

Change corporate secretary company with change date.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Officers

Change corporate secretary company with change date.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-01-15Address

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

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.