UKBizDB.co.uk

NATWEST PEP NOMINEES LIMITED

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

This company is commonly known as Natwest Pep Nominees Limited. The company was founded 42 years ago and was given the registration number 01569666. The firm's registered office is in LONDON. You can find them at 1 Princes Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NATWEST PEP NOMINEES LIMITED
Company Number:01569666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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 Secretary24 April 2017Active
250 Bishopsgate, London, England, EC2M 4AA

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

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

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

Director01 August 2003Active
21/5, West Bryson Road, Edinburgh, EH11 1BN

Secretary01 August 2008Active
6 Tabard Road, Whitley Bridge, Goole, DN14 0UP

Secretary18 November 2005Active
44 Stopher House, Webber Street, London, SE1 0SE

Secretary-Active
14 Kynges Mill Close, Bristol, BS16 1JL

Secretary14 February 2001Active
2b St Johns Road, Redhill, RH1 6HF

Secretary02 November 2007Active
440, Strand, London, England, WC2R 0QS

Secretary30 August 2011Active
16 Sheredes Drive, Hoddesdon, EN11 8LJ

Secretary01 May 1997Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary30 April 2003Active
Coutts & Co, 440 Strand, London, England, WC2R 0QS

Secretary12 September 2016Active
Winterfold Tangley Road, Hatherden, SP11 0HS

Secretary10 January 1994Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary20 April 2004Active
Rbs Gogarburn, Rbs Gogarburn, Edinburgh, Scotland, EH12 1HQ

Secretary05 February 2010Active
Premier Place, 2 1/2 Devonshire Square, London, England, EC2M 4BA

Director19 August 2013Active
35 Great Gardens Road, Hornchurch, RM11 2BB

Director01 January 1994Active
440, Strand, London, WC2R 0QS

Director08 July 2015Active
9 Langridge Way, Burgess Hill, RH15 8TN

Director31 July 2009Active
14 Kynges Mill Close, Bristol, BS16 1JL

Director10 November 2000Active
Thriftwood, Broomlands Lane Limpsfield, Oxted, RH8 0SP

Director20 September 1995Active
Royal Bank Of Scotland Plc, Aldgate Union, 10 Whitechapel High Street, London, England, E1 8DX

Director08 September 2011Active
6th, Floor, Trinity Quay 2, 6th Floor, Trinity Quay 2 Avon Street, Bristol, England, BS2 0PT

Director19 March 2010Active
Trinity Quay, Avon Street, Bristol, England, BS2 0YY

Director23 March 2017Active
16 Sheredes Drive, Hoddesdon, EN11 8LJ

Director22 June 1999Active
440, Strand, London, England, WC2R 0QS

Director08 September 2011Active
440, Strand, London, WC2R OQS

Director11 July 2013Active
77 Cobham Road, Fetcham, Leatherhead, KT22 9HT

Director01 August 2003Active
1, Princes Street, London, England, EC2R 8BP

Director01 December 2018Active
Premier Place, 2 1/2 Devonshire Square, London, England, EC2M 4BA

Director23 May 2014Active
16 Desborough Close, Bengeo, Hertford, SG14 3EG

Director01 October 1993Active
219 St Johns Road, Colchester, CO4 4JG

Director-Active
Glenmore, 46 Parkway, Camberley, GU15 2PE

Director10 November 2000Active

People with Significant Control

National Westminster Banks
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3UD
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
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Accounts

Accounts with accounts type dormant.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Incorporation

Memorandum articles.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-16Change of constitution

Statement of companys objects.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Address

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

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
2021-07-21Persons 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
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

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
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Address

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

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.