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.
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 | : |
|
Registered Address | : | 1 Princes Street, London, England, EC2R 8BP |
---|---|---|
Country Origin | : | ENGLAND |
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 | 24 April 2017 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 01 December 2018 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 01 December 2018 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 01 December 2018 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 01 August 2003 | Active |
21/5, West Bryson Road, Edinburgh, EH11 1BN | Secretary | 01 August 2008 | Active |
6 Tabard Road, Whitley Bridge, Goole, DN14 0UP | Secretary | 18 November 2005 | Active |
44 Stopher House, Webber Street, London, SE1 0SE | Secretary | - | Active |
14 Kynges Mill Close, Bristol, BS16 1JL | Secretary | 14 February 2001 | Active |
2b St Johns Road, Redhill, RH1 6HF | Secretary | 02 November 2007 | Active |
440, Strand, London, England, WC2R 0QS | Secretary | 30 August 2011 | Active |
16 Sheredes Drive, Hoddesdon, EN11 8LJ | Secretary | 01 May 1997 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Secretary | 30 April 2003 | Active |
Coutts & Co, 440 Strand, London, England, WC2R 0QS | Secretary | 12 September 2016 | Active |
Winterfold Tangley Road, Hatherden, SP11 0HS | Secretary | 10 January 1994 | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 20 April 2004 | Active |
Rbs Gogarburn, Rbs Gogarburn, Edinburgh, Scotland, EH12 1HQ | Secretary | 05 February 2010 | Active |
Premier Place, 2 1/2 Devonshire Square, London, England, EC2M 4BA | Director | 19 August 2013 | Active |
35 Great Gardens Road, Hornchurch, RM11 2BB | Director | 01 January 1994 | Active |
440, Strand, London, WC2R 0QS | Director | 08 July 2015 | Active |
9 Langridge Way, Burgess Hill, RH15 8TN | Director | 31 July 2009 | Active |
14 Kynges Mill Close, Bristol, BS16 1JL | Director | 10 November 2000 | Active |
Thriftwood, Broomlands Lane Limpsfield, Oxted, RH8 0SP | Director | 20 September 1995 | Active |
Royal Bank Of Scotland Plc, Aldgate Union, 10 Whitechapel High Street, London, England, E1 8DX | Director | 08 September 2011 | Active |
6th, Floor, Trinity Quay 2, 6th Floor, Trinity Quay 2 Avon Street, Bristol, England, BS2 0PT | Director | 19 March 2010 | Active |
Trinity Quay, Avon Street, Bristol, England, BS2 0YY | Director | 23 March 2017 | Active |
16 Sheredes Drive, Hoddesdon, EN11 8LJ | Director | 22 June 1999 | Active |
440, Strand, London, England, WC2R 0QS | Director | 08 September 2011 | Active |
440, Strand, London, WC2R OQS | Director | 11 July 2013 | Active |
77 Cobham Road, Fetcham, Leatherhead, KT22 9HT | Director | 01 August 2003 | Active |
1, Princes Street, London, England, EC2R 8BP | Director | 01 December 2018 | Active |
Premier Place, 2 1/2 Devonshire Square, London, England, EC2M 4BA | Director | 23 May 2014 | Active |
16 Desborough Close, Bengeo, Hertford, SG14 3EG | Director | 01 October 1993 | Active |
219 St Johns Road, Colchester, CO4 4JG | Director | - | Active |
Glenmore, 46 Parkway, Camberley, GU15 2PE | Director | 10 November 2000 | Active |
National Westminster Banks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 135, Bishopsgate, London, England, EC2M 3UD |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Incorporation | Memorandum articles. | Download |
2022-11-17 | Resolution | Resolution. | Download |
2022-11-16 | Change of constitution | Statement of companys objects. | Download |
2022-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Officers | Change corporate secretary company with change date. | 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 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Officers | Change corporate secretary company with change date. | Download |
2020-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.