Company NameRoyal Bank Development Capital Limited
Company StatusDissolved
Company Number01407013
CategoryPrivate Limited Company
Incorporation Date29 December 1978(45 years, 3 months ago)
Dissolution Date7 December 2019 (4 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2017(38 years, 11 months after company formation)
Appointment Duration2 years (closed 07 December 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameCatriona White
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2019(40 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 07 December 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(33 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 07 December 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameSidney Milne Donald
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Smith Barry Crescent
Upper Rissington
Cheltenham
Gloucestershire
GL54 2NG
Wales
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed15 March 1992(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameMr Christopher Conor McCann
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSydney House
10 Lonsdale Square
London
N1 1EN
Director NameMr David John Lambert
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(18 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2002)
RoleVenture Capitalist
Country of ResidenceBritain
Correspondence AddressSchool Farmhouse
School Lane Colston Bassett
Nottingham
NG12 3FD
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed27 October 1997(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Director NameJonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 May 1999)
RoleVenture Capitalist
Correspondence Address4 Sudbrooke Road
London
SW12 8TG
Director NameMr Malcolm Ian Cameron
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2000)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address7 Well View
Stoke Row
Henley On Thames
Oxfordshire
RG9 5QQ
Director NameKeith Howard Churchman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 May 1999)
RoleInvestment Banker
Correspondence AddressRaywood High Street
Hemingford Abbots
Huntingdon
Cambridgeshire
PE18 9AE
Director NameMr Alan Stuart Lewis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 May 1999)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSouthfield Farm Farleigh Road
Backwell
Bristol
North Somerset
BS48 3PE
Director NameMrs Debra Lynn Barr
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2000)
RoleCorporate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Duncan Buchanan Cameron
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeptember House
Nicker Hill
Keyworth
Nottinghamshire
NG12 5EA
Director NameChristopher John Gammon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2002)
RoleBanking
Correspondence Address7 Minstead Way
New Malden
Surrey
KT3 5JH
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(21 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 April 2001)
RoleDeputy Secretary
Correspondence Address44 Castleknowe Gardens
Kirkton Park
Carluke
ML8 5UX
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed19 May 2000(21 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMr Simon Jonathan Chrispin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(22 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Director NameDerek Gordon Gardner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 May 2003)
RoleBank Official
Correspondence Address39 Queens Avenue
Edinburgh
EH4 2DG
Scotland
Director NameIan David Beattie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(23 years after company formation)
Appointment Duration1 year (resigned 20 January 2003)
RoleChartered Accountant
Correspondence Address21 Calder Avenue
Troon
Ayrshire
KA10 7JT
Scotland
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Director NameMr Ian McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(24 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 20 March 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr David Ronald Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(24 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameMr Mark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(24 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2012)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address17 Kingsway Place
London
EC1R 0LU
Director NameMr Douglas Grahame Hawkins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(25 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address4 Rattray Way
Edinburgh
EH10 5TU
Scotland
Director NameMr Mark McCracken Bailie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(25 years, 11 months after company formation)
Appointment Duration2 months (resigned 27 January 2005)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed28 January 2005(26 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed14 November 2005(26 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameMr Marcos Castro
StatusResigned
Appointed01 September 2006(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameCarol Lyn Carmichael Edmunds
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed13 December 2006(27 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address45 Melrose Avenue
London
SW19 8BU
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 August 2008(29 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed19 January 2011(32 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Guy Howard Cato
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(33 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address7th Floor 135 Bishopsgate
London
EC2M 3UR
Director NameRobert Dyllan Hook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(35 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBankside 2 90-100 Southwark Street
London
SE1 0SW
Director NameMatthew Edward Alphage Irish
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(35 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR

Contact

Websitebankstreetcapitalllc.com

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

100 at £1Royal Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£43,905
Net Worth£332,726
Cash£10,013
Current Liabilities£10,487

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a members' voluntary winding up (7 pages)
16 May 2019Appointment of Catriona White as a director on 26 April 2019 (2 pages)
16 May 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
13 March 2019Liquidators' statement of receipts and payments to 28 December 2018 (9 pages)
17 January 2018Appointment of a voluntary liquidator (2 pages)
17 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-29
(1 page)
17 January 2018Declaration of solvency (6 pages)
23 November 2017Appointment of Keith Damian Pereira as a director on 23 November 2017 (2 pages)
23 November 2017Appointment of Keith Damian Pereira as a director on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Guy Howard Cato as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Guy Howard Cato as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Robert Dyllan Hook as a director on 23 November 2017 (1 page)
23 November 2017Appointment of Stephen Paul Nixon as a director on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Robert Dyllan Hook as a director on 23 November 2017 (1 page)
23 November 2017Appointment of Stephen Paul Nixon as a director on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Matthew Edward Alphage Irish as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Matthew Edward Alphage Irish as a director on 23 November 2017 (1 page)
29 August 2017Full accounts made up to 31 December 2016 (16 pages)
29 August 2017Full accounts made up to 31 December 2016 (16 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
3 October 2016Auditor's resignation (1 page)
3 October 2016Auditor's resignation (1 page)
30 September 2016Full accounts made up to 31 December 2015 (17 pages)
30 September 2016Full accounts made up to 31 December 2015 (17 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(6 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(6 pages)
17 August 2015Full accounts made up to 31 December 2014 (17 pages)
17 August 2015Full accounts made up to 31 December 2014 (17 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
18 September 2014Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages)
4 August 2014Full accounts made up to 31 December 2013 (16 pages)
4 August 2014Full accounts made up to 31 December 2013 (16 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
21 March 2014Appointment of Robert Dyllan Hook as a director (2 pages)
21 March 2014Appointment of Robert Dyllan Hook as a director (2 pages)
20 March 2014Termination of appointment of Paul Sullivan as a director (1 page)
20 March 2014Termination of appointment of Paul Sullivan as a director (1 page)
30 July 2013Full accounts made up to 31 December 2012 (18 pages)
30 July 2013Full accounts made up to 31 December 2012 (18 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
8 March 2012Appointment of Guy Howard Cato as a director (2 pages)
8 March 2012Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
8 March 2012Termination of appointment of Mark Danby as a director (1 page)
8 March 2012Termination of appointment of Robin Powell as a director (1 page)
8 March 2012Termination of appointment of Robin Powell as a director (1 page)
8 March 2012Termination of appointment of Lindsey Mcmurray as a director (1 page)
8 March 2012Termination of appointment of Lindsey Mcmurray as a director (1 page)
8 March 2012Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
8 March 2012Appointment of Guy Howard Cato as a director (2 pages)
8 March 2012Termination of appointment of Mark Danby as a director (1 page)
29 February 2012Termination of appointment of Gavin Petken as a director (1 page)
29 February 2012Termination of appointment of Gavin Petken as a director (1 page)
6 July 2011Full accounts made up to 31 December 2010 (20 pages)
6 July 2011Full accounts made up to 31 December 2010 (20 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
3 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
3 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
30 June 2010Full accounts made up to 31 December 2009 (19 pages)
30 June 2010Full accounts made up to 31 December 2009 (19 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
1 July 2009Full accounts made up to 31 December 2008 (20 pages)
1 July 2009Full accounts made up to 31 December 2008 (20 pages)
3 April 2009Return made up to 15/03/09; full list of members (4 pages)
3 April 2009Return made up to 15/03/09; full list of members (4 pages)
28 January 2009Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page)
28 January 2009Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page)
14 August 2008Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
14 August 2008Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
13 August 2008Secretary appointed ms angela mary cunningham (1 page)
13 August 2008Appointment terminated secretary marcos castro (1 page)
13 August 2008Secretary appointed ms angela mary cunningham (1 page)
13 August 2008Appointment terminated secretary marcos castro (1 page)
13 June 2008Full accounts made up to 31 December 2007 (20 pages)
13 June 2008Full accounts made up to 31 December 2007 (20 pages)
29 March 2008Return made up to 15/03/08; full list of members (4 pages)
29 March 2008Return made up to 15/03/08; full list of members (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
5 July 2007Full accounts made up to 31 December 2006 (20 pages)
5 July 2007Full accounts made up to 31 December 2006 (20 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
29 March 2007Return made up to 15/03/07; full list of members (3 pages)
29 March 2007Return made up to 15/03/07; full list of members (3 pages)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
12 October 2006Full accounts made up to 31 December 2005 (25 pages)
12 October 2006Full accounts made up to 31 December 2005 (25 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
11 April 2006Return made up to 15/03/06; full list of members (8 pages)
11 April 2006Return made up to 15/03/06; full list of members (8 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
5 July 2005Full accounts made up to 31 December 2004 (17 pages)
5 July 2005Full accounts made up to 31 December 2004 (17 pages)
9 April 2005Return made up to 15/03/05; full list of members (7 pages)
9 April 2005Director's particulars changed (1 page)
9 April 2005Return made up to 15/03/05; full list of members (7 pages)
9 April 2005Director's particulars changed (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Director's particulars changed (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
2 December 2004Registered office changed on 02/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
2 December 2004Registered office changed on 02/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
30 March 2004Location of register of members (1 page)
30 March 2004Return made up to 15/03/04; full list of members (7 pages)
30 March 2004Location of register of members (1 page)
30 March 2004Return made up to 15/03/04; full list of members (7 pages)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
16 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
13 July 2003Full accounts made up to 31 December 2002 (15 pages)
13 July 2003Full accounts made up to 31 December 2002 (15 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
16 April 2003Return made up to 15/03/03; full list of members (7 pages)
16 April 2003Return made up to 15/03/03; full list of members (7 pages)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (3 pages)
2 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
9 September 2002Full accounts made up to 31 December 2001 (13 pages)
9 September 2002Full accounts made up to 31 December 2001 (13 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
5 April 2002Return made up to 15/03/02; full list of members (8 pages)
5 April 2002Return made up to 15/03/02; full list of members (8 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
28 January 2002Registered office changed on 28/01/02 from: 135, bishopsgate london EC2M 3UR. (1 page)
28 January 2002Registered office changed on 28/01/02 from: 135, bishopsgate london EC2M 3UR. (1 page)
25 January 2002Company name changed natwest development capital limi ted\certificate issued on 25/01/02 (2 pages)
25 January 2002Company name changed natwest development capital limi ted\certificate issued on 25/01/02 (2 pages)
12 July 2001Full accounts made up to 31 December 2000 (14 pages)
12 July 2001Full accounts made up to 31 December 2000 (14 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
11 April 2001Return made up to 15/03/01; full list of members (8 pages)
11 April 2001Return made up to 15/03/01; full list of members (8 pages)
19 January 2001Auditor's resignation (2 pages)
19 January 2001Auditor's resignation (2 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
4 May 2000Return made up to 15/03/00; full list of members (9 pages)
4 May 2000Return made up to 15/03/00; full list of members (9 pages)
13 April 2000Location of register of members (1 page)
13 April 2000Location of register of members (1 page)
13 April 2000Location of register of directors' interests (1 page)
13 April 2000Location of register of directors' interests (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
6 September 1999Full accounts made up to 31 December 1998 (12 pages)
6 September 1999Full accounts made up to 31 December 1998 (12 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
28 April 1999Return made up to 15/03/99; full list of members (16 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Return made up to 15/03/99; full list of members (16 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
2 October 1998Full accounts made up to 31 December 1997 (14 pages)
2 October 1998Full accounts made up to 31 December 1997 (14 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
20 May 1998New director appointed (3 pages)
20 May 1998New director appointed (4 pages)
20 May 1998New director appointed (4 pages)
20 May 1998New director appointed (3 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
11 May 1998Company name changed natwest ventures managers limite d\certificate issued on 12/05/98 (2 pages)
11 May 1998Company name changed natwest ventures managers limite d\certificate issued on 12/05/98 (2 pages)
8 May 1998Secretary's particulars changed (1 page)
8 May 1998Return made up to 15/03/98; full list of members (8 pages)
8 May 1998Return made up to 15/03/98; full list of members (8 pages)
8 May 1998Secretary's particulars changed (1 page)
13 March 1998Location of register of members (non legible) (1 page)
13 March 1998Location - directors interests register: non legible (1 page)
13 March 1998Location - directors interests register: non legible (1 page)
13 March 1998Location of register of members (non legible) (1 page)
26 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
9 September 1997Full accounts made up to 31 December 1996 (15 pages)
9 September 1997Full accounts made up to 31 December 1996 (15 pages)
14 April 1997Return made up to 15/03/97; no change of members (6 pages)
14 April 1997Return made up to 15/03/97; no change of members (6 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
1 January 1997Company name changed national westminster growth opti ons LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed national westminster growth opti ons LIMITED\certificate issued on 01/01/97 (2 pages)
9 October 1996Auditor's resignation (1 page)
9 October 1996Auditor's resignation (1 page)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1996Memorandum and Articles of Association (7 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1996Memorandum and Articles of Association (7 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1996Full accounts made up to 31 December 1995 (14 pages)
8 May 1996Full accounts made up to 31 December 1995 (14 pages)
16 April 1996Return made up to 15/03/96; full list of members (6 pages)
16 April 1996Return made up to 15/03/96; full list of members (6 pages)
27 March 1995Return made up to 15/03/95; full list of members (14 pages)
27 March 1995Return made up to 15/03/95; full list of members (14 pages)
21 March 1995Full accounts made up to 31 December 1994 (14 pages)
21 March 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)