Company NameNatwest Capital Markets Limited
Company StatusDissolved
Company Number02489763
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Soren Kring Nikolajsen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed02 December 2014(24 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 19 May 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 19 May 2015)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameJohn Lawrence Fender
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration3 years (resigned 25 April 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Manor Way
Blackheath
London
SE3 9XG
Director NameMark Antony Stewart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration3 years (resigned 26 April 1995)
RoleInvestment Banker
Correspondence Address27 Holland Road
Kensington
London
W14 8HJ
Director NameCreighton Thomas Redman
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleInvestment Banker
Correspondence AddressWoodside Cottage
High Street Green
Chiddingfold
Surrey
GU8 4XY
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameRichard John Freedman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleBanker
Correspondence AddressHerons Reach Mill Lane Sheet
Petersfield
Hampshire
GU32 2AJ
Director NameThomas Lundie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2000)
RoleChief Financial Officer Natwes
Correspondence AddressChurch Farm
Holwell
Hitchin
Hertfordshire
SG5 3SN
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1999(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameGerard Anthony Donnelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2003)
RoleAccountant
Correspondence Address68 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
Director NameChristopher David Barnes Kyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 March 2007)
RoleAccountant
Correspondence Address1 Laurel Drive
Oxted
Surrey
RH8 9DT
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NameHelen Susan Bradley
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 March 2009)
RoleBank Official
Correspondence Address215 Magdalen Road
Earlsfield
London
SW18 3PB
Secretary NameMr Marcos Castro
StatusResigned
Appointed02 November 2007(17 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Director NameMr Ian Michael Merriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDerrybawn Derrybawn
Gough Road
Fleet
Hampshire
GU51 4LJ
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Alexis Edward Tobin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2010(20 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 October 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address19 Limewood Close
Beckenham
Kent
BR3 3XW
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed22 September 2011(21 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Cornhill Holdings LTD
50.00%
Ordinary
1 at £1National Westminster Bank PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
2 December 2014Appointment of Mr Soren Kring Nikolajsen as a director on 2 December 2014 (2 pages)
2 December 2014Appointment of Mr Soren Kring Nikolajsen as a director on 2 December 2014 (2 pages)
2 December 2014Appointment of Mr Soren Kring Nikolajsen as a director on 2 December 2014 (2 pages)
30 October 2014Termination of appointment of Alexis Edward Tobin as a director on 21 October 2014 (1 page)
30 October 2014Termination of appointment of Alexis Edward Tobin as a director on 21 October 2014 (1 page)
15 July 2014Accounts made up to 31 December 2013 (8 pages)
15 July 2014Accounts made up to 31 December 2013 (8 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Accounts made up to 31 December 2012 (7 pages)
10 April 2013Accounts made up to 31 December 2012 (7 pages)
3 October 2012Accounts made up to 31 December 2011 (7 pages)
3 October 2012Accounts made up to 31 December 2011 (7 pages)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages)
8 August 2012Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 (1 page)
8 August 2012Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary on 22 September 2011 (2 pages)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary on 22 September 2011 (2 pages)
17 October 2011Termination of appointment of Barbara Charlotte Wallace as a secretary on 22 September 2011 (1 page)
17 October 2011Termination of appointment of Barbara Charlotte Wallace as a secretary on 22 September 2011 (1 page)
5 October 2011Accounts made up to 31 December 2010 (7 pages)
5 October 2011Accounts made up to 31 December 2010 (7 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
14 October 2010Termination of appointment of Ian Merriman as a director (1 page)
14 October 2010Appointment of Alexis Edward Tobin as a director (2 pages)
14 October 2010Termination of appointment of Ian Merriman as a director (1 page)
14 October 2010Appointment of Alexis Edward Tobin as a director (2 pages)
30 September 2010Accounts made up to 31 December 2009 (7 pages)
30 September 2010Accounts made up to 31 December 2009 (7 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
17 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
17 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
17 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
17 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
2 July 2009Accounts made up to 31 December 2008 (7 pages)
2 July 2009Accounts made up to 31 December 2008 (7 pages)
29 April 2009Return made up to 05/04/09; full list of members (3 pages)
29 April 2009Return made up to 05/04/09; full list of members (3 pages)
24 March 2009Appointment terminated director helen bradley (1 page)
24 March 2009Director appointed mr ian michael merriman (2 pages)
24 March 2009Appointment terminated director helen bradley (1 page)
24 March 2009Director appointed mr ian michael merriman (2 pages)
6 August 2008Appointment terminated secretary marcos castro (1 page)
6 August 2008Accounts made up to 31 December 2007 (7 pages)
6 August 2008Appointment terminated secretary marcos castro (1 page)
6 August 2008Accounts made up to 31 December 2007 (7 pages)
5 August 2008Secretary appointed robyn fay beresford (1 page)
5 August 2008Secretary appointed robyn fay beresford (1 page)
24 April 2008Return made up to 05/04/08; full list of members (3 pages)
24 April 2008Return made up to 05/04/08; full list of members (3 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
2 July 2007Accounts made up to 31 December 2006 (7 pages)
2 July 2007Accounts made up to 31 December 2006 (7 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
21 April 2007Return made up to 05/04/07; full list of members (5 pages)
21 April 2007Return made up to 05/04/07; full list of members (5 pages)
10 January 2007Amended accounts made up to 31 December 2005 (9 pages)
10 January 2007Amended accounts made up to 31 December 2005 (9 pages)
2 June 2006Accounts made up to 31 December 2005 (8 pages)
2 June 2006Accounts made up to 31 December 2005 (8 pages)
9 May 2006Return made up to 05/04/06; full list of members (5 pages)
9 May 2006Return made up to 05/04/06; full list of members (5 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
17 June 2005Accounts made up to 31 December 2004 (7 pages)
17 June 2005Accounts made up to 31 December 2004 (7 pages)
3 May 2005Return made up to 05/04/05; full list of members (5 pages)
3 May 2005Return made up to 05/04/05; full list of members (5 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
4 May 2004Return made up to 05/04/04; full list of members (5 pages)
4 May 2004Return made up to 05/04/04; full list of members (5 pages)
13 April 2004Accounts made up to 31 December 2003 (9 pages)
13 April 2004Accounts made up to 31 December 2003 (9 pages)
26 June 2003Accounts made up to 31 December 2002 (9 pages)
26 June 2003Accounts made up to 31 December 2002 (9 pages)
6 May 2003Return made up to 05/04/03; no change of members (4 pages)
6 May 2003Return made up to 05/04/03; no change of members (4 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
25 October 2002Accounts made up to 31 December 2001 (7 pages)
25 October 2002Accounts made up to 31 December 2001 (7 pages)
19 April 2002Return made up to 05/04/02; no change of members (5 pages)
19 April 2002Return made up to 05/04/02; no change of members (5 pages)
29 October 2001Accounts made up to 31 December 2000 (9 pages)
29 October 2001Accounts made up to 31 December 2000 (9 pages)
20 April 2001Return made up to 05/04/01; full list of members (5 pages)
20 April 2001Return made up to 05/04/01; full list of members (5 pages)
6 September 2000Accounts made up to 31 December 1999 (6 pages)
6 September 2000Accounts made up to 31 December 1999 (6 pages)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
28 April 2000Return made up to 05/04/00; no change of members (4 pages)
28 April 2000Return made up to 05/04/00; no change of members (4 pages)
28 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1999Full accounts made up to 31 December 1998 (7 pages)
25 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
12 April 1999Return made up to 05/04/99; full list of members (4 pages)
12 April 1999Return made up to 05/04/99; full list of members (4 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
1 September 1998Company name changed greenwich natwest LIMITED\certificate issued on 01/09/98 (2 pages)
1 September 1998Company name changed greenwich natwest LIMITED\certificate issued on 01/09/98 (2 pages)
27 August 1998Full accounts made up to 31 December 1997 (9 pages)
27 August 1998Full accounts made up to 31 December 1997 (9 pages)
2 June 1998Company name changed cnw investments LIMITED\certificate issued on 03/06/98 (2 pages)
2 June 1998Company name changed cnw investments LIMITED\certificate issued on 03/06/98 (2 pages)
5 May 1998Return made up to 05/04/98; full list of members (5 pages)
5 May 1998Return made up to 05/04/98; full list of members (5 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 April 1997Return made up to 05/04/97; no change of members (4 pages)
24 April 1997Return made up to 05/04/97; no change of members (4 pages)
9 October 1996Auditor's resignation (1 page)
9 October 1996Auditor's resignation (1 page)
26 July 1996Full accounts made up to 31 December 1995 (10 pages)
26 July 1996Full accounts made up to 31 December 1995 (10 pages)
2 May 1996Return made up to 05/04/96; full list of members (5 pages)
2 May 1996Return made up to 05/04/96; full list of members (5 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
19 April 1995Return made up to 05/04/95; full list of members (7 pages)
19 April 1995Return made up to 05/04/95; full list of members (7 pages)
8 March 1995Full accounts made up to 31 December 1994 (8 pages)
8 March 1995Full accounts made up to 31 December 1994 (8 pages)
10 March 1994Full accounts made up to 31 December 1993 (8 pages)
10 March 1994Full accounts made up to 31 December 1993 (8 pages)
8 April 1993Full accounts made up to 31 December 1992 (7 pages)
8 April 1993Full accounts made up to 31 December 1992 (7 pages)
23 April 1992Full accounts made up to 31 December 1991 (7 pages)
23 April 1992Full accounts made up to 31 December 1991 (7 pages)
5 April 1990Incorporation (18 pages)
5 April 1990Incorporation (18 pages)