London
WC2R 0QS
Director Name | Leslie Gent |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Investment Specialist |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mark Simon Pedley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Stuart Clarke Macbride |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Director Of Risk & Conduct, Private Banking |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Ms Claire Middleton |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London WC2R 0QS |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2014(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Denis Marsden Child |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 May 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Park Road Farnham Royal Slough Buckinghamshire SL2 3BQ |
Director Name | Hon Nicholas Assheton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hammersmith Terrace London W6 9TS |
Secretary Name | Christopher Malcolm Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches 151 Maidstone Road Chatham Kent ME4 6JE |
Director Name | Samuel Leland Dill |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 1998) |
Role | Fianancial Consultant |
Correspondence Address | 5070 North Ocean Drive Singer Island Florida 33404 Usa Foreign |
Director Name | Dr Sc Techu Reto Fiorenzo Domeniconi |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 April 1995(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 1998) |
Role | Executive |
Correspondence Address | Clos Des Mesanges 13 Ch De Ste Croix Blonay Vaud Ch1807 |
Director Name | Paul Caron |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1995(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 1998) |
Role | Industrialist And Banker |
Correspondence Address | 5 Rue Bellot 1206 Geneva Switzerland Foreign |
Secretary Name | Robert Earl Stemmons |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 September 1996(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 17 Brondesbury Park London NW6 7BS |
Secretary Name | Samantha Helen Linsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 September 1998) |
Role | Barrister |
Correspondence Address | 106 Cross Deep Strawberry Hill Twickenham Middlesex TW1 4RB |
Secretary Name | Gloria Jayne Glennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(8 years after company formation) |
Appointment Duration | 8 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 19 Hadley Gardens Chiswick London W4 4NU |
Director Name | Chalmers Carr |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2003) |
Role | Lawyer |
Correspondence Address | 21 Chepstow Crescent London W11 3EA |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Secretary Name | Sally Anne Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Maple Road Penge London SE20 8HE |
Director Name | Neil Christopher Dolby |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 January 2010) |
Role | Bank Executive |
Correspondence Address | 15 Lily Close St Pauls Court London W14 9YA |
Director Name | John Baines |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Director Name | Mr Byron Kenneth Coombs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 August 2004) |
Role | Investment Services Man |
Country of Residence | England |
Correspondence Address | 23 York Avenue East Sheen London SW14 7LQ |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Helen Margaret Cockroft |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2013) |
Role | Solicitor |
Correspondence Address | 35 Talbot Road London N6 4QS |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Philip David Basil |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(19 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Beard Mill Beard Mill Stanton Harcourt Oxon OX29 5AG |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Status | Resigned |
Appointed | 19 January 2011(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Secretary Name | Daniel John Putnam |
---|---|
Status | Resigned |
Appointed | 27 April 2012(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2013) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Business House G PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Kevin Brown |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(22 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Hugh Leathley Chater |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2016) |
Role | Managing Director, Personal Cards |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn PO Box 1000 Ground Floor Business House G Edinburgh EH12 1HQ Scotland |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2016) |
Role | Head: Risk & Portfolio Mgmt, Structured Fin |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr John Freeman Collins |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2016) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Secretary Name | Patricia Lynne Webster |
---|---|
Status | Resigned |
Appointed | 27 September 2013(23 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Business House G Gogarburn, PO Box 1000 Edinburgh Midlothian EH12 1HQ Scotland |
Secretary Name | Claire Michelle Benning |
---|---|
Status | Resigned |
Appointed | 11 April 2014(23 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Jacqueline Ann Patterson |
---|---|
Status | Resigned |
Appointed | 18 August 2014(23 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Ground Floor, Business House G Edinburgh EH12 1HQ Scotland |
Director Name | Rachel Sarah Baxter |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coutts & Co 440 Strand London WC2R 0QS |
Website | coutts.com |
---|
Registered Address | 440 Strand London WC2R 0QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2m at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|---|
1 at £1 | Glyns Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,055,000 |
Cash | £54,000 |
Current Liabilities | £8,569,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
30 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
24 November 2020 | Appointment of Andrew Glen Scott as a director on 24 November 2020 (2 pages) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
14 September 2020 | Cessation of National Westminster Bank Plc as a person with significant control on 1 March 2018 (1 page) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
3 August 2020 | Termination of appointment of Ian Christopher Wright as a director on 31 July 2020 (1 page) |
31 December 2019 | Second filing of Confirmation Statement dated 21/09/2018 (6 pages) |
31 December 2019 | Second filing of Confirmation Statement dated 17/09/2019 (4 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
17 September 2019 | 17/09/19 Statement of Capital gbp 2035661
|
1 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates
|
8 May 2018 | Appointment of Mr Ian Christopher Wright as a director on 1 May 2018 (2 pages) |
23 March 2018 | Appointment of Stuart Clarke Macbride as a director on 21 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Rachel Sarah Baxter as a director on 21 March 2018 (1 page) |
14 March 2018 | Notification of Coutts & Company as a person with significant control on 1 March 2018 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Notification of National Westminster Bank Plc as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
21 July 2017 | Appointment of Mark Simon Pedley as a director on 3 July 2017 (2 pages) |
21 July 2017 | Appointment of Mark Simon Pedley as a director on 3 July 2017 (2 pages) |
15 June 2017 | Termination of appointment of Grant Allen Parkinson as a director on 13 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Grant Allen Parkinson as a director on 13 June 2017 (1 page) |
22 March 2017 | Appointment of Leslie Gent as a director on 8 March 2017 (2 pages) |
22 March 2017 | Appointment of Leslie Gent as a director on 8 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 440 Strand London England WC2R 0QS on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 440 Strand London England WC2R 0QS on 17 March 2017 (1 page) |
21 October 2016 | Auditor's resignation (1 page) |
21 October 2016 | Auditor's resignation (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
30 June 2016 | Termination of appointment of Alan Sinclair Devine as a director on 20 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Alan Sinclair Devine as a director on 20 June 2016 (1 page) |
16 May 2016 | Appointment of Rachel Sarah Baxter as a director on 29 April 2016 (2 pages) |
16 May 2016 | Appointment of Rachel Sarah Baxter as a director on 29 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Hugh Leathley Chater as a director on 28 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Hugh Leathley Chater as a director on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of John Collins as a director on 12 April 2016 (1 page) |
3 May 2016 | Termination of appointment of John Collins as a director on 12 April 2016 (1 page) |
2 December 2015 | Appointment of Philip Benjamin Hunt as a director on 25 November 2015 (2 pages) |
2 December 2015 | Appointment of Philip Benjamin Hunt as a director on 25 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Grant Allen Parkinson as a director on 1 October 2015 (2 pages) |
19 November 2015 | Appointment of Mr Grant Allen Parkinson as a director on 1 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
5 October 2015 | Termination of appointment of Gayle Elaine Schumacher as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Gayle Elaine Schumacher as a director on 1 October 2015 (1 page) |
18 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 December 2014 | Termination of appointment of Jacqueline Ann Patterson as a secretary on 12 December 2014 (1 page) |
12 December 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 12 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Jacqueline Ann Patterson as a secretary on 12 December 2014 (1 page) |
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
20 August 2014 | Termination of appointment of Claire Michelle Benning as a secretary on 12 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Claire Michelle Benning as a secretary on 12 August 2014 (1 page) |
20 August 2014 | Appointment of Jacqueline Ann Patterson as a secretary on 18 August 2014 (2 pages) |
20 August 2014 | Appointment of Jacqueline Ann Patterson as a secretary on 18 August 2014 (2 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 May 2014 | Appointment of Claire Michelle Benning as a secretary (2 pages) |
8 May 2014 | Appointment of Claire Michelle Benning as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Kevin Brown as a director (1 page) |
2 May 2014 | Termination of appointment of Kevin Brown as a director (1 page) |
11 April 2014 | Termination of appointment of Patricia Webster as a secretary (1 page) |
11 April 2014 | Termination of appointment of Patricia Webster as a secretary (1 page) |
19 February 2014 | Appointment of Gayle Elaine Schumacher as a director (2 pages) |
19 February 2014 | Appointment of Gayle Elaine Schumacher as a director (2 pages) |
12 November 2013 | Termination of appointment of Joanna Kaye as a director (1 page) |
12 November 2013 | Termination of appointment of Joanna Kaye as a director (1 page) |
17 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
11 October 2013 | Appointment of Joanna Eveline Kaye as a director (2 pages) |
11 October 2013 | Appointment of Joanna Eveline Kaye as a director (2 pages) |
10 October 2013 | Appointment of Patricia Lynne Webster as a secretary (2 pages) |
10 October 2013 | Appointment of Patricia Lynne Webster as a secretary (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 September 2013 | Appointment of Mr Hugh Leathley Chater as a director (2 pages) |
27 September 2013 | Appointment of Mr Hugh Leathley Chater as a director (2 pages) |
26 September 2013 | Termination of appointment of Daniel Putnam as a secretary (1 page) |
26 September 2013 | Appointment of Kevin Brown as a director (2 pages) |
26 September 2013 | Appointment of John Collins as a director (2 pages) |
26 September 2013 | Termination of appointment of Robert Dyllan Hook as a director (1 page) |
26 September 2013 | Termination of appointment of Daniel Putnam as a secretary (1 page) |
26 September 2013 | Termination of appointment of Robert Dyllan Hook as a director (1 page) |
26 September 2013 | Appointment of Mr Alan Sinclair Devine as a director (2 pages) |
26 September 2013 | Appointment of Mr Alan Sinclair Devine as a director (2 pages) |
26 September 2013 | Appointment of Kevin Brown as a director (2 pages) |
26 September 2013 | Appointment of John Collins as a director (2 pages) |
23 May 2013 | Termination of appointment of Helen Cockroft as a director (1 page) |
23 May 2013 | Termination of appointment of Helen Cockroft as a director (1 page) |
16 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 July 2012 | Appointment of Daniel John Putnam as a secretary (2 pages) |
2 July 2012 | Appointment of Daniel John Putnam as a secretary (2 pages) |
29 June 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
29 June 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
25 January 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
25 January 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
24 January 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
24 January 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
5 November 2010 | Director's details changed for Robert Dyllan Hook on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Robert Dyllan Hook on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Robert Dyllan Hook on 5 November 2010 (2 pages) |
3 November 2010 | Appointment of Robert Dyllan Hook as a director (2 pages) |
3 November 2010 | Appointment of Robert Dyllan Hook as a director (2 pages) |
25 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
25 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
12 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 May 2010 | Termination of appointment of Sharare Hau as a director (1 page) |
25 May 2010 | Termination of appointment of Philip Basil as a director (1 page) |
25 May 2010 | Termination of appointment of Sharare Hau as a director (1 page) |
25 May 2010 | Termination of appointment of Philip Basil as a director (1 page) |
20 April 2010 | Appointment of Ms Sharare Wei, Mei Hau as a director (2 pages) |
20 April 2010 | Appointment of Ms Sharare Wei, Mei Hau as a director (2 pages) |
19 April 2010 | Appointment of Mr Philip David Basil as a director (2 pages) |
19 April 2010 | Appointment of Mr Philip David Basil as a director (2 pages) |
1 February 2010 | Termination of appointment of Neil Dolby as a director (1 page) |
1 February 2010 | Termination of appointment of Neil Dolby as a director (1 page) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
7 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (7 pages) |
7 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (7 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 March 2009 | Appointment terminated director john gibbons iii (1 page) |
24 March 2009 | Appointment terminated director john gibbons iii (1 page) |
18 March 2009 | Appointment terminated director robert whittick (1 page) |
18 March 2009 | Appointment terminated director robert whittick (1 page) |
18 March 2009 | Director appointed mr ian michael merriman (2 pages) |
18 March 2009 | Director appointed mr ian michael merriman (2 pages) |
14 November 2008 | Appointment terminated director christopher kyle (1 page) |
14 November 2008 | Director appointed mr robert james whittick (1 page) |
14 November 2008 | Appointment terminated director christopher kyle (1 page) |
14 November 2008 | Director appointed mr robert james whittick (1 page) |
22 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 March 2008 | Director appointed mr john martin gibbons iii (1 page) |
6 March 2008 | Director appointed mr john martin gibbons iii (1 page) |
5 March 2008 | Appointment terminated director jeremy wright (1 page) |
5 March 2008 | Appointment terminated director jeremy wright (1 page) |
19 October 2007 | Return made up to 27/09/07; full list of members (6 pages) |
19 October 2007 | Return made up to 27/09/07; full list of members (6 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 February 2007 | Return made up to 27/09/06; full list of members; amend (6 pages) |
13 February 2007 | Return made up to 27/09/06; full list of members; amend (6 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
23 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
20 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 440 strand london WC2R 0QS (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 440 strand london WC2R 0QS (1 page) |
3 December 2004 | Company name changed coutts group\certificate issued on 03/12/04 (2 pages) |
3 December 2004 | Company name changed coutts group\certificate issued on 03/12/04 (2 pages) |
12 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
20 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
17 December 2002 | New director appointed (5 pages) |
17 December 2002 | New director appointed (5 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
24 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
24 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
24 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
27 June 2000 | Auditor's resignation (1 page) |
27 June 2000 | Auditor's resignation (1 page) |
27 June 2000 | Auditor's resignation (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Auditor's resignation (1 page) |
27 June 2000 | Resolutions
|
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
6 January 2000 | Memorandum and Articles of Association (31 pages) |
6 January 2000 | Memorandum and Articles of Association (31 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
28 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 October 1999 | Return made up to 27/09/99; full list of members (10 pages) |
25 October 1999 | Return made up to 27/09/99; full list of members (10 pages) |
15 October 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
27 September 1999 | Resolutions
|
27 September 1999 | Resolutions
|
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New director appointed (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (1 page) |
7 June 1999 | New director appointed (1 page) |
7 June 1999 | New director appointed (1 page) |
7 June 1999 | Director resigned (1 page) |
23 October 1998 | Return made up to 27/09/98; no change of members (10 pages) |
23 October 1998 | Return made up to 27/09/98; no change of members (10 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 October 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Return made up to 27/09/97; no change of members (13 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Return made up to 27/09/97; no change of members (13 pages) |
16 June 1997 | New director appointed (4 pages) |
16 June 1997 | New director appointed (4 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
1 October 1996 | Return made up to 27/09/96; full list of members (15 pages) |
1 October 1996 | Return made up to 27/09/96; full list of members (15 pages) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | New secretary appointed (1 page) |
17 September 1996 | New secretary appointed (1 page) |
25 July 1996 | Company name changed coutts & co. Group\certificate issued on 26/07/96 (2 pages) |
25 July 1996 | Company name changed coutts & co. Group\certificate issued on 26/07/96 (2 pages) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
23 June 1996 | Director's particulars changed (1 page) |
23 June 1996 | Director's particulars changed (1 page) |
18 June 1996 | Director's particulars changed (1 page) |
18 June 1996 | Director's particulars changed (1 page) |
28 February 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 December 1995 | New director appointed (4 pages) |
4 December 1995 | New director appointed (4 pages) |
12 October 1995 | Return made up to 27/09/95; full list of members (20 pages) |
12 October 1995 | Return made up to 27/09/95; full list of members (20 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
18 April 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (4 pages) |
20 December 1990 | Resolutions
|
20 December 1990 | Memorandum and Articles of Association (7 pages) |
20 December 1990 | Resolutions
|
20 December 1990 | Memorandum and Articles of Association (7 pages) |
30 November 1990 | Company name changed hackremco (no.627)\certificate issued on 03/12/90 (2 pages) |
30 November 1990 | Company name changed hackremco (no.627)\certificate issued on 03/12/90 (2 pages) |
13 November 1990 | Members' assent for rereg from LTD to UNLTD (2 pages) |
13 November 1990 | Re-registration of Memorandum and Articles (13 pages) |
13 November 1990 | Declaration of assent for reregistration to UNLTD (1 page) |
13 November 1990 | Declaration of assent for reregistration to UNLTD (1 page) |
13 November 1990 | Certificate of re-registration from Limited to Unlimited (1 page) |
13 November 1990 | Application for reregistration from LTD to UNLTD (2 pages) |
13 November 1990 | Application for reregistration from LTD to UNLTD (2 pages) |
13 November 1990 | Members' assent for rereg from LTD to UNLTD (2 pages) |
13 November 1990 | Re-registration of Memorandum and Articles (13 pages) |
13 November 1990 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 September 1990 | Incorporation (18 pages) |
27 September 1990 | Incorporation (18 pages) |