Company NameNatwest Markets Limited
Company StatusDissolved
Company Number02729548
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 9 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameWedgemark Limited

Business Activity

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

Directors

Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(14 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 16 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Landford Road
Putney
London
SW15 1AG
Director NameMr Alexis Edward Tobin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed19 October 2010(18 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 16 October 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address19 Limewood Close
Beckenham
Kent
BR3 3XW
Secretary NameMiss Christine Anne Russell
StatusClosed
Appointed22 August 2011(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 16 October 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Peter James Scott Hammonds
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleChartered Secretary
Correspondence AddressMannin Veen
Roundwood Avenue Shenfield
Brentwood
Essex
CM13 2NG
Director NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleChartered Secretary
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Secretary NameKalpna Shah
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Vicarage Road
Watford
Hertfordshire
WD18 0EH
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed28 June 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 08 July 1995)
RoleSecretary
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Director NamePatrick Anthony Gonsalves
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 1994)
RoleChartered Secretary
Correspondence Address8 Stanbrook Way
Yielden
Bedford
Bedfordshire
MK44 1AX
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMr Graham Staples
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(1 year, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Director NamePhilip John Surtees Wise
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1997)
RoleChief Operating Officer
Correspondence Address15 Walpole Road
Surbiton
Surrey
KT6 6BU
Director NameDr John Martin Owen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 1997)
RoleInvestment Banker
Correspondence Address1 Sellbourne Park
Frant
Tunbridge Wells
Kent
TN3 9DG
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NamePeter John Hall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 1997(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 October 1997)
RoleInvestment Banker
Correspondence AddressFlat 19 Connaught House
No 1 Mount Street
London
W1ay 5aa
Director NamePhilip Whitney Deer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 1997(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 12 January 1998)
RoleBanker
Correspondence Address8 Brompton Square
London
SW3 2AA
Director NameThomas Lundie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2000)
RoleCheif Financial Officer Natwes
Correspondence AddressChurch Farm
Holwell
Hitchin
Hertfordshire
SG5 3SN
Director NameNeil Stephen Coulbeck
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 2000)
RoleBanker
Correspondence Address50 Dale View Crescent
North Chingford
London
E4 6PQ
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1999(6 years, 7 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(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2003)
RoleAccountant
Correspondence Address68 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
Director NameFergus Richard Keating
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2000(8 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 2006)
RoleAccountant
Correspondence Address38 Huntleys Park
Royal Tunbridge Wells
Kent
TN4 9TD
Director NameChristopher David Barnes Kyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(10 years, 8 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(11 years, 10 months 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(13 years, 4 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 NameMr Ian Michael Merriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest End
Fleet
Hampshire
GU52 7XE
Secretary NameMr Marcos Castro
StatusResigned
Appointed02 November 2007(15 years, 4 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(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (4 pages)
21 June 2012Application to strike the company off the register (4 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
21 October 2011Appointment of Miss Christine Anne Russell as a secretary on 22 August 2011 (2 pages)
21 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
21 October 2011Termination of appointment of Barbara Charlotte Wallace as a secretary on 22 August 2011 (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(5 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(5 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(5 pages)
19 July 2011Director's details changed for Simon Charles Lowe on 1 October 2009 (2 pages)
19 July 2011Director's details changed for Simon Charles Lowe on 1 October 2009 (2 pages)
19 July 2011Director's details changed for Simon Charles Lowe on 1 October 2009 (2 pages)
27 October 2010Appointment of Alexis Edward Tobin as a director (2 pages)
27 October 2010Termination of appointment of Ian Merriman as a director (1 page)
27 October 2010Termination of appointment of Ian Merriman as a director (1 page)
27 October 2010Appointment of Alexis Edward Tobin as a director (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
19 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
19 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
17 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
17 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
19 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
2 July 2009Accounts made up to 31 December 2008 (7 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 April 2009Director's Change of Particulars / simon lowe / 27/03/2009 / HouseName/Number was: , now: 20; Street was: 21 bendemeer road, now: landford road; Post Code was: SW15 1JX, now: SW15 1AG; Country was: , now: england (1 page)
1 April 2009Director's change of particulars / simon lowe / 27/03/2009 (1 page)
23 September 2008Accounts made up to 31 December 2007 (7 pages)
23 September 2008Accounts for a dormant company 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)
5 August 2008Appointment Terminated Secretary marcos castro (1 page)
5 August 2008Appointment terminated secretary marcos castro (1 page)
23 July 2008Return made up to 08/07/08; full list of members (3 pages)
23 July 2008Return made up to 08/07/08; full list of members (3 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (1 page)
26 July 2007Return made up to 08/07/07; full list of members (2 pages)
26 July 2007Return made up to 08/07/07; full list of members (2 pages)
9 July 2007Accounts made up to 31 December 2006 (7 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
13 February 2007Amended accounts made up to 31 December 2005 (9 pages)
13 February 2007Amended accounts made up to 31 December 2005 (9 pages)
3 August 2006Return made up to 08/07/06; full list of members (5 pages)
3 August 2006Return made up to 08/07/06; full list of members (5 pages)
3 July 2006Accounts made up to 31 December 2005 (8 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 July 2005Return made up to 08/07/05; full list of members (5 pages)
25 July 2005Return made up to 08/07/05; full list of members (5 pages)
17 June 2005Accounts made up to 31 December 2004 (7 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
5 August 2004Return made up to 08/07/04; full list of members (5 pages)
5 August 2004Return made up to 08/07/04; full list of members (5 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
13 April 2004Accounts made up to 31 December 2003 (9 pages)
24 July 2003Return made up to 08/07/03; no change of members (4 pages)
24 July 2003Return made up to 08/07/03; no change of members (4 pages)
2 July 2003Accounts made up to 31 December 2002 (9 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (9 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)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 November 2002Accounts made up to 31 December 2001 (7 pages)
16 July 2002Return made up to 08/07/02; full list of members (5 pages)
16 July 2002Return made up to 08/07/02; full list of members (5 pages)
29 October 2001Accounts made up to 31 December 2000 (9 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
17 July 2001Return made up to 08/07/01; full list of members (5 pages)
17 July 2001Return made up to 08/07/01; full list of members (5 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 October 2000Accounts made up to 31 December 1999 (6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
17 July 2000Return made up to 08/07/00; no change of members (5 pages)
17 July 2000Return made up to 08/07/00; no change of members (5 pages)
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)
16 July 1999Return made up to 08/07/99; full list of members (6 pages)
16 July 1999Return made up to 08/07/99; full list of members (6 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
20 May 1999Accounts made up to 31 December 1998 (6 pages)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
25 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 August 1998Accounts made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 08/07/98; no change of members (4 pages)
21 July 1998Return made up to 08/07/98; no change of members (4 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
3 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
3 October 1997Accounts made up to 31 December 1996 (6 pages)
4 August 1997Return made up to 08/07/97; no change of members (4 pages)
4 August 1997Return made up to 08/07/97; no change of members (4 pages)
4 August 1997Director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 August 1996Return made up to 08/07/96; full list of members (6 pages)
7 August 1996Return made up to 08/07/96; full list of members (6 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
13 June 1996Accounts made up to 31 December 1995 (7 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 July 1995Return made up to 08/07/95; full list of members (7 pages)
17 July 1995Return made up to 08/07/95; full list of members (14 pages)