Company NameNatwest Markets Asset Management Holdings Limited
DirectorsNeil Christopher Dolby and William David Laurie Williams
Company StatusDissolved
Company Number02819735
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Previous NameIndosuez UK Asset Management Limited

Business Activity

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

Directors

Director NameNeil Christopher Dolby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleSenior Bank Executive
Correspondence Address15 Lily Close
St Pauls Court
London
W14 9YA
Director NameMr William David Laurie Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(4 years, 10 months after company formation)
Appointment Duration26 years
RoleChartered Accountant
Correspondence AddressThe Green 60 Green Lane
Burnham
Slough
SL1 8EB
Secretary NameJane Thornton
NationalityBritish
StatusCurrent
Appointed08 June 1998(5 years after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Correspondence Address6 St James Court
Grove Crescent
Kingston
Surrey
KT1 2DH
Director NameMs Margaret Theresa Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameAlain Mera
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed24 August 1993(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 1996)
RoleBanker
Correspondence Address3 Bis Rue Fessart
92100 Boulogne
France
Foreign
Director NamePeter Pegrum
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 December 1993)
RoleBanker
Correspondence Address18 Stewards Close
Epping
Essex
CM16 7BU
Director NameMr Bernard Simon-Barboux
Date of BirthJuly 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed24 August 1993(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 1996)
RoleBanker
Correspondence Address10 Rue De La Cure
Paris
75016
Director NameBertrand Philippe Viriot
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed24 August 1993(3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 1994)
RoleBanker
Correspondence Address43 Onslow Gardens
London
Sw3
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusResigned
Appointed24 August 1993(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameDr John Martin Owen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1997)
RoleInvestment Banker
Correspondence Address1 Sellbourne Park
Frant
Tunbridge Wells
Kent
TN3 9DG
Director NameThomas Jeremy Willoughby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 1997)
RoleSolicitor
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameMichel St.John Ashley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1997)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHillywood House
Starvenden Lane
Sissingshurst
Kent
TN17 2AN
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed10 April 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 1998)
RoleSecretary
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NamePeter John Hall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 1997(4 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 October 1997)
RoleInvestment Banker
Correspondence AddressFlat 19 Connaught House
No 1 Mount Street
London
W1ay 5aa
Director NameMark Campbell Train
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1998)
RoleBanker
Correspondence AddressOak House 25 Bentfield Road
Stansted
Mountfitchet
Essex
CM24 8HP

Location

Registered AddressGartmore House
16-18 Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 August 2000Dissolved (1 page)
24 May 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2000Liquidators statement of receipts and payments (6 pages)
1 February 1999Declaration of solvency (4 pages)
1 February 1999Appointment of a voluntary liquidator (1 page)
1 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 135 bishopsgate london EC2M3UR (1 page)
25 June 1998New secretary appointed (2 pages)
2 June 1998Return made up to 20/05/98; no change of members (4 pages)
21 May 1998Full accounts made up to 31 December 1997 (12 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
28 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
4 September 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
30 May 1997Return made up to 20/05/97; no change of members (6 pages)
14 October 1996Auditor's resignation (1 page)
17 June 1996Return made up to 20/05/96; full list of members (7 pages)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Registered office changed on 30/04/96 from: 122 leadenhall street london EC3V 4QH (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Secretary resigned (1 page)
26 April 1996Director resigned (1 page)
24 April 1996New director appointed (1 page)
24 April 1996New director appointed (2 pages)
22 April 1996New secretary appointed (1 page)
22 April 1996New director appointed (2 pages)
18 April 1996Company name changed indosuez uk asset management lim ited\certificate issued on 18/04/96 (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
30 June 1995Return made up to 20/05/95; no change of members (12 pages)