Company NameNatwest Holdings Limited
Company StatusActive
Company Number10142224
CategoryPrivate Limited Company
Incorporation Date22 April 2016(7 years, 11 months ago)
Previous NameRFB Holdco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Howard John Davies
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(6 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St. Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMr Mark Donald Seligman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(11 months, 2 weeks after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMs Yasmin Jetha
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameLena Cooper Wilson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 St. Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMs Francesca Barnes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(2 years after company formation)
Appointment Duration5 years, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMr Ian Donald Cormack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(2 years after company formation)
Appointment Duration5 years, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMr Patrick Gerard Flynn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameKatie Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Secretary NameJan Cargill
StatusCurrent
Appointed05 August 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMs Roisin Jane Catherine Donnelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Stuart Wilson Lewis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(6 years, 11 months after company formation)
Appointment Duration12 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr John-Paul Thwaite
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Mark Martin Rennison
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(7 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Richard Neil Haythornthwaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(7 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameRoss Maxwell McEwan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 November 2016(6 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 St. Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMr Michael John Rogers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(6 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St. Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMr Morten Nicolai Friis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed16 November 2016(6 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address36 St. Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMr Robert Andrew Joseph Gillespie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(6 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 St. Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameAlexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St. Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMr Franck Emmanuel Dangeard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed16 November 2016(6 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St. Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMs Penelope Lesley Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(6 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 St. Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameBaroness Sheila Valerie Noakes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(6 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 St. Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameAlison Davis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2016(6 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 St. Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMr Brendan Robert Nelson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(6 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 St. Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMr Ewen James Stevenson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(6 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 St. Andrew Square
Edinburgh
EH2 2YB
Scotland
Secretary NameAileen Norma Taylor
StatusResigned
Appointed21 February 2017(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 2019)
RoleCompany Director
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameJohn Edward Hughes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(1 year, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameGraham John Beale
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameAlison Marie Rose-Slade
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 2023)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address36 St. Andrew Square
Edinburgh
EH2 2YB
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 2016(same day as company formation)
Correspondence Address24/25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

3 August 2020Termination of appointment of Sheila Valerie Noakes as a director on 31 July 2020 (1 page)
23 July 2020Notification of Natwest Group Plc as a person with significant control on 22 July 2020 (2 pages)
23 July 2020Cessation of The Royal Bank of Scotland Group Plc as a person with significant control on 22 July 2020 (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
4 May 2020Group of companies' accounts made up to 31 December 2019 (143 pages)
4 May 2020Cessation of The Royal Bank of Scotland Plc as a person with significant control on 2 July 2018 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
2 April 2020Termination of appointment of Alison Davis as a director on 31 March 2020 (1 page)
2 March 2020Director's details changed for Yasmin Jetha on 8 March 2019 (2 pages)
2 March 2020Director's details changed for Mark Donald Seligman on 1 April 2017 (2 pages)
1 November 2019Termination of appointment of Ross Maxwell Mcewan as a director on 31 October 2019 (1 page)
21 August 2019Full accounts made up to 31 December 2018 (20 pages)
5 August 2019Appointment of Jan Cargill as a secretary on 5 August 2019 (2 pages)
5 August 2019Termination of appointment of Aileen Norma Taylor as a secretary on 5 August 2019 (1 page)
8 May 2019Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 2 July 2018 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
8 March 2019Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 8 March 2019 (1 page)
14 January 2019Appointment of Katie Murray as a director on 1 January 2019 (2 pages)
14 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
2 January 2019Termination of appointment of Brendan Robert Nelson as a director on 31 December 2018 (1 page)
3 December 2018Appointment of Alison Marie Rose-Slade as a director on 3 December 2018 (2 pages)
30 September 2018Termination of appointment of Ewen James Stevenson as a director on 30 September 2018 (1 page)
6 September 2018Full accounts made up to 31 December 2017 (22 pages)
23 July 2018Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 2 July 2018 (2 pages)
1 June 2018Appointment of Patrick Gerard Flynn as a director on 1 June 2018 (2 pages)
31 May 2018Termination of appointment of Penelope Lesley Hughes as a director on 30 May 2018 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
11 May 2018Appointment of Graham John Beale as a director on 1 May 2018 (2 pages)
11 May 2018Appointment of Francesca Barnes as a director on 1 May 2018 (2 pages)
10 May 2018Appointment of Ian Donald Cormack as a director on 1 May 2018 (2 pages)
3 May 2018Termination of appointment of Franck Emmanuel Dangeard as a director on 30 April 2018 (1 page)
22 January 2018Appointment of Lena Cooper Wilson as a director on 1 January 2018 (3 pages)
11 January 2018Termination of appointment of Alexander Maxwell Crombie as a director on 1 January 2018 (2 pages)
13 September 2017Termination of appointment of John Edward Hughes as a director on 1 September 2017 (2 pages)
13 September 2017Termination of appointment of John Edward Hughes as a director on 1 September 2017 (2 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 July 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR United Kingdom to 280 Bishopsgate London EC2M 4RB on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR United Kingdom to 280 Bishopsgate London EC2M 4RB on 19 July 2017 (1 page)
3 July 2017Appointment of Yasmin Jetha as a director on 21 June 2017 (3 pages)
3 July 2017Appointment of John Edward Hughes as a director on 21 June 2017 (3 pages)
3 July 2017Appointment of John Edward Hughes as a director on 21 June 2017 (3 pages)
3 July 2017Appointment of Yasmin Jetha as a director on 21 June 2017 (3 pages)
14 June 2017Statement of capital on 14 June 2017
  • GBP 3,263,386,329
(3 pages)
14 June 2017Reduction of iss capital and minute (oc) (5 pages)
14 June 2017Certificate of reduction of share premium (1 page)
14 June 2017Reduction of iss capital and minute (oc) (5 pages)
14 June 2017Statement of capital on 14 June 2017
  • GBP 3,263,386,329
(3 pages)
14 June 2017Certificate of reduction of share premium (1 page)
6 June 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 09/05/2017
(3 pages)
6 June 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 09/05/2017
(3 pages)
22 May 2017Full accounts made up to 31 December 2016 (12 pages)
22 May 2017Full accounts made up to 31 December 2016 (12 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
22 April 2017Appointment of Mark Donald Seligman as a director on 1 April 2017 (3 pages)
22 April 2017Appointment of Mark Donald Seligman as a director on 1 April 2017 (3 pages)
24 March 2017Second filing of a statement of capital following an allotment of shares on 1 January 2017
  • GBP 3,254,602,288
(7 pages)
24 March 2017Second filing of a statement of capital following an allotment of shares on 1 January 2017
  • GBP 3,263,386,329
(7 pages)
24 March 2017Second filing of a statement of capital following an allotment of shares on 1 January 2017
  • GBP 3,254,602,288
(7 pages)
24 March 2017Second filing of a statement of capital following an allotment of shares on 1 January 2017
  • GBP 3,263,386,329
(7 pages)
23 February 2017Appointment of Aileen Norma Taylor as a secretary on 21 February 2017 (2 pages)
23 February 2017Appointment of Aileen Norma Taylor as a secretary on 21 February 2017 (2 pages)
23 February 2017Termination of appointment of Rbs Secretarial Services Limited as a secretary on 21 February 2017 (1 page)
23 February 2017Termination of appointment of Rbs Secretarial Services Limited as a secretary on 21 February 2017 (1 page)
7 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
7 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
26 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 3,254,602,288
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2017
(4 pages)
26 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 3,254,602,288
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2017
(4 pages)
22 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 3,263,386,329.00
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2017
(5 pages)
22 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 3,263,386,329.00
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2017
(5 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06
(3 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06
(3 pages)
9 December 2016Appointment of Morten Nicolai Friis as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Alison Davis as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Alexander Maxwell Crombie as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Ross Maxwell Mcewan as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Morten Nicolai Friis as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Penelope Lesley Hughes as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Howard John Davies as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Franck Emmanuel Dangeard as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Alison Davis as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Ewen Stevenson as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Franck Emmanuel Dangeard as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Michael John Rogers as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Ross Maxwell Mcewan as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Ewen Stevenson as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Brendan Robert Nelson as a director on 9 December 2016 (3 pages)
9 December 2016Appointment of Sheila Valerie Noakes as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Sheila Valerie Noakes as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Robert Andrew Joseph Gillespie as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Penelope Lesley Hughes as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Robert Andrew Joseph Gillespie as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Howard John Davies as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Alexander Maxwell Crombie as a director on 16 November 2016 (3 pages)
9 December 2016Appointment of Brendan Robert Nelson as a director on 9 December 2016 (3 pages)
9 December 2016Appointment of Michael John Rogers as a director on 16 November 2016 (3 pages)
1 December 2016Termination of appointment of Sally Jane Sutherland as a director on 16 November 2016 (2 pages)
1 December 2016Termination of appointment of Sally Jane Sutherland as a director on 16 November 2016 (2 pages)
1 December 2016Termination of appointment of Andrew James Nicholson as a director on 16 November 2016 (2 pages)
1 December 2016Termination of appointment of Andrew James Nicholson as a director on 16 November 2016 (2 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)