Company NameNatwest Trustee And Depositary Services Limited
Company StatusActive
Company Number11194605
CategoryPrivate Limited Company
Incorporation Date8 February 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Jeffrey Conrad Scott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameDominic Spencer Grant Simpson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleBank Official
Country of ResidenceJersey
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMrs Wendy Redshaw
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameMs Rachael Emma Pocklington
StatusCurrent
Appointed01 August 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressHouse A, Floor 0 Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMark Crathern
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameIan Owulakwao Greenstreet
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250, Bishopsgate
London
EC2M 4AA
Director NameMrs Lynn Ann Cleary
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2018(same day as company formation)
RoleBank Official
Country of ResidenceJersey
Correspondence Address71 Bath Street
St Helier
Jersey
JE2 4SU
Director NameMr Stephen James Reilly
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(same day as company formation)
RoleBank Official
Country of ResidenceJersey
Correspondence Address71 Bath Street
St Helier
Jersey
JE2 4SU
Director NameMr Simon Andrew Wright
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 280 Bishopsgate
London
EC2M 4RB
Secretary NameRachael Emma Pocklington
StatusResigned
Appointed08 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 2 Business House G
Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Richard Graham Halstead
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2023)
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Stuart Peter John Foster
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2019(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 04 November 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameMr John Virtue
StatusResigned
Appointed27 July 2020(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 August 2022)
RoleCompany Director
Correspondence Address250 Bishopsgate
London
EC2M 4AA

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 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

19 April 2023Delivered on: 21 April 2023
Persons entitled: Goldman Sachs Bank Europe SE

Classification: A registered charge
Particulars: N/A.
Outstanding
18 October 2022Delivered on: 20 October 2022
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
16 September 2022Delivered on: 28 September 2022
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
1 September 2022Delivered on: 20 September 2022
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
2 August 2022Delivered on: 5 August 2022
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
11 May 2022Delivered on: 16 May 2022
Persons entitled: Baring Asset Management Limited

Classification: A registered charge
Outstanding
31 August 2021Delivered on: 15 September 2021
Persons entitled: J.P. Morgan Securities Llc

Classification: A registered charge
Outstanding
19 July 2019Delivered on: 29 July 2019
Persons entitled: The Royal Bank of Scotland International Limited as Security Agent

Classification: A registered charge
Outstanding
15 October 2018Delivered on: 18 October 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

11 March 2024Director's details changed for Mrs Wendy Redshaw on 8 March 2024 (2 pages)
11 March 2024Director's details changed for Mark Crathern on 8 March 2024 (2 pages)
11 March 2024Director's details changed for Ian Owulakwao Greenstreet on 8 March 2024 (2 pages)
11 March 2024Director's details changed for Dominic Spencer Grant Simpson on 8 March 2024 (2 pages)
25 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
15 August 2023Registration of charge 111946050011, created on 27 July 2023 (30 pages)
15 August 2023Registration of charge 111946050010, created on 27 July 2023 (8 pages)
21 April 2023Registration of charge 111946050009, created on 19 April 2023 (14 pages)
15 April 2023Full accounts made up to 31 December 2022 (33 pages)
3 February 2023Termination of appointment of Richard Graham Halstead as a director on 1 February 2023 (1 page)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
5 December 2022Appointment of Ian Owulakwao Greenstreet as a director on 29 November 2022 (2 pages)
16 November 2022Appointment of Mark Crathern as a director on 4 November 2022 (2 pages)
15 November 2022Termination of appointment of Stuart Peter John Foster as a director on 4 November 2022 (1 page)
20 October 2022Registration of charge 111946050008, created on 18 October 2022 (51 pages)
28 September 2022Registration of charge 111946050007, created on 16 September 2022 (17 pages)
20 September 2022Registration of charge 111946050006, created on 1 September 2022 (19 pages)
5 August 2022Registration of charge 111946050005, created on 2 August 2022 (41 pages)
4 August 2022Appointment of Ms Rachael Emma Pocklington as a secretary on 1 August 2022 (2 pages)
4 August 2022Termination of appointment of John Virtue as a secretary on 1 August 2022 (1 page)
16 May 2022Registration of charge 111946050004, created on 11 May 2022 (39 pages)
21 April 2022Full accounts made up to 31 December 2021 (32 pages)
3 February 2022Director's details changed for Mrs Wendy Redshaw on 11 January 2022 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (5 pages)
19 January 2022Cessation of Natwest Group Plc as a person with significant control on 8 February 2018 (1 page)
19 January 2022Notification of The Royal Bank of Scotland International (Holdings) Limited as a person with significant control on 8 February 2018 (2 pages)
15 September 2021Registration of charge 111946050003, created on 31 August 2021 (7 pages)
8 September 2021Secretary's details changed for Mr John Virtue on 8 September 2021 (1 page)
8 September 2021Director's details changed for Mr Stuart Peter John Foster on 7 September 2021 (2 pages)
20 April 2021Full accounts made up to 31 December 2020 (29 pages)
19 April 2021Appointment of Mrs Wendy Redshaw as a director on 25 March 2021 (2 pages)
17 February 2021Confirmation statement made on 17 February 2021 with updates (3 pages)
28 January 2021Director's details changed for Mr Richard Graham Halstead on 13 January 2021 (2 pages)
30 July 2020Appointment of Mr John Virtue as a secretary on 27 July 2020 (2 pages)
30 July 2020Termination of appointment of Rachael Emma Pocklington as a secretary on 27 July 2020 (1 page)
22 July 2020Change of details for The Royal Bank of Scotland Group Public Limited Company as a person with significant control on 22 July 2020 (2 pages)
25 June 2020Full accounts made up to 31 December 2019 (26 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
17 December 2019Appointment of Dominic Spencer Grant Simpson as a director on 5 December 2019 (2 pages)
16 December 2019Termination of appointment of Lynn Ann Cleary as a director on 5 December 2019 (1 page)
12 December 2019Director's details changed (2 pages)
18 October 2019Appointment of Mr Stuart Peter John Foster as a director on 12 October 2019 (2 pages)
25 September 2019Termination of appointment of Simon Andrew Wright as a director on 20 September 2019 (1 page)
6 August 2019Termination of appointment of Stephen James Reilly as a director on 23 May 2019 (1 page)
29 July 2019Registration of charge 111946050002, created on 19 July 2019 (42 pages)
14 May 2019Full accounts made up to 31 December 2018 (17 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
7 February 2019Statement of company acting as a trustee on charge 111946050001 (2 pages)
18 October 2018Registration of charge 111946050001, created on 15 October 2018 (18 pages)
15 October 2018Appointment of Mr Richard Graham Halstead as a director on 1 October 2018 (2 pages)
15 October 2018Appointment of Jeffrey Conrad Scott as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Mr James Mccubbin Rowney as a director on 1 October 2018 (2 pages)
12 July 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages)
3 July 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 65,000,100
(8 pages)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 100
(37 pages)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 100
(37 pages)