Company NameNatwest Strategic Investments Limited
Company StatusActive
Company Number11848164
CategoryPrivate Limited Company
Incorporation Date26 February 2019(5 years, 1 month ago)
Previous NameRoostermoney UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Ralph Carmichael
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMichael James Manson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Wendy Redshaw
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameAsma Ali
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameBarry John Connolly
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed05 October 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameBenjamin Edwards
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr James Learmond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Simon David Watson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2021(2 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 July 2022)
RoleBank Official
Country of ResidenceScotland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Martin Grant Clark
Date of BirthJune 1970 (Born 53 years ago)
NationalityNew Zealander,Britis
StatusResigned
Appointed22 October 2021(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 February 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB

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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

4 December 2023Company name changed roostermoney uk LIMITED\certificate issued on 04/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-30
(3 pages)
30 November 2023Appointment of Mr. Oladipo Edward Kojo Greenstreet-Maja as a director on 30 November 2023 (2 pages)
30 November 2023Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 30 November 2023 (2 pages)
30 November 2023Cessation of World Learning Ltd as a person with significant control on 30 November 2023 (1 page)
30 November 2023Termination of appointment of Michael James Manson as a director on 30 November 2023 (1 page)
30 November 2023Appointment of Mr. David Grunwald as a director on 30 November 2023 (2 pages)
30 November 2023Termination of appointment of William Ralph Carmichael as a director on 30 November 2023 (1 page)
11 September 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 250 Bishopsgate London EC2M 4AA on 11 September 2023 (1 page)
20 July 2023Termination of appointment of Wendy Redshaw as a director on 28 June 2023 (1 page)
17 July 2023Termination of appointment of Asma Ali as a director on 28 June 2023 (1 page)
30 June 2023Termination of appointment of Barry John Connolly as a director on 28 June 2023 (1 page)
25 April 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
10 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
1 July 2022Appointment of Barry John Connolly as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Simon David Watson as a director on 1 July 2022 (1 page)
28 April 2022Appointment of Asma Ali as a director on 28 April 2022 (2 pages)
10 February 2022Termination of appointment of Martin Grant Clark as a director on 10 February 2022 (1 page)
3 February 2022Director's details changed for Mrs Wendy Redshaw on 11 January 2022 (2 pages)
19 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 January 2022Memorandum and Articles of Association (33 pages)
14 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
10 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
25 October 2021Appointment of Mr Martin Grant Clark as a director on 22 October 2021 (2 pages)
11 October 2021Termination of appointment of Benjamin Edwards as a director on 5 October 2021 (1 page)
11 October 2021Appointment of Mr Simon David Watson as a director on 5 October 2021 (2 pages)
11 October 2021Termination of appointment of James Learmond as a director on 5 October 2021 (1 page)
11 October 2021Appointment of Michael James Manson as a director on 5 October 2021 (2 pages)
11 October 2021Appointment of Natwest Group Secretarial Services Limited as a secretary on 5 October 2021 (2 pages)
11 October 2021Appointment of Mrs Wendy Redshaw as a director on 5 October 2021 (2 pages)
10 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 February 2021Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
17 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
26 February 2019Incorporation
Statement of capital on 2019-02-26
  • GBP 1
(40 pages)