Advanced company searchLink opens in new window

NATWEST HOLDINGS LIMITED

Company number 10142224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
11 May 2018 AP01 Appointment of Francesca Barnes as a director on 1 May 2018
11 May 2018 AP01 Appointment of Graham John Beale as a director on 1 May 2018
10 May 2018 AP01 Appointment of Ian Donald Cormack as a director on 1 May 2018
03 May 2018 TM01 Termination of appointment of Franck Emmanuel Dangeard as a director on 30 April 2018
22 Jan 2018 AP01 Appointment of Lena Cooper Wilson as a director on 1 January 2018
11 Jan 2018 TM01 Termination of appointment of Alexander Maxwell Crombie as a director on 1 January 2018
13 Sep 2017 TM01 Termination of appointment of John Edward Hughes as a director on 1 September 2017
28 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2017 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR United Kingdom to 280 Bishopsgate London EC2M 4RB on 19 July 2017
03 Jul 2017 AP01 Appointment of Yasmin Jetha as a director on 21 June 2017
03 Jul 2017 AP01 Appointment of John Edward Hughes as a director on 21 June 2017
14 Jun 2017 SH19 Statement of capital on 14 June 2017
  • GBP 3,263,386,329
14 Jun 2017 CERT19 Certificate of reduction of share premium
14 Jun 2017 OC138 Reduction of iss capital and minute (oc)
06 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 09/05/2017
22 May 2017 AA Full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
22 Apr 2017 AP01 Appointment of Mark Donald Seligman as a director on 1 April 2017
24 Mar 2017 ALLOTCORR Correction of allotment details of form SH01 registered on 24/03/17. Shares allotted on 01/01/17. Barcode A61WVR6Y
24 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2017
  • GBP 3,254,602,288
24 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2017
  • GBP 3,263,386,329
23 Feb 2017 AP03 Appointment of Aileen Norma Taylor as a secretary on 21 February 2017
23 Feb 2017 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 21 February 2017