Advanced company searchLink opens in new window

NATWEST MARKETS PLC

Company number SC090312

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)
08 May 2018 AP01 Appointment of Mr Vivek Gopaldas Ahuja as a director on 30 April 2018
08 May 2018 AP01 Appointment of Ms Sarah Fay Wilkinson as a director on 30 April 2018
08 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account of the company be cancelled // the capital redemption reserve of the company be cancelled // capital of the company be reduced by cancelling and extinguishing 6209000000 issued ordinary shares of £1 each. 03/05/2018
04 May 2018 TM02 Termination of appointment of Aileen Norma Taylor as a secretary on 30 April 2018
04 May 2018 AP03 Appointment of Scott Gibson as a secretary on 30 April 2018
03 May 2018 TM01 Termination of appointment of Howard John Davies as a director on 30 April 2018
03 May 2018 TM01 Termination of appointment of Lena Cooper Wilson as a director on 30 April 2018
03 May 2018 TM01 Termination of appointment of Michael John Rogers as a director on 30 April 2018
03 May 2018 TM01 Termination of appointment of Sheila Valerie Noakes as a director on 30 April 2018
03 May 2018 TM01 Termination of appointment of Yasmin Jetha as a director on 30 April 2018
03 May 2018 TM01 Termination of appointment of Penelope Lesley Hughes as a director on 30 April 2018
03 May 2018 TM01 Termination of appointment of Robert Andrew Joseph Gillespie as a director on 30 April 2018
03 May 2018 TM01 Termination of appointment of Morten Nicolai Friis as a director on 30 April 2018
03 May 2018 TM01 Termination of appointment of Alison Davis as a director on 30 April 2018
03 May 2018 TM01 Termination of appointment of Mark Donald Seligman as a director on 30 April 2018
03 May 2018 TM01 Termination of appointment of Ewen James Stevenson as a director on 30 April 2018
03 May 2018 TM01 Termination of appointment of Ross Maxwell Mcewan as a director on 30 April 2018
29 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2018 CERTNM Company name changed the royal bank of scotland PUBLIC LIMITED COMPANY\certificate issued on 29/04/18
  • CONNOT ‐ Change of name notice
29 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-19
07 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 11/01/2018
16 Feb 2018 SH02 Statement of capital on 5 January 2018
  • GBP 6,608,516,810
  • USD 474,000
22 Jan 2018 AP01 Appointment of Lena Cooper Wilson as a director on 1 January 2018
16 Jan 2018 PSC02 Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 6 April 2016
11 Jan 2018 CS01 11/01/18 Statement of Capital gbp 6608516810 11/01/18 Statement of Capital usd 474000.00
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 07/03/2018