Advanced company searchLink opens in new window

NATWEST MARKETS PLC

Company number SC090312

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)
09 Nov 2015 MR01 Registration of charge SC0903120099, created on 5 November 2015
02 Nov 2015 MR01 Registration of charge SC0903120100, created on 29 October 2015
29 Sep 2015 MR01 Registration of charge SC0903120097, created on 21 September 2015
29 Sep 2015 MR01 Registration of charge SC0903120098, created on 21 September 2015
01 Sep 2015 TM01 Termination of appointment of Philip Roy Hampton as a director on 31 August 2015
25 Aug 2015 MR01 Registration of charge SC0903120095, created on 12 August 2015
21 Aug 2015 MR01 Registration of charge SC0903120096, created on 7 August 2015
06 Aug 2015 MR04 Satisfaction of charge SC0903120072 in full
05 Aug 2015 MR01 Registration of charge SC0903120094, created on 28 July 2015
03 Aug 2015 AP01 Appointment of Sir Howard John Davies as a director on 14 July 2015
24 Jul 2015 MR04 Satisfaction of charge SC0903120063 in full
24 Jul 2015 MR04 Satisfaction of charge SC0903120064 in full
09 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
23 Apr 2015 MR01 Registration of charge SC0903120093, created on 14 April 2015
01 Apr 2015 MR01 Registration of charge SC0903120092, created on 19 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
02 Mar 2015 MR01 Registration of charge SC0903120091, created on 20 February 2015
28 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,608,516,810
  • USD 583,500
  • EUR 5,000
28 Jan 2015 CH01 Director's details changed for Ewen James Stevenson on 20 May 2014
08 Dec 2014 MR05 All of the property or undertaking has been released from charge 62
08 Dec 2014 MR05 All of the property or undertaking has been released from charge 59
28 Nov 2014 MR01 Registration of charge SC0903120090, created on 19 November 2014
13 Nov 2014 MR01 Registration of charge SC0903120089, created on 6 November 2014
13 Nov 2014 MR01 Registration of charge SC0903120087, created on 6 November 2014
13 Nov 2014 MR04 Satisfaction of charge SC0903120073 in full