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)
13 Nov 2014 MR04 Satisfaction of charge SC0903120074 in full
13 Nov 2014 MR04 Satisfaction of charge SC0903120075 in full
13 Nov 2014 MR01 Registration of charge SC0903120088, created on 6 November 2014
05 Nov 2014 TM01 Termination of appointment of Philip Gordon Scott as a director on 31 October 2014
07 Oct 2014 OC Completion cross border merger
  • ANNOTATION Clarification -Fixes 00.01 hours (gmt) and 01.01 (cet) on 01 November 2014 as the time and date on which the consequences of the merger are to have effect.
23 Sep 2014 MR01 Registration of charge SC0903120086, created on 8 September 2014
12 Sep 2014 MR05 All of the property or undertaking has been released from charge SC0903120065
18 Aug 2014 MR01 Registration of charge SC0903120085, created on 1 August 2014
22 Jul 2014 SH02 Statement of capital on 26 June 2014
  • GBP 6,608,516,810
  • USD 583,500.00
  • EUR 5,000.00
16 Jul 2014 MR01 Registration of charge SC0903120084, created on 30 June 2014
15 Jul 2014 MISC CB01- cross border merger notice
11 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2014 MR04 Satisfaction of charge SC0903120066 in full
04 Jul 2014 MR01 Registration of charge 0903120082
04 Jul 2014 MR01 Registration of charge 0903120083
27 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
02 Jun 2014 AP01 Appointment of Ewen Stevenson as a director
29 May 2014 TM01 Termination of appointment of Nathan Bostock as a director
14 May 2014 MR01 Registration of charge 0903120081
30 Apr 2014 AP01 Appointment of Morten Nicolai Friis as a director
28 Apr 2014 MR01 Registration of charge 0903120080
27 Mar 2014 TM01 Termination of appointment of Anthony Di Iorio as a director
18 Mar 2014 MR01 Registration of charge 0903120079
27 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-27
27 Dec 2013 AP01 Appointment of Robert Andrew Joseph Gillespie as a director