Advanced company searchLink opens in new window

NATWEST VENTURES INVESTMENTS LIMITED

Company number 02106408

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)
07 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2024 DS01 Application to strike the company off the register
05 Aug 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
29 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
25 Jan 2022 MA Memorandum and Articles of Association
25 Jan 2022 CC04 Statement of company's objects
25 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
14 Sep 2021 CH04 Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020
07 Sep 2021 CH01 Director's details changed for Mark Stevens on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Gary Moore on 7 September 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
28 Jan 2021 AA Full accounts made up to 31 December 2019
16 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
27 Feb 2020 PSC07 Cessation of National Westminster Bank Plc as a person with significant control on 3 December 2018
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 AP01 Appointment of Mark Stevens as a director on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Sally Jane Sutherland as a director on 30 September 2019
22 Mar 2019 PSC02 Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 3 December 2018