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)
09 Sep 2021 CH01 Director's details changed for Lena Cooper Wilson on 8 September 2021
08 Sep 2021 CH01 Director's details changed for Ms Francesca Barnes on 8 September 2021
01 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
03 Aug 2020 TM01 Termination of appointment of Sheila Valerie Noakes as a director on 31 July 2020
23 Jul 2020 PSC02 Notification of Natwest Group Plc as a person with significant control on 22 July 2020
23 Jul 2020 PSC07 Cessation of The Royal Bank of Scotland Group Plc as a person with significant control on 22 July 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
04 May 2020 AA Group of companies' accounts made up to 31 December 2019
04 May 2020 PSC07 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 2 July 2018
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
02 Apr 2020 TM01 Termination of appointment of Alison Davis as a director on 31 March 2020
02 Mar 2020 CH01 Director's details changed for Yasmin Jetha on 8 March 2019
02 Mar 2020 CH01 Director's details changed for Mark Donald Seligman on 1 April 2017
01 Nov 2019 TM01 Termination of appointment of Ross Maxwell Mcewan as a director on 31 October 2019
21 Aug 2019 AA Full accounts made up to 31 December 2018
05 Aug 2019 AP03 Appointment of Jan Cargill as a secretary on 5 August 2019
05 Aug 2019 TM02 Termination of appointment of Aileen Norma Taylor as a secretary on 5 August 2019
08 May 2019 PSC02 Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 2 July 2018
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
08 Mar 2019 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 8 March 2019
14 Jan 2019 AP01 Appointment of Katie Murray as a director on 1 January 2019
14 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2019 TM01 Termination of appointment of Brendan Robert Nelson as a director on 31 December 2018
03 Dec 2018 AP01 Appointment of Alison Marie Rose-Slade as a director on 3 December 2018