COUTTS FINANCE CO. -


Company Profile Company Filings

Overview

COUTTS FINANCE CO. is a Private Unlimited Company from and has the status: Active.
COUTTS FINANCE CO. was incorporated 56 years ago on 14/06/1967 and has the registered number: 00908417. The accounts status is FULL.

COUTTS FINANCE CO. -

This company is listed in the following categories:
64910 - Financial leasing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022

Registered Office

440 STRAND
WC2R 0QS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS SIOBHAN GERALDINE BOYLAN Aug 1969 British Director 2023-09-01 CURRENT
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2021-03-19 CURRENT
MR MOHAMMAD KAMAL SYED Mar 1963 British Director 2023-07-27 CURRENT
RALPH ANTOINE RICKS Secretary 2020-03-11 UNTIL 2021-03-19 RESIGNED
KATE MACDONALD TURNER Mar 1964 English Director 2004-08-11 UNTIL 2011-12-16 RESIGNED
MR. STUART WILLIAM NEWEY May 1964 British Director 2014-03-03 UNTIL 2019-11-06 RESIGNED
DIRECTOR BRIAN MARTIN MULHOLLAND May 1974 British Director 2015-07-01 UNTIL 2016-08-22 RESIGNED
MR MICHAEL JOHN MORLEY May 1957 British Director 2012-05-25 UNTIL 2016-03-21 RESIGNED
SIR DAVID BURDETT MONEY-COUTTS Jul 1931 British Director RESIGNED
PEREGRINE AIDAN ELDON LITTLEBOY May 1961 British Director 2004-06-30 UNTIL 2008-10-01 RESIGNED
IAN STUART LAY Oct 1962 British Director 1999-11-08 UNTIL 2004-06-30 RESIGNED
MR JAMES HEDLEY RAWLINGSON Oct 1967 British Director 2007-05-08 UNTIL 2011-02-22 RESIGNED
MR DYLAN LEE WILLIAMS Dec 1973 British Director 2012-01-27 UNTIL 2019-11-06 RESIGNED
MR MICHAEL ROBERT REGAN Feb 1979 British Director 2016-09-01 UNTIL 2019-01-31 RESIGNED
RUTH NICHOLSON British Secretary 1999-06-01 UNTIL 2000-03-13 RESIGNED
FIONA MARY MACKAY Secretary 2016-09-12 UNTIL 2019-01-31 RESIGNED
SAMANTHA HELEN LINSLEY Jun 1966 Secretary 1996-09-09 UNTIL 1998-09-30 RESIGNED
TIMOTHY JOHN LEWIS Oct 1943 British Secretary RESIGNED
GLORIA JAYNE GLENNIE Nov 1959 British Secretary 1998-09-29 UNTIL 1999-06-01 RESIGNED
SALLY ANNE DOYLE Jan 1961 British Secretary 2000-03-13 UNTIL 2016-09-12 RESIGNED
ANNABELLE KATY ARBER Secretary 2019-02-01 UNTIL 2020-03-11 RESIGNED
MR ANDREW MICHAEL HAIGH Oct 1958 British Director 2002-11-25 UNTIL 2012-05-25 RESIGNED
NICHOLAS DAVID STANLEY GORNALL Feb 1963 British Director 2009-11-02 UNTIL 2012-01-27 RESIGNED
MR ANTHONY HUGO CORIN Jun 1945 British Director 1995-11-30 UNTIL 1997-03-29 RESIGNED
MR IAN ROSS FARNSWORTH Feb 1938 British Director RESIGNED
MARK HILTON Dec 1961 British Director 1997-06-12 UNTIL 1999-11-08 RESIGNED
KELVIN GEORGE CROMWELL Dec 1951 British Director 2000-12-01 UNTIL 2002-12-31 RESIGNED
EDWARD GEORGE COLYER Jan 1967 British Director 2002-11-25 UNTIL 2004-06-30 RESIGNED
JAMES ANTONY CLARRY Apr 1974 British Director 2015-11-23 UNTIL 2019-11-06 RESIGNED
MR NIGEL DESMOND CARTER Mar 1965 British Director 2004-06-30 UNTIL 2009-07-31 RESIGNED
MR ANTHONY RICHARD BUTLER Feb 1951 British Director 1994-01-18 UNTIL 2002-11-30 RESIGNED
THE HON NICHOLAS ASSHETON May 1934 British Director 1993-09-30 UNTIL 1999-05-23 RESIGNED
STEPHEN JOHN FLETCHER Jul 1961 British Director 2008-10-01 UNTIL 2015-07-14 RESIGNED
PETER GORDON FLAVEL Jul 1960 Australian Director 2019-11-06 UNTIL 2023-07-27 RESIGNED
CHRISTOPHER MALCOLM HORNE Jun 1941 British Director RESIGNED
GAVIN CHRISTOPHER FROST Apr 1973 British Director 2011-02-21 UNTIL 2013-12-31 RESIGNED
ANDREW RICHARD KYLE Aug 1980 British Director 2019-03-19 UNTIL 2023-08-01 RESIGNED
DUNCAN ROBERT WHITE Feb 1952 British Director 2003-01-06 UNTIL 2003-09-19 RESIGNED
MR STUART HENRY WELLS Mar 1940 British Director RESIGNED
ALICE JOSEPHINE KIRBY Dec 1958 British Director 2003-10-23 UNTIL 2004-06-30 RESIGNED
MR ROBERT BRUCE TAYLOR Jan 1960 British Director 2004-06-30 UNTIL 2004-07-14 RESIGNED
ROBERT EARL STEMMONS Apr 1960 Usa Director 1996-09-09 UNTIL 2000-12-01 RESIGNED
MR PAUL ALFRED SMITH Apr 1961 British Director 2012-01-27 UNTIL 2015-08-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Coutts & Company 2016-04-06 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COUTTS & COMPANY Active FULL 64191 - Banks
FINSBURY FOOD GROUP LIMITED CARDIFF Active GROUP 70100 - Activities of head offices
FIELDING NOMINEES LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
HAMILTON LODGE TRUST LIMITED BURGESS HILL Dissolved... SMALL 87300 - Residential care activities for the elderly and disabled
G.P.H. (YORK MANSIONS) TENANTS LIMITED HAILSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
HERTFORD OFFSET LIMITED HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 18130 - Pre-press and pre-media services
THE ENGLISH CONCERT LIVERPOOL ENGLAND Active SMALL 90030 - Artistic creation
YORK MANSIONS (BATTERSEA PARK) LIMITED HAILSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
THE DISABILITIES TRUST BURGESS HILL Active GROUP 87300 - Residential care activities for the elderly and disabled
RBS ASSET MANAGEMENT HOLDINGS LONDON ENGLAND Active FULL 70100 - Activities of head offices
BRAIN INJURY REHABILITATION TRUST WEST SUSSEX Active DORMANT 87300 - Residential care activities for the elderly and disabled
MARS CAPITAL MANAGEMENT LIMITED MANCHESTER UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64922 - Activities of mortgage finance companies
MARS CAPITAL COLLECTIONS NO 1 LIMITED LEATHERHEAD Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
WILLIAM WILLETT LEARNING TRUST CHISLEHURST Dissolved... FULL 85310 - General secondary education
COUTTS CHARITABLE FOUNDATION LONDON Active FULL 74990 - Non-trading company
NDSG CONSULTANCY LIMITED BISHOP'S STORTFORD UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY EDINBURGH SCOTLAND Active FULL 64191 - Banks
ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ADAM & COMPANY GROUP LIMITED EDINBURGH Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COUTTS & COMPANY Active FULL 64191 - Banks
STRAND NOMINEES LIMITED Active DORMANT 99999 - Dormant Company
RBS ASSET MANAGEMENT HOLDINGS LONDON ENGLAND Active FULL 70100 - Activities of head offices
COUTTS CHARITABLE FOUNDATION LONDON Active FULL 74990 - Non-trading company
INTERNATIONAL FILM FINANCE LIMITED PARTNERSHIP Active NO ACCOUNTS FILED None Supplied