NATWEST VENTURES INVESTMENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
NATWEST VENTURES INVESTMENTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NATWEST VENTURES INVESTMENTS LIMITED was incorporated 37 years ago on 05/03/1987 and has the registered number: 02106408. The accounts status is FULL and accounts are next due on 30/09/2024.
NATWEST VENTURES INVESTMENTS LIMITED was incorporated 37 years ago on 05/03/1987 and has the registered number: 02106408. The accounts status is FULL and accounts are next due on 30/09/2024.
NATWEST VENTURES INVESTMENTS LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
250 BISHOPSGATE
LONDON
EC2M 4AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK STEVENS | May 1971 | British | Director | 2019-09-30 | CURRENT |
RBS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-07-27 | CURRENT | ||
GARY MOORE | Sep 1977 | British | Director | 2018-06-01 | CURRENT |
RODERICK ALISTAIR SELKIRK | Feb 1957 | British | Director | 1995-05-09 UNTIL 2000-05-31 | RESIGNED |
MISS CHRISTINE ANNE RUSSELL | Secretary | 2011-12-14 UNTIL 2012-07-27 | RESIGNED | ||
ERIC GEORGE WILLIAM TOUGH | Jul 1957 | British | Director | 2000-05-19 UNTIL 2004-10-15 | RESIGNED |
MARK PATRICK NICHOLLS | May 1949 | British | Director | 2000-05-19 UNTIL 2003-03-31 | RESIGNED |
ALAN WALLACE MCKEAN | Aug 1954 | British | Director | 2000-05-19 UNTIL 2004-10-15 | RESIGNED |
MR CHRISTOPHER CONOR MCCANN | Jun 1947 | British | Director | RESIGNED | |
ANDREW JAMES NICHOLSON | Nov 1974 | British | Director | 2011-12-14 UNTIL 2018-05-31 | RESIGNED |
MARINA LOUISE THOMAS | Nov 1976 | British | Secretary | 2004-05-21 UNTIL 2005-11-18 | RESIGNED |
SALLY ELIZABETH LEWIS | May 1946 | British | Secretary | RESIGNED | |
RUTH NICHOLSON | Secretary | 1997-10-27 UNTIL 2000-05-04 | RESIGNED | ||
MR DEREK JOHN LEWIS | Dec 1964 | British | Secretary | 2007-11-02 UNTIL 2008-06-30 | RESIGNED |
LINDSEY HELEN CAMERON | Other | Secretary | 2008-08-01 UNTIL 2011-12-14 | RESIGNED | |
LORRAINE MAY BLAIR | Secretary | 2005-11-18 UNTIL 2007-11-01 | RESIGNED | ||
PAUL EUGENE BARTLETT | British | Secretary | 2000-05-05 UNTIL 2004-05-21 | RESIGNED | |
MR. DAVID ROBERT SHAW | May 1948 | British | Director | RESIGNED | |
MR GARY ROBERT MCNEILLY STEWART | Mar 1966 | British | Director | 2008-02-29 UNTIL 2013-01-17 | RESIGNED |
MR DEREK JOHN LEWIS | Dec 1964 | British | Director | 2004-10-15 UNTIL 2008-02-28 | RESIGNED |
MS SALLY JANE SUTHERLAND | Oct 1967 | British | Director | 2013-01-17 UNTIL 2019-09-30 | RESIGNED |
MR NEIL CLARK MACARTHUR | Jul 1967 | British | Director | 2008-02-29 UNTIL 2011-12-14 | RESIGNED |
SIDNEY MILNE DONALD | Jul 1942 | British | Director | RESIGNED | |
MR ALAN STUART LEWIS | Feb 1952 | British | Director | 1995-05-09 UNTIL 2000-05-31 | RESIGNED |
MR WILLIAM NICHOLAS JACKSON | Oct 1963 | British | Director | 1995-05-09 UNTIL 2000-05-31 | RESIGNED |
RICHARD JAMES HOPKINS | Apr 1958 | British | Director | 2004-10-15 UNTIL 2008-02-28 | RESIGNED |
MR ALASTAIR RONALD GIBBONS | Jun 1959 | Director | 1995-05-09 UNTIL 2000-05-31 | RESIGNED | |
MR GRAHAM DEWHIRST | Jun 1951 | British | Director | RESIGNED | |
MS ANGELA MARY CUNNINGHAM | Apr 1962 | British | Director | 2004-10-15 UNTIL 2008-02-28 | RESIGNED |
KEITH HOWARD CHURCHMAN | Jun 1958 | British | Director | 1997-06-11 UNTIL 2000-05-31 | RESIGNED |
HEW CAMPBELL | Nov 1962 | British | Director | 2000-05-19 UNTIL 2004-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rbs Aa Holdings (Uk) Limited | 2018-12-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
National Westminster Bank Plc | 2016-04-06 - 2018-12-03 | London London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |