NATWEST MARKETS PLC -


Company Profile Company Filings

Overview

NATWEST MARKETS PLC is a Public Limited Company from and has the status: Active.
NATWEST MARKETS PLC was incorporated 39 years ago on 31/10/1984 and has the registered number: SC090312. The accounts status is GROUP and accounts are next due on 30/06/2024.

NATWEST MARKETS PLC -

This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

36 ST ANDREW SQUARE
EH2 2YB

This Company Originates in : United Kingdom
Previous trading names include:
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY (until 29/04/2018)

Confirmation Statements

Last Statement Next Statement Due
22/01/2024 05/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VIVEK GOPALDAS AHUJA Sep 1966 Singaporean Director 2018-04-30 CURRENT
CHAIRMAN OF THE SUPERVISORY BOARD ROBERT BEGBIE Sep 1961 British Director 2019-12-18 CURRENT
MR FRANCK EMMANUEL DANGEARD Feb 1958 French Director 2016-05-16 CURRENT
SIMON CHARLES LOWE Feb 1966 British Director 2022-07-28 CURRENT
MRS ANNE ELIZABETH MCNAB Mar 1958 British Director 2020-09-17 CURRENT
MRS TAMSIN ELIZABETH EDITH ROWE Jun 1959 British Director 2019-03-27 CURRENT
MRS SABRINA HANIA WILSON May 1971 French Director 2023-09-04 CURRENT
SARAH KATHERINE BEDDOWS Secretary 2023-09-04 CURRENT
SIR JOHN JAMES Mar 1935 British Director RESIGNED
SIR PHILIP ROY HAMPTON Oct 1953 British Director 2009-01-19 UNTIL 2015-08-31 RESIGNED
SIR ROBIN DUTHIE Oct 1928 British Director RESIGNED
SIR ANGUS MCFARLANE MCLEOD GROSSART Apr 1937 British Director RESIGNED
SIR CARRON GREIG Feb 1925 British Director RESIGNED
GEORGE GRABOYS Sep 1932 British Director 1991-01-23 UNTIL 1992-12-22 RESIGNED
ALEXANDER MACDONALD HAMILTON May 1925 British Director RESIGNED
ROBERT ANDREW JOSEPH GILLESPIE Apr 1955 British Director 2013-12-02 UNTIL 2018-04-30 RESIGNED
MORTEN NICOLAI FRIIS Feb 1953 Norwegian Director 2014-04-10 UNTIL 2018-04-30 RESIGNED
WILLIAM MICHAEL FRIEDRICH Jan 1949 American Director 2006-03-01 UNTIL 2009-02-06 RESIGNED
KENNEDY CAMPBELL FOSTER Jun 1950 British Secretary 1991-02-01 UNTIL 1994-08-15 RESIGNED
AILEEN NORMA TAYLOR Secretary 2010-04-30 UNTIL 2018-04-30 RESIGNED
MR JAMES SNODGRASS LINDSAY Jul 1952 British Secretary RESIGNED
MR MILLER ROY MCLEAN Dec 1949 British Secretary 1994-08-15 UNTIL 2010-04-30 RESIGNED
SCOTT GIBSON Secretary 2018-04-30 UNTIL 2023-09-04 RESIGNED
MARK ANDREW FISHER Apr 1960 British Director 2006-03-01 UNTIL 2008-11-21 RESIGNED
LAWRENCE KINGSBAKER FISH Oct 1944 American Director 1993-01-14 UNTIL 2008-12-31 RESIGNED
MR IAN FAULCONER HEATHCOAT GRANT Jun 1939 British Director RESIGNED
HENRY EDWARD FARLEY Sep 1930 British Director RESIGNED
SIR FREDERICK ANDERSON GOODWIN Aug 1958 British Director 1998-08-01 UNTIL 2008-11-21 RESIGNED
ALAN ELLIS Apr 1931 British Director RESIGNED
PETER EDWARD GERALD BALFOUR Jul 1921 British Director RESIGNED
DR JAMES MCGILL CURRIE Nov 1941 British Director 2001-11-28 UNTIL 2009-02-06 RESIGNED
SIR ALEXANDER MAXWELL CROMBIE Feb 1949 British Director 2009-06-01 UNTIL 2018-01-01 RESIGNED
MR DAVID BEATSON CLARK May 1933 British Director RESIGNED
PROFESSOR DEREK FRENCH CHANNON Mar 1939 British Director RESIGNED
JOHN ALASTAIR NIGEL CAMERON Jun 1954 British Director 2006-03-01 UNTIL 2008-10-13 RESIGNED
COLIN ALEXANDER MASON BUCHAN Dec 1954 British Director 2002-06-01 UNTIL 2011-08-05 RESIGNED
NICHOLAS DAVID BRITTEN Dec 1955 British Director 1996-05-01 UNTIL 1996-05-17 RESIGNED
NATHAN MARK BOSTOCK Oct 1960 British Director 2013-10-01 UNTIL 2014-05-28 RESIGNED
ALISON DAVIS Oct 1961 American Director 2011-08-01 UNTIL 2018-04-30 RESIGNED
SIR MAURICE VICTOR BLANK Nov 1942 British Director 1991-01-23 UNTIL 1993-10-27 RESIGNED
STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2008-10-01 UNTIL 2013-09-30 RESIGNED
THE RT HON EARL DAVID GEORGE PATRICK COKE AIRLIE May 1926 British Director 1991-01-23 UNTIL 1993-01-03 RESIGNED
MR JOHN ALISTAIR BARCLAY Dec 1933 British Director 1989-04-01 UNTIL 1994-01-03 RESIGNED
SIR HOWARD JOHN DAVIES Feb 1951 British Director 2015-07-14 UNTIL 2018-04-30 RESIGNED
ANTHONY DI IORIO Sep 1943 American Director 2011-09-01 UNTIL 2014-03-26 RESIGNED
SIR ROBIN DUTHIE Oct 1928 British Director RESIGNED
JAMES CRAUFUIRD ROGER INGLIS Jun 1925 British Director RESIGNED
MR ARCHIBALD SINCLAIR HUNTER Aug 1943 British Director 2004-09-01 UNTIL 2010-04-28 RESIGNED
PENELOPE LESLEY HUGHES Jul 1959 British Director 2010-01-01 UNTIL 2018-04-30 RESIGNED
MR JOHN EDWARD HUGHES Mar 1964 British Director 2017-06-21 UNTIL 2017-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Natwest Group Plc 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REALTY INSURANCES LIMITED LONDON ENGLAND Active FULL 65110 - Life insurance
GROSVENOR PROPERTY DEVELOPMENTS LIMITED Active FULL 41100 - Development of building projects
GROSVENOR ESTATE INTERNATIONAL DEVELOPMENTS Active DORMANT 74990 - Non-trading company
GROSVENOR ESTATE HOLDINGS Active FULL 70100 - Activities of head offices
STABLES GARDENS LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
COURTENAY SQUARE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE HARRIS FOUNDATION FOR LIFELONG LEARNING LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DENNY GARDEN LIMITED BROMLEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
GROSVENOR COMMERCIAL PROPERTIES Active DORMANT 68100 - Buying and selling of own real estate
CHOUGHS NOMINEES LIMITED Active DORMANT 68100 - Buying and selling of own real estate
10/11 CHESTER WAY LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
GROSVENOR ESTATES LIMITED Active DORMANT 74990 - Non-trading company
DUCHY ORIGINALS LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
WILL WOODLANDS LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GGL GROUP NUMBER TWO LIMITED Active DORMANT 70100 - Activities of head offices
ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED WESTON SUPER MARE Active FULL 94990 - Activities of other membership organizations n.e.c.
DEVA GROUP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
RNLI HERITAGE TRUST POOLE Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
RED SQUIRREL SOUTH WEST PROJECT LIMITED OTTERY ST. MARY ENGLAND Active MICRO ENTITY 01490 - Raising of other animals

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATWEST GROUP PLC Active GROUP 64205 - Activities of financial services holding companies
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY EDINBURGH SCOTLAND Active FULL 64191 - Banks
RBS PROPERTY DEVELOPMENTS LIMITED Active DORMANT 68320 - Management of real estate on a fee or contract basis