NATWEST ASSET MANAGERS LIMITED

Register to unlock more data on OkredoRegister

NATWEST ASSET MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01850376

Incorporation date

23/09/1984

Size

Dormant

Contacts

Registered address

Registered address

1 Princes Street, London EC2R 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1985)
dot icon09/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2014
First Gazette notice for voluntary strike-off
dot icon17/11/2014
Application to strike the company off the register
dot icon08/05/2014
Accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon09/04/2013
Accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon07/08/2012
Termination of appointment of Christine Anne Russell as a secretary on 2012-07-27
dot icon07/08/2012
Appointment of Rbs Secretarial Services Limited as a secretary on 2012-07-27
dot icon15/02/2012
Appointment of Ms Sally Jane Sutherland as a director on 2012-02-08
dot icon14/02/2012
Termination of appointment of James Anthony Jackson as a director on 2012-02-08
dot icon09/02/2012
Appointment of Miss Christine Anne Russell as a secretary on 2012-02-08
dot icon09/02/2012
Termination of appointment of Merle Allen as a secretary on 2011-11-08
dot icon09/02/2012
Accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon24/11/2011
Director's details changed for Andrew James Nicholson on 2011-11-25
dot icon09/11/2011
Appointment of Ms Merle Allen as a secretary on 2011-09-16
dot icon08/11/2011
Appointment of Andrew James Nicholson as a director on 2011-09-16
dot icon08/11/2011
Termination of appointment of Barbara Charlotte Wallace as a director on 2011-09-16
dot icon08/11/2011
Termination of appointment of Barbara Charlotte Wallace as a secretary on 2011-09-16
dot icon22/09/2011
Accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/10/2010
Termination of appointment of Neil Macarthur as a director
dot icon14/10/2010
Appointment of Barbara Charlotte Wallace as a director
dot icon14/10/2010
Termination of appointment of Gary Stewart as a director
dot icon14/10/2010
Appointment of James Anthony Anthony Jackson as a director
dot icon28/04/2010
Accounts made up to 2009-12-31
dot icon18/02/2010
Termination of appointment of Robyn Beresford as a secretary
dot icon18/02/2010
Appointment of Barbara Charlotte Wallace as a secretary
dot icon15/02/2010
Director's details changed for Mr Neil Clark Macarthur on 2010-02-16
dot icon14/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/06/2009
Accounts made up to 2008-12-31
dot icon17/03/2009
Director's change of particulars / gary stewart / 04/03/2009
dot icon13/01/2009
Return made up to 01/12/08; full list of members
dot icon12/01/2009
Location of register of members
dot icon05/08/2008
Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP
dot icon04/08/2008
Appointment terminated secretary marcos castro
dot icon03/08/2008
Secretary appointed robyn fay beresford
dot icon29/06/2008
Accounts made up to 2007-12-31
dot icon02/03/2008
Director appointed mr neil clark macarthur
dot icon02/03/2008
Director appointed mr gary robert, mcneilly stewart
dot icon02/03/2008
Appointment terminated director angela cunningham
dot icon02/03/2008
Appointment terminated director richard hopkins
dot icon19/12/2007
Return made up to 01/12/07; full list of members
dot icon16/09/2007
Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH
dot icon26/06/2007
Secretary's particulars changed
dot icon25/06/2007
Accounts made up to 2006-12-31
dot icon28/02/2007
Director's particulars changed
dot icon11/12/2006
Return made up to 01/12/06; full list of members
dot icon16/07/2006
Secretary's particulars changed
dot icon01/06/2006
Accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 01/12/05; full list of members
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Secretary resigned
dot icon06/10/2005
Return made up to 01/10/05; full list of members
dot icon05/06/2005
Accounts made up to 2004-12-31
dot icon29/10/2004
Return made up to 01/10/04; full list of members
dot icon09/05/2004
New secretary appointed
dot icon09/05/2004
Director resigned
dot icon09/05/2004
Director resigned
dot icon09/05/2004
New director appointed
dot icon09/05/2004
Secretary resigned
dot icon07/05/2004
New director appointed
dot icon16/04/2004
Accounts made up to 2003-12-31
dot icon29/10/2003
Return made up to 01/10/03; full list of members
dot icon15/07/2003
Director resigned
dot icon05/04/2003
Accounts made up to 2002-12-31
dot icon25/10/2002
Return made up to 01/10/02; full list of members
dot icon16/05/2002
Accounts made up to 2001-12-31
dot icon02/11/2001
Return made up to 01/10/01; full list of members
dot icon25/04/2001
Return made up to 23/04/01; full list of members
dot icon13/04/2001
Secretary resigned;director resigned
dot icon11/04/2001
New secretary appointed
dot icon06/03/2001
Accounts made up to 2000-12-31
dot icon11/01/2001
Location of register of directors' interests
dot icon11/01/2001
Location of register of members
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
New secretary appointed
dot icon17/12/2000
New director appointed
dot icon17/12/2000
New director appointed
dot icon17/12/2000
New director appointed
dot icon17/12/2000
Director resigned
dot icon25/07/2000
Registered office changed on 26/07/00 from: 6TH floor 27 leadenhall street london EC3A 1DD
dot icon17/07/2000
Location of register of members
dot icon04/05/2000
Return made up to 23/04/00; full list of members
dot icon02/04/2000
Accounts made up to 1999-12-31
dot icon21/02/2000
Location of register of members
dot icon21/02/2000
Registered office changed on 22/02/00 from: 41 lothbury london EC2R 7DB
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon14/02/2000
New secretary appointed;new director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Location of register of members
dot icon14/02/2000
Registered office changed on 15/02/00 from: gartmore house 8 fenchurch place london EC3M 4PH
dot icon14/02/2000
Location of register of directors' interests
dot icon14/10/1999
Secretary's particulars changed
dot icon05/09/1999
Accounts made up to 1998-12-31
dot icon18/08/1999
Director's particulars changed
dot icon25/05/1999
Return made up to 23/04/99; no change of members
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Director resigned
dot icon10/05/1999
Location of register of members
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
Registered office changed on 11/05/99 from: centurion house 16-18 monument street london EC3R 8AJ
dot icon10/05/1999
Location of register of directors' interests
dot icon10/05/1999
Secretary resigned
dot icon01/11/1998
Accounts made up to 1997-12-31
dot icon17/08/1998
Director's particulars changed
dot icon21/07/1998
Secretary's particulars changed
dot icon07/07/1998
Director's particulars changed
dot icon07/05/1998
Return made up to 23/04/98; full list of members
dot icon03/12/1997
Registered office changed on 04/12/97 from: 135 bishopsgate, london, EC2M 3UR
dot icon06/11/1997
New secretary appointed
dot icon06/11/1997
Secretary resigned
dot icon21/10/1997
Accounts made up to 1996-12-31
dot icon19/05/1997
Return made up to 23/04/97; no change of members
dot icon13/06/1996
Director resigned
dot icon19/05/1996
Accounts made up to 1995-12-31
dot icon13/05/1996
Return made up to 23/04/96; full list of members
dot icon08/05/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon27/02/1996
Director resigned
dot icon08/05/1995
Certificate of change of name
dot icon01/05/1995
Director resigned
dot icon01/05/1995
Director resigned
dot icon01/05/1995
Resolutions
dot icon01/05/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon01/05/1995
Return made up to 23/04/95; full list of members
dot icon23/02/1995
Accounts made up to 1994-12-31
dot icon22/01/1995
Director's particulars changed
dot icon03/05/1994
Return made up to 23/04/94; full list of members
dot icon27/02/1994
Accounts made up to 1993-12-31
dot icon19/08/1993
New secretary appointed
dot icon19/08/1993
Secretary resigned
dot icon04/05/1993
Return made up to 23/04/93; full list of members
dot icon06/04/1993
Accounts made up to 1992-12-31
dot icon28/03/1993
New director appointed
dot icon11/03/1993
Director resigned
dot icon14/05/1992
Accounts made up to 1991-12-31
dot icon14/05/1992
Return made up to 23/04/92; full list of members
dot icon19/05/1991
Accounts made up to 1990-12-31
dot icon19/05/1991
Return made up to 23/04/91; full list of members
dot icon18/09/1990
Resolutions
dot icon06/09/1990
Director resigned
dot icon16/05/1990
Accounts made up to 1989-12-31
dot icon16/05/1990
Return made up to 23/04/90; full list of members
dot icon23/04/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon22/04/1990
Director resigned
dot icon28/02/1990
Registered office changed on 01/03/90 from: drapers gardens 12 throgmorton avenue london EC2P 2ES
dot icon06/08/1989
Director resigned
dot icon09/07/1989
Director resigned
dot icon01/06/1989
Accounting reference date shortened from 05/04 to 31/12
dot icon07/05/1989
Accounts made up to 1988-12-31
dot icon07/05/1989
Return made up to 29/03/89; full list of members
dot icon06/04/1989
New director appointed
dot icon08/02/1989
Director resigned
dot icon18/12/1988
Resolutions
dot icon08/05/1988
Director resigned
dot icon27/04/1988
Return made up to 24/03/88; full list of members
dot icon27/04/1988
Full accounts made up to 1987-12-31
dot icon09/03/1988
Director resigned
dot icon10/11/1987
Secretary resigned;new secretary appointed
dot icon30/04/1987
Full accounts made up to 1986-12-31
dot icon30/04/1987
Return made up to 01/04/87; full list of members
dot icon18/09/1986
New director appointed
dot icon20/06/1986
Registered office changed on 21/06/86 from: 11 old broad street london EC2N 1BB
dot icon14/05/1986
Accounting reference date shortened from 31/12 to 05/04
dot icon30/12/1985
Accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moriarty, Antoinette Una
Director
04/12/2000 - 19/04/2004
95
Hopkins, Richard James
Director
19/04/2004 - 27/02/2008
106
Smith, Carolyn
Director
04/12/2000 - 29/03/2001
84
Hofmann, David John
Director
06/02/2000 - 04/12/2000
31
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/07/2012 - Present
462

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATWEST ASSET MANAGERS LIMITED

NATWEST ASSET MANAGERS LIMITED is an(a) Dissolved company incorporated on 23/09/1984 with the registered office located at 1 Princes Street, London EC2R 8PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NATWEST ASSET MANAGERS LIMITED?

toggle

NATWEST ASSET MANAGERS LIMITED is currently Dissolved. It was registered on 23/09/1984 and dissolved on 09/03/2015.

Where is NATWEST ASSET MANAGERS LIMITED located?

toggle

NATWEST ASSET MANAGERS LIMITED is registered at 1 Princes Street, London EC2R 8PB.

What does NATWEST ASSET MANAGERS LIMITED do?

toggle

NATWEST ASSET MANAGERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for NATWEST ASSET MANAGERS LIMITED?

toggle

The latest filing was on 09/03/2015: Final Gazette dissolved via voluntary strike-off.