Advanced company searchLink opens in new window

NATWEST PEP NOMINEES LIMITED

Company number 01569666

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)
21 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with updates
15 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
17 Nov 2022 MA Memorandum and Articles of Association
17 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2022 CC04 Statement of company's objects
23 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
18 Oct 2021 AD01 Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 18 October 2021
13 Sep 2021 CH04 Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020
26 Aug 2021 CH01 Director's details changed for Stephen John Clift on 26 August 2021
26 Aug 2021 CH01 Director's details changed for Mr Robert Dennis Ray on 26 August 2021
21 Jul 2021 PSC05 Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018
21 Jul 2021 PSC07 Cessation of National Westminster Banks as a person with significant control on 6 April 2016
19 Jul 2021 TM01 Termination of appointment of Yogesh Patel as a director on 16 July 2021
08 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
16 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
26 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
07 Nov 2019 AD01 Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019
01 Aug 2019 TM01 Termination of appointment of Andrew Stephen Gibbons as a director on 31 July 2019
25 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Dec 2018 AP01 Appointment of Stephen John Clift as a director on 1 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates