NATIONAL WESTMINSTER INTERNATIONAL HOLDINGS B.V.

Kokermolen 16 Kokermolen 16, Netherlands
StatusACTIVE
Company No.SF000900
Category
Incorporated01 Mar 2003
Age21 years, 2 months, 3 days
JurisdictionUnited Kingdom

SUMMARY

NATIONAL WESTMINSTER INTERNATIONAL HOLDINGS B.V. is an active with number SF000900. It was incorporated 21 years, 2 months, 3 days ago, on 01 March 2003. The company address is Kokermolen 16 Kokermolen 16, Netherlands.



Company Fillings

Accounts with accounts type full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-05-31

Officer name: Jean Nathaniel Du Plessis

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Andrew Horrocks

Termination date: 2022-05-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 16 Feb 2022

Category: Other

Type: OSCH01

Change details: 24/25 st andrew square, edinburgh, , EH2 1AF

Change date: 2022-02-10

Change type: Address Change

Branch number: BR007029

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 11 Jan 2022

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Natwest Group Secretarial Services Limited

Appointment date: 2021-10-05

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 16 Nov 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Andrew James Nicholson

Termination date: 2021-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-06-18

Officer name: Mr Robert Andrew Horrocks

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-06-18

Officer name: Richard John Fisher

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Apr 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Richard John Lawrence

Appointment date: 2017-03-21

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 24 Apr 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Grahame Solomon

Termination date: 2017-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-11-20

Officer name: Richard John Fisher

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Rajan Kapoor

Termination date: 2015-11-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ian Michael Merriman

Termination date: 2015-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary overseas company

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Andrew James Nicholson

Documents

View document PDF

Termination person secretary overseas company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Alan Mills

Documents

View document PDF

Appoint person director overseas company

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Ian Michael Merriman

Documents

View document PDF

Termination person director overseas company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Christopher Kyle

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2011

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Richard Grahame Solomon

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director brian crowe

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: BR4

Description: Director appointed christopher kyle

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Accounts with accounts type full

Date: 06 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 23/10/06 waite willaim alan

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2006

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Miscellaneous

Date: 17 Mar 2006

Category: Miscellaneous

Type: MISC

Description: Form 225 short 30/04/04-31/12/03

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: BR5

Description: BR007029 address change 31/12/05 42 st andrew square edinburgh EH2 2YB

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007029 par appointed mills alan ewing 87 sheriffs park linlithgow west lothian

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Incorporation

Type: BR1-BCH

Description: BR007029 registered

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

DANIELLE PAIGE IMAGING LIMITED

130 BAKER STREET,LONDON,W1U 6UA

Number:09045155
Status:ACTIVE
Category:Private Limited Company

DDC CS LIMITED

THE DATA SOLUTIONS CENTRE,WORKSOP,S80 2RT

Number:06473874
Status:ACTIVE
Category:Private Limited Company

DGB WELL ENGINEERING & CONSULTING LTD

25 RIVERSIDE MANOR,ABERDEEN,AB10 7GR

Number:SC532778
Status:ACTIVE
Category:Private Limited Company

ELYSEES UK LTD

53 LINER HOUSE 12 ADMIRALTY AVENUE,LONDON,E16 2PZ

Number:11621625
Status:ACTIVE
Category:Private Limited Company

LOVE TINTO LTD

4C PELHAM ROAD,LONDON,SW19 1SX

Number:08788314
Status:ACTIVE
Category:Private Limited Company

SERIOUS INSURANCE SERVICES LIMITED

SHERRINGTON HOUSE, 66 CHORLEY,GREATER MANCHESTER,BL1 4AL

Number:05348228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source