NATIONAL WESTMINSTER INTERNATIONAL HOLDINGS B.V.
Status | ACTIVE |
Company No. | SF000900 |
Category | |
Incorporated | 01 Mar 2003 |
Age | 21 years, 2 months, 3 days |
Jurisdiction | United 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary overseas company
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Andrew James Nicholson
Documents
Termination person secretary overseas company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Alan Mills
Documents
Appoint person director overseas company
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Ian Michael Merriman
Documents
Termination person director overseas company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Christopher Kyle
Documents
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
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
Appoint person director overseas company
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Richard Grahame Solomon
Documents
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
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: BR4
Description: Appointment terminated director brian crowe
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: BR4
Description: Director appointed christopher kyle
Documents
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
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
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
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 23/10/06 waite willaim alan
Documents
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
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
Miscellaneous
Date: 17 Mar 2006
Category: Miscellaneous
Type: MISC
Description: Form 225 short 30/04/04-31/12/03
Documents
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
Legacy
Date: 24 Apr 2003
Category: Incorporation
Type: BR1-PAR
Description: BR007029 par appointed mills alan ewing 87 sheriffs park linlithgow west lothian
Documents
Legacy
Date: 24 Apr 2003
Category: Incorporation
Type: BR1-BCH
Description: BR007029 registered
Documents
Legacy
Date: 24 Apr 2003
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
DANIELLE PAIGE IMAGING LIMITED
130 BAKER STREET,LONDON,W1U 6UA
Number: | 09045155 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
53 LINER HOUSE 12 ADMIRALTY AVENUE,LONDON,E16 2PZ
Number: | 11621625 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |