NATWEST PEP NOMINEES LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

30/09/2430 September 2024 Termination of appointment of Robert Dennis Ray as a director on 2024-09-30

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/11/2216 November 2022 Statement of company's objects

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

18/10/2118 October 2021 Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 2021-10-18

View Document

21/07/2121 July 2021 Change of details for National Westminster Bank Plc as a person with significant control on 2018-12-14

View Document

21/07/2121 July 2021 Cessation of National Westminster Banks as a person with significant control on 2016-04-06

View Document

19/07/2119 July 2021 Termination of appointment of Yogesh Patel as a director on 2021-07-16

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 1 PRINCES STREET LONDON EC2R 8PB

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBBONS

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED STEPHEN JOHN CLIFT

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED VICTORIA ANNE COUNSELL

View Document

07/12/187 December 2018 DIRECTOR APPOINTED YOGESH PATEL

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY

View Document

07/12/187 December 2018 DIRECTOR APPOINTED SAMANTHA PRIDE

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANKS

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR YOGESH PATEL

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED ANDREW STEPHEN GIBBONS

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY FIONA MACKAY

View Document

25/04/1725 April 2017 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 SECRETARY APPOINTED FIONA MARY MACKAY

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY SALLY DOYLE

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR PAUL IAN BRADLEY

View Document

17/05/1517 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/06/144 June 2014 DIRECTOR APPOINTED YOGESH PATEL

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS LACK

View Document

18/12/1318 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED JAMES WISHART ALEXANDER

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR THOMAS LACK

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA FROUD

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HOUSE

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW DARYL HOUSE / 01/11/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DENNIS RAY / 01/11/2011

View Document

19/10/1119 October 2011 SECRETARY APPOINTED MRS SALLY ANNE DOYLE

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA WALLACE

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GARLAND

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED REBECCA MARIA FROUD

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MARK ANDREW DARYL HOUSE

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY BROWN

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR STUART NEWEY

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR DAVID ANTHONY GARLAND

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBYN BERESFORD

View Document

12/03/1012 March 2010 SECRETARY APPOINTED BARBARA CHARLOTTE WALLACE

View Document

16/12/0916 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MISS SALLY JANE BROWN

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL CARTER

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TH

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/08/085 August 2008 SECRETARY APPOINTED ROBYN FAY BERESFORD

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY MARCOS CASTRO

View Document

20/12/0720 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 55 MANSELL STREET LONDON E1 8AN

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/04/012 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 ADOPT ARTICLES 16/06/00

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/04/977 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/977 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 NEW SECRETARY APPOINTED

View Document

23/12/9423 December 1994 SECRETARY RESIGNED

View Document

21/10/9421 October 1994 EXEMPTION FROM APPOINTING AUDITORS 20/10/94

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 ACCOUNTING REF. DATE SHORT FROM 22/12 TO 31/12

View Document

19/03/9319 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 S386 DISP APP AUDS 12/03/93

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 RETURN MADE UP TO 11/03/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/91

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 11/03/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/89

View Document

11/12/9011 December 1990 EXEMPTION FROM APPOINTING AUDITORS 28/11/90

View Document

11/12/9011 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 22/12

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: GARRARD HOUSE 31 GRESHAM STREET LONDON EC2V 7DN

View Document

29/03/9029 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/12/88

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 SECRETARY RESIGNED

View Document

24/03/8824 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/12/87

View Document

24/03/8824 March 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 EXEMPTION FROM APPOINTING AUDITORS 220288

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/8727 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

27/08/8727 August 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: DRAPERS GARDENS 12 THROGMORTON AVENUE LONDON EC2P 2ES

View Document

20/02/8720 February 1987 MEMORANDUM OF ASSOCIATION

View Document

25/11/8625 November 1986 COMPANY NAME CHANGED TRAVERS (SNOW HILL) NUMBER 5 LIM ITED CERTIFICATE ISSUED ON 25/11/86

View Document

31/10/8631 October 1986 NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 REGISTERED OFFICE CHANGED ON 31/10/86 FROM: 11 OLD BROAD ST LONDON EC2N 1BB

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED

View Document

13/05/8613 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

23/06/8123 June 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company