About

Registered Number: 02459831
Date of Incorporation: 12/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 250 Bishopsgate, London, EC2M 4AA,

 

Having been setup in 1990, Natwest Fis Nominees Ltd has its registered office in London. We don't know the number of employees at the organisation. The organisation has 33 directors listed as Doyle, Sally Anne, Mackay, Fiona Mary, Wallace, Barbara Charlotte, Baker, Suzanne Elizabeth, Banks, Tracey Marie, Boothman, Geoffrey Joseph, Bottone, Frances June, Branch, Eileen Beatrice Rosemary, Brown, John, Cannell, Keith Alan, Carr, Diane, Chantler, Angela Gail, Cooper, Terence John, Cross, Pauline Elizabeth, Davies, Suzanne, Goldsmith, Robert, Green, Paula Elizabeth, Guffogg, Lesley Anne, Hemblade, Christine, Hill, Coral Elese, Jebson, Karen Elizabeth, Miller, Heather Evelyn, Miller, Paul Frederick, Oliver, Kathleen Keir, Oliver, Tracey Carol, Pert, Kevin Francis, Phelps, David John, Price, Stephanie Ann, Robson, Tracey Suzette, Slight, Jill Frances, Whittington, Andrew, Whittington, Jacqui, Wilder, Sarah Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Suzanne Elizabeth N/A 17 April 1998 1
BANKS, Tracey Marie 18 February 1997 17 April 1998 1
BOOTHMAN, Geoffrey Joseph N/A 14 July 1995 1
BOTTONE, Frances June 14 July 1995 17 April 1998 1
BRANCH, Eileen Beatrice Rosemary N/A 14 July 1995 1
BROWN, John N/A 06 August 1994 1
CANNELL, Keith Alan 15 April 1994 17 April 1998 1
CARR, Diane 19 January 1995 19 January 1996 1
CHANTLER, Angela Gail 14 July 1995 19 January 1996 1
COOPER, Terence John 14 July 1995 17 April 1998 1
CROSS, Pauline Elizabeth N/A 22 June 1995 1
DAVIES, Suzanne 14 July 1995 10 June 1998 1
GOLDSMITH, Robert N/A 14 July 1995 1
GREEN, Paula Elizabeth 02 February 1996 17 April 1998 1
GUFFOGG, Lesley Anne 02 February 1996 17 April 1998 1
HEMBLADE, Christine N/A 14 July 1995 1
HILL, Coral Elese N/A 14 July 1995 1
JEBSON, Karen Elizabeth 12 August 1994 17 April 1998 1
MILLER, Heather Evelyn 14 July 1995 17 April 1998 1
MILLER, Paul Frederick N/A 10 June 1998 1
OLIVER, Kathleen Keir 12 August 1994 14 July 1995 1
OLIVER, Tracey Carol 03 December 1996 17 April 1998 1
PERT, Kevin Francis N/A 19 January 1996 1
PHELPS, David John 12 August 1994 17 April 1998 1
PRICE, Stephanie Ann 02 February 1996 23 January 1998 1
ROBSON, Tracey Suzette 07 February 1995 18 February 1997 1
SLIGHT, Jill Frances 14 July 1995 19 January 1996 1
WHITTINGTON, Andrew 14 July 1995 19 January 1996 1
WHITTINGTON, Jacqui 12 October 1995 03 December 1996 1
WILDER, Sarah Jane 23 January 1998 17 April 1998 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Sally Anne 30 August 2011 12 September 2016 1
MACKAY, Fiona Mary 12 September 2016 24 April 2017 1
WALLACE, Barbara Charlotte 05 February 2010 30 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 26 February 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 08 August 2019
TM01 - Termination of appointment of director 01 August 2019
AD01 - Change of registered office address 15 April 2019
AD01 - Change of registered office address 15 April 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
PSC02 - N/A 03 December 2018
CS01 - N/A 03 December 2018
CS01 - N/A 09 February 2018
PSC02 - N/A 17 January 2018
AD01 - Change of registered office address 31 May 2017
AA - Annual Accounts 17 May 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
TM02 - Termination of appointment of secretary 25 April 2017
AP04 - Appointment of corporate secretary 25 April 2017
CS01 - N/A 16 December 2016
AP03 - Appointment of secretary 14 September 2016
TM02 - Termination of appointment of secretary 13 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 20 December 2012
AD01 - Change of registered office address 01 November 2012
AD01 - Change of registered office address 15 October 2012
TM01 - Termination of appointment of director 11 June 2012
AP01 - Appointment of director 11 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 01 November 2011
AP03 - Appointment of secretary 19 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
TM01 - Termination of appointment of director 11 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 07 May 2010
TM01 - Termination of appointment of director 13 April 2010
AP01 - Appointment of director 07 April 2010
TM02 - Termination of appointment of secretary 12 March 2010
AP03 - Appointment of secretary 12 March 2010
AR01 - Annual Return 15 December 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 31 December 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
363a - Annual Return 22 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 02 June 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
363a - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
AA - Annual Accounts 08 June 2005
363a - Annual Return 31 October 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
AA - Annual Accounts 17 April 2004
363a - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 28 April 2003
363a - Annual Return 26 October 2002
AA - Annual Accounts 17 May 2002
363a - Annual Return 29 March 2002
363a - Annual Return 03 December 2001
AA - Annual Accounts 11 July 2001
363a - Annual Return 16 March 2001
353 - Register of members 16 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
325 - Location of register of directors' interests in shares etc 15 March 2001
353 - Register of members 15 March 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
AA - Annual Accounts 20 April 2000
363a - Annual Return 08 March 2000
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 12 May 1999
AA - Annual Accounts 29 April 1999
363a - Annual Return 16 March 1999
353 - Register of members 16 March 1999
288c - Notice of change of directors or secretaries or in their particulars 16 March 1999
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 12 March 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288c - Notice of change of directors or secretaries or in their particulars 09 June 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 25 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288c - Notice of change of directors or secretaries or in their particulars 26 January 1997
288c - Notice of change of directors or secretaries or in their particulars 26 January 1997
288c - Notice of change of directors or secretaries or in their particulars 31 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288 - N/A 07 August 1996
288 - N/A 11 June 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 31 March 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 06 November 1995
288 - N/A 31 October 1995
288 - N/A 18 September 1995
288 - N/A 07 September 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
AA - Annual Accounts 15 March 1995
363x - Annual Return 15 March 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 14 September 1994
288 - N/A 02 September 1994
288 - N/A 02 September 1994
288 - N/A 02 September 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
AA - Annual Accounts 07 March 1994
363x - Annual Return 07 March 1994
288 - N/A 22 December 1993
AA - Annual Accounts 15 March 1993
363x - Annual Return 15 March 1993
CERTNM - Change of name certificate 04 January 1993
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
287 - Change in situation or address of Registered Office 25 November 1992
288 - N/A 25 June 1992
363x - Annual Return 10 April 1992
AA - Annual Accounts 26 March 1992
288 - N/A 29 October 1991
288 - N/A 30 June 1991
AA - Annual Accounts 17 April 1991
363x - Annual Return 17 April 1991
RESOLUTIONS - N/A 08 April 1991
RESOLUTIONS - N/A 08 April 1991
RESOLUTIONS - N/A 08 April 1991
287 - Change in situation or address of Registered Office 08 April 1991
RESOLUTIONS - N/A 01 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1990
NEWINC - New incorporation documents 12 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.