About

Registered Number: 07584708
Date of Incorporation: 30/03/2011 (13 years ago)
Company Status: Active
Registered Address: 207 Regent Street, Third Floor, London, W1B 3HH,

 

Founded in 2011, County Natwest Guarantee Company Ltd have registered office in London, it has a status of "Active". This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPOCCIA, Angelo Giovanni 18 November 2019 - 1
SARDELLA, Renato 25 June 2019 - 1
IANNIELLO, Domenico Avv., Dr 31 December 2014 11 April 2019 1
VIOZZI, Domenico 30 March 2011 16 January 2015 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 08 January 2020
TM01 - Termination of appointment of director 28 November 2019
AP01 - Appointment of director 20 November 2019
CS01 - N/A 21 July 2019
PSC03 - N/A 21 July 2019
PSC07 - N/A 21 July 2019
AP01 - Appointment of director 26 June 2019
CS01 - N/A 04 June 2019
AD01 - Change of registered office address 04 June 2019
AA - Annual Accounts 04 June 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
DISS16(SOAS) - N/A 14 May 2019
CH01 - Change of particulars for director 07 May 2019
AD01 - Change of registered office address 04 May 2019
PSC01 - N/A 04 May 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 13 April 2019
PSC07 - N/A 13 April 2019
AD01 - Change of registered office address 13 April 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AD01 - Change of registered office address 14 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
PSC04 - N/A 19 March 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 24 November 2017
AD01 - Change of registered office address 14 November 2017
RESOLUTIONS - N/A 08 June 2017
CS01 - N/A 04 May 2017
AD01 - Change of registered office address 31 March 2017
AD01 - Change of registered office address 10 March 2017
AD01 - Change of registered office address 27 February 2017
AA - Annual Accounts 24 October 2016
SH01 - Return of Allotment of shares 22 September 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 03 July 2015
CERTNM - Change of name certificate 17 June 2015
AA - Annual Accounts 11 March 2015
TM01 - Termination of appointment of director 16 January 2015
AP01 - Appointment of director 31 December 2014
AR01 - Annual Return 03 June 2014
AAMD - Amended Accounts 03 June 2014
SH01 - Return of Allotment of shares 18 January 2014
AA - Annual Accounts 30 December 2013
DISS40 - Notice of striking-off action discontinued 16 October 2013
AR01 - Annual Return 15 October 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA - Annual Accounts 03 July 2013
CERTNM - Change of name certificate 17 April 2013
CONNOT - N/A 17 April 2013
SH01 - Return of Allotment of shares 28 June 2012
AR01 - Annual Return 31 May 2012
SH01 - Return of Allotment of shares 27 June 2011
NEWINC - New incorporation documents 30 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.