Background WavePink WaveYellow Wave

NATIONALE-NEDERLANDEN OVERSEAS FINANCE AND INVESTMENT COMPANY (02634701)

NATIONALE-NEDERLANDEN OVERSEAS FINANCE AND INVESTMENT COMPANY (02634701) is an active UK company. incorporated on 29 July 1991. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. NATIONALE-NEDERLANDEN OVERSEAS FINANCE AND INVESTMENT COMPANY has been registered for 34 years. Current directors include BIESMA, Alexander Theodoor, BUTLER, Michael John Christopher.

Company Number
02634701
Status
active
Type
private-unlimited
Incorporated
29 July 1991
Age
34 years
Address
First Floor North, High Wycombe, HP11 2EE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BIESMA, Alexander Theodoor, BUTLER, Michael John Christopher
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONALE-NEDERLANDEN OVERSEAS FINANCE AND INVESTMENT COMPANY

NATIONALE-NEDERLANDEN OVERSEAS FINANCE AND INVESTMENT COMPANY is an active company incorporated on 29 July 1991 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. NATIONALE-NEDERLANDEN OVERSEAS FINANCE AND INVESTMENT COMPANY was registered 34 years ago.(SIC: 66290)

Status

active

Active since 34 years ago

Company No

02634701

PRIVATE-UNLIMITED Company

Age

34 Years

Incorporated 29 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

First Floor North 40 Oxford Road High Wycombe, HP11 2EE,

Previous Addresses

Seymour Taylor 57 London Road High Wycombe Bucks HP11 1BS England
From: 26 June 2019To: 6 December 2023
Room 408 4th Floor 1 Putney Bridge Approach London SW6 3JD England
From: 12 August 2016To: 26 June 2019
60 London Wall London EC2M 5TQ
From: 29 July 1991To: 12 August 2016
Timeline

16 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Mar 22
Director Joined
Apr 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 03 May 2016

BIESMA, Alexander Theodoor

Active
40 Oxford Road, High WycombeHP11 2EE
Born June 1973
Director
Appointed 01 Apr 2022

BUTLER, Michael John Christopher

Active
40 Oxford Road, High WycombeHP11 2EE
Born April 1954
Director
Appointed 01 Oct 2020

BRAZIER, David Alfred William

Resigned
10 Carshalton Road, BansteadSM7 3HR
Secretary
Appointed 21 Jun 1993
Resigned 20 Sept 1994

HOPKIN, Duncan James

Resigned
24 Godwyn Road, FolkestoneCT20 2LA
Secretary
Appointed N/A
Resigned 21 Jun 1993

MARSH, Adrian Neil

Resigned
Erchless House Fairoak Lane, LeatherheadKT22 0TP
Secretary
Appointed 19 Sept 2003
Resigned 03 May 2016

MICHAU, Peter James

Resigned
3 Littleworth Lane, EsherKT10 9PF
Secretary
Appointed 20 Sept 1994
Resigned 17 Sept 2003

ANDRINGA, Syste Adriaan

Resigned
B Peereboomvollerlaan 13, 2111 Ta Aerdenhout
Born January 1943
Director
Appointed 28 Apr 1993
Resigned 12 Jan 1995

ARKEMA, Alex

Resigned
57 London Road, High WycombeHP11 1BS
Born August 1958
Director
Appointed 31 Dec 2013
Resigned 01 Dec 2020

ARKEMA, Kees Alex

Resigned
Lindelaan 23, Leidschendam-Voorburg
Born August 1958
Director
Appointed 29 Mar 2007
Resigned 30 Sept 2012

BADON GHIJBEN, Willem

Resigned
Jacob Mulderweg 18, 2597 Bs Den Haag
Born April 1932
Director
Appointed 12 Jan 1995
Resigned 01 Apr 1997

BOERS, Johannes Martinus Maria

Resigned
60 London WallEC2M 5TQ
Born September 1952
Director
Appointed 30 Sept 2012
Resigned 31 Dec 2013

BOWERS, Jonathan Paul

Resigned
45 Lee Road, LondonSE3 9RT
Born September 1959
Director
Appointed 19 Nov 2001
Resigned 01 Mar 2003

BOZSO, David

Resigned
The Hague Hp D.092595 AK
Born September 1980
Director
Appointed 01 Dec 2020
Resigned 01 Apr 2022

BROEK, Onno Van Den

Resigned
25 Lexham Gardens, LondonW8 5JE
Born February 1940
Director
Appointed 29 Oct 1996
Resigned 19 Nov 2001

BRUNA, Sergio Eugenio

Resigned
57 London Road, High WycombeHP11 1BS
Born May 1943
Director
Appointed 30 Sept 2012
Resigned 30 Sept 2020

BURNET, George Wardlaw

Resigned
Rose Court Inveresk Village, MusselburghEH21 7TD
Born December 1927
Director
Appointed N/A
Resigned 26 Oct 1993

ERNSTE, Derk

Resigned
Italuulenkuja 11, 02100 Espoo
Born November 1935
Director
Appointed N/A
Resigned 28 Apr 1993

HORTON, David Andrew

Resigned
18 Vine Court Road, SevenoaksTN13 3UY
Born March 1962
Director
Appointed 01 Mar 2003
Resigned 14 May 2003

KUYS, Petrus Henricus Maria

Resigned
Warmonderweg 82, Oegstgeest
Born May 1945
Director
Appointed 12 Jan 2001
Resigned 29 Mar 2007

MARSH, Adrian Neil

Resigned
Erchless House Fairoak Lane, LeatherheadKT22 0TP
Born June 1959
Director
Appointed 27 May 2004
Resigned 30 Sept 2012

NEWMAN, John Anthony

Resigned
53 Abbotswood Road, LondonSW16 1AL
Born November 1944
Director
Appointed 26 Oct 1993
Resigned 31 Jul 1996

PEERS, James Roger

Resigned
42 Flanchford Road, LondonW12 9ND
Born November 1938
Director
Appointed 29 Oct 1996
Resigned 31 May 1999

REILLY, Charles Vincent

Resigned
78 Cadogan Place, LondonSW1X 9RP
Born July 1939
Director
Appointed 26 Oct 1993
Resigned 31 Jul 1996

RICHARDS, Stephen Graham

Resigned
47 Kyrle Road, LondonSW11 6BB
Born October 1964
Director
Appointed 12 Sept 2003
Resigned 02 Nov 2009

RICHARDSON, Greg John

Resigned
60 London WallEC2M 5TQ
Born December 1971
Director
Appointed 23 Feb 2010
Resigned 30 Sept 2012

SMITH, Norman Henry

Resigned
2 Coombehurst Close, BarnetEN4 0JU
Born May 1925
Director
Appointed N/A
Resigned 30 Sept 1992

TOUW, Hermanns Johannes

Resigned
Laan Van Welkevreden, RotterdamFOREIGN
Born September 1943
Director
Appointed 17 Mar 1997
Resigned 12 Jan 2001

TREVELYAN, Julian Blackett Thornton

Resigned
65 Princes Avenue, LondonN3 2DA
Born March 1963
Director
Appointed 12 Sept 2003
Resigned 11 Nov 2003

UBAS, Jan Hendrik

Resigned
Allegro 99, Den Ijssel The Netherlands
Born March 1939
Director
Appointed 15 Jun 1992
Resigned 12 Jan 2001

Persons with significant control

1

Schenkkade, The Hague

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Memorandum Articles
19 December 2020
MAMA
Resolution
14 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Memorandum Articles
10 December 2019
MAMA
Resolution
10 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Memorandum Articles
8 January 2019
MAMA
Resolution
3 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Resolution
9 January 2018
RESOLUTIONSResolutions
Memorandum Articles
4 January 2018
MAMA
Memorandum Articles
4 December 2017
MAMA
Resolution
24 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Resolution
7 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Auditors Resignation Company
31 August 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Resolution
29 June 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
20 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Appoint Person Director Company With Name Date
9 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Appoint Person Director Company With Name Date
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 July 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 July 2010
AR01AR01
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
28 September 2003
287Change of Registered Office
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Resolution
13 February 2003
RESOLUTIONSResolutions
Resolution
13 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
12 December 2001
MEM/ARTSMEM/ARTS
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
14 September 2001
287Change of Registered Office
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
27 October 1999
244244
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
14 October 1997
244244
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1996
AAAnnual Accounts
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
287Change of Registered Office
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
244244
Legacy
11 August 1995
123Notice of Increase in Nominal Capital
Resolution
11 August 1995
RESOLUTIONSResolutions
Resolution
11 August 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
363aAnnual Return
Resolution
7 June 1995
RESOLUTIONSResolutions
Resolution
7 June 1995
RESOLUTIONSResolutions
Resolution
7 June 1995
RESOLUTIONSResolutions
Resolution
7 June 1995
RESOLUTIONSResolutions
Legacy
6 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
26 October 1994
244244
Legacy
26 September 1994
288288
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Resolution
20 February 1994
RESOLUTIONSResolutions
Legacy
18 January 1994
287Change of Registered Office
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
25 October 1993
225(2)225(2)
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Legacy
11 May 1993
288288
Legacy
13 October 1992
288288
Legacy
10 September 1992
363b363b
Legacy
13 August 1992
363b363b
Legacy
16 July 1992
288288
Legacy
18 June 1992
288288
Legacy
19 August 1991
123Notice of Increase in Nominal Capital
Resolution
19 August 1991
RESOLUTIONSResolutions
Resolution
19 August 1991
RESOLUTIONSResolutions
Miscellaneous
29 July 1991
MISCMISC
Incorporation Company
29 July 1991
NEWINCIncorporation