Background WavePink WaveYellow Wave

NATWEST HOLDINGS LIMITED (10142224)

NATWEST HOLDINGS LIMITED (10142224) is an active UK company. incorporated on 22 April 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NATWEST HOLDINGS LIMITED has been registered for 10 years. Current directors include BARNES, Francesca, COOK, Karin Alexandra, CRITCHLEY, Joshua Charles Macdonald and 11 others.

Company Number
10142224
Status
active
Type
ltd
Incorporated
22 April 2016
Age
10 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNES, Francesca, COOK, Karin Alexandra, CRITCHLEY, Joshua Charles Macdonald, DONNELLY, Roisin Jane Catherine, FLYNN, Patrick Gerard, GOPALAN, Geeta, HAYTHORNTHWAITE, Richard Neil, HITCHCOCK, Albert Roger, LEWIS, Stuart Wilson, MURRAY, Katie, RENNISON, Mark Martin, THWAITE, John-Paul, WHITEHEAD, Gillian Rosemary, WILSON, Lena Cooper
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATWEST HOLDINGS LIMITED

NATWEST HOLDINGS LIMITED is an active company incorporated on 22 April 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NATWEST HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10142224

LTD Company

Age

10 Years

Incorporated 22 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

RFB HOLDCO LIMITED
From: 22 April 2016To: 14 December 2016
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

280 Bishopsgate London EC2M 4RB England
From: 19 July 2017To: 8 March 2019
135 Bishopsgate London EC2M 3UR United Kingdom
From: 22 April 2016To: 19 July 2017
Timeline

59 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
Apr 17
Capital Update
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Left
Apr 20
Owner Exit
May 20
Owner Exit
Jul 20
Director Left
Aug 20
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
Director Joined
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
53
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

MOORE, Gary

Active
LondonEC2M 4AA
Secretary
Appointed 14 Feb 2025

BARNES, Francesca

Active
St Andrew Square,, Edinburgh,EH2 2YB
Born August 1958
Director
Appointed 01 May 2018

COOK, Karin Alexandra

Active
LondonEC2M 4AA
Born August 1966
Director
Appointed 05 May 2025

CRITCHLEY, Joshua Charles Macdonald

Active
LondonEC2M 4AA
Born September 1970
Director
Appointed 03 Nov 2025

DONNELLY, Roisin Jane Catherine

Active
LondonEC2M 4AA
Born June 1961
Director
Appointed 01 Oct 2022

FLYNN, Patrick Gerard

Active
EdinburghEH2 2YB
Born December 1960
Director
Appointed 01 Jun 2018

GOPALAN, Geeta

Active
LondonEC2M 4AA
Born July 1964
Director
Appointed 01 Jul 2024

HAYTHORNTHWAITE, Richard Neil

Active
LondonEC2M 4AA
Born December 1956
Director
Appointed 08 Jan 2024

HITCHCOCK, Albert Roger

Active
LondonEC2M 4AA
Born January 1965
Director
Appointed 23 Feb 2026

LEWIS, Stuart Wilson

Active
LondonEC2M 4AA
Born October 1965
Director
Appointed 01 Apr 2023

MURRAY, Katie

Active
EdinburghEH2 2YB
Born July 1969
Director
Appointed 01 Jan 2019

RENNISON, Mark Martin

Active
LondonEC2M 4AA
Born August 1960
Director
Appointed 01 Sept 2023

THWAITE, John-Paul

Active
LondonEC2M 4AA
Born September 1971
Director
Appointed 25 Jul 2023

WHITEHEAD, Gillian Rosemary

Active
LondonEC2M 4AA
Born March 1977
Director
Appointed 08 Jan 2025

WILSON, Lena Cooper

Active
St. Andrew Square, EdinburghEH2 2YB
Born February 1964
Director
Appointed 01 Jan 2018

CARGILL, Jan

Resigned
EdinburghEH2 2YB
Secretary
Appointed 05 Aug 2019
Resigned 14 Feb 2025

TAYLOR, Aileen Norma

Resigned
EdinburghEH2 2YB
Secretary
Appointed 21 Feb 2017
Resigned 05 Aug 2019

RBS SECRETARIAL SERVICES LIMITED

Resigned
St. Andrew Square, EdinburghEH2 1AF
Corporate secretary
Appointed 22 Apr 2016
Resigned 21 Feb 2017

BEALE, Graham John

Resigned
EdinburghEH2 2YB
Born October 1958
Director
Appointed 01 May 2018
Resigned 31 Aug 2023

CORMACK, Ian Donald

Resigned
EdinburghEH2 2YB
Born November 1947
Director
Appointed 01 May 2018
Resigned 04 May 2025

CROMBIE, Alexander Maxwell

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born February 1949
Director
Appointed 16 Nov 2016
Resigned 01 Jan 2018

DANGEARD, Franck Emmanuel

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born February 1958
Director
Appointed 16 Nov 2016
Resigned 30 Apr 2018

DAVIES, Howard John, Sir

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born February 1951
Director
Appointed 16 Nov 2016
Resigned 15 Apr 2024

DAVIS, Alison

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born October 1961
Director
Appointed 16 Nov 2016
Resigned 31 Mar 2020

FRIIS, Morten Nicolai

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born February 1953
Director
Appointed 16 Nov 2016
Resigned 31 Jul 2023

GILLESPIE, Robert Andrew Joseph

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born April 1955
Director
Appointed 16 Nov 2016
Resigned 15 Dec 2022

HUGHES, John Edward

Resigned
LondonEC2M 4RB
Born March 1964
Director
Appointed 21 Jun 2017
Resigned 01 Sept 2017

HUGHES, Penelope Lesley

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born July 1959
Director
Appointed 16 Nov 2016
Resigned 30 May 2018

JETHA, Yasmin

Resigned
St Andrew Square, EdinburghEH2 2YB
Born May 1952
Director
Appointed 21 Jun 2017
Resigned 31 Mar 2026

MCEWAN, Ross Maxwell

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born July 1957
Director
Appointed 16 Nov 2016
Resigned 31 Oct 2019

NELSON, Brendan Robert

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born July 1949
Director
Appointed 16 Nov 2016
Resigned 31 Dec 2018

NICHOLSON, Andrew James

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born November 1974
Director
Appointed 22 Apr 2016
Resigned 16 Nov 2016

NOAKES, Sheila Valerie, Baroness

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born June 1949
Director
Appointed 16 Nov 2016
Resigned 31 Jul 2020

ROGERS, Michael John

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born July 1964
Director
Appointed 16 Nov 2016
Resigned 25 Apr 2023

ROSE-SLADE, Alison Marie

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born November 1969
Director
Appointed 03 Dec 2018
Resigned 25 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
St. Andrew Square, EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jul 2020
EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jul 2018
Ceased 22 Jul 2020
EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
25 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Resolution
14 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Resolution
28 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
14 June 2017
SH19Statement of Capital
Certificate Capital Reduction Share Premium
14 June 2017
CERT19CERT19
Legacy
14 June 2017
OC138OC138
Resolution
6 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2017
AP01Appointment of Director
Legacy
24 March 2017
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
24 March 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 March 2017
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
23 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
7 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Resolution
14 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Incorporation Company
22 April 2016
NEWINCIncorporation