Background WavePink WaveYellow Wave

NATWEST HEAT HOLDCO LIMITED (13076503)

NATWEST HEAT HOLDCO LIMITED (13076503) is an active UK company. incorporated on 11 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NATWEST HEAT HOLDCO LIMITED has been registered for 5 years. Current directors include SAMWORTH, James Peter, UNWIN, Hugh Alexander.

Company Number
13076503
Status
active
Type
ltd
Incorporated
11 December 2020
Age
5 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SAMWORTH, James Peter, UNWIN, Hugh Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATWEST HEAT HOLDCO LIMITED

NATWEST HEAT HOLDCO LIMITED is an active company incorporated on 11 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NATWEST HEAT HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13076503

LTD Company

Age

5 Years

Incorporated 11 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

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

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

4th Floor, the Peak 5 Wilton Road London SW1V 1AN United Kingdom
From: 11 December 2020To: 2 January 2025
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Jan 21
Funding Round
Jan 22
Share Issue
Jan 22
Funding Round
Feb 22
Funding Round
Dec 22
Funding Round
Apr 23
Director Left
Mar 25
Director Joined
Mar 25
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SAMWORTH, James Peter

Active
London Wall Place, LondonEC2Y 5AU
Born June 1976
Director
Appointed 11 Dec 2020

UNWIN, Hugh Alexander

Active
London Wall Place, LondonEC2Y 5AU
Born July 1972
Director
Appointed 28 Feb 2025

PATEL, Minal

Resigned
London Wall Place, LondonEC2Y 5AU
Born December 1979
Director
Appointed 11 Dec 2020
Resigned 04 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
5 Wilton Road, LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
11 December 2020
NEWINCIncorporation