COUTTS & COMPANY -


Company Profile Company Filings

Overview

COUTTS & COMPANY is a Private Unlimited Company from and has the status: Active.
COUTTS & COMPANY was incorporated 131 years ago on 24/06/1892 and has the registered number: 00036695. The accounts status is FULL.

COUTTS & COMPANY -

This company is listed in the following categories:
64191 - Banks

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022

Registered Office

440 STRAND
WC2R 0QS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK ELLIOTT Secretary 2021-03-19 CURRENT
DIRECTOR MARK JOSEPH LUND Jul 1957 British Director 2015-06-01 CURRENT
MS SHARMILA NEBHRAJANI Mar 1966 British Director 2021-05-28 CURRENT
THE HON. PHILIP JOHN REMNANT Dec 1954 British Director 2022-09-30 CURRENT
MR MOHAMMAD KAMAL SYED Mar 1963 British Director 2023-07-27 CURRENT
MRS LINDA HAMILTON URQUHART Sep 1959 British Director 2017-07-11 CURRENT
MISS SIOBHAN GERALDINE BOYLAN Aug 1969 British Director 2023-09-01 CURRENT
GLORIA JAYNE GLENNIE Nov 1959 British Secretary 1998-09-29 UNTIL 1999-06-01 RESIGNED
MR CHRISTOPHER DAVID MIDDLETON Jul 1960 British Director 2002-04-05 UNTIL 2002-11-29 RESIGNED
CAMERON IAN MCPHAIL Mar 1954 British Director 2000-03-06 UNTIL 2002-03-25 RESIGNED
MR GLYN PARRY JONES Mar 1952 British Director 1997-10-30 UNTIL 2000-07-03 RESIGNED
STUART WALTER MARSHALL Sep 1935 British Director RESIGNED
MR MICHAEL JOHN MORLEY May 1957 British Director 2009-08-14 UNTIL 2016-03-06 RESIGNED
ANDREW RICHARD KYLE Aug 1980 British Director 2019-02-21 UNTIL 2023-08-01 RESIGNED
THE EARL OF HOME DAVID ALEXANDER COSPATRICK HOME Nov 1943 British Director 1999-04-06 UNTIL 2013-12-31 RESIGNED
MR BERNARD PHILIP HORN Apr 1946 British Director RESIGNED
THE RT HON LORD HURD OF WESTWELL DOUGLAS RICHARD HURD Mar 1930 British Director 1998-05-20 UNTIL 2009-12-31 RESIGNED
LORD PAUL MYNERS Apr 1948 British Director 1998-05-20 UNTIL 2000-03-06 RESIGNED
FIONA MARY MACKAY Secretary 2016-09-12 UNTIL 2018-12-05 RESIGNED
RUTH NICHOLSON Secretary 1999-06-01 UNTIL 2000-03-13 RESIGNED
RALPH ANTOINE RICKS Secretary 2018-12-05 UNTIL 2021-03-19 RESIGNED
BRIAN HARTZER Feb 1967 Us Citizen Director 2010-10-25 UNTIL 2012-06-15 RESIGNED
SIR FREDERICK ANDERSON GOODWIN Aug 1958 British Director 2001-07-11 UNTIL 2007-12-31 RESIGNED
DAVID CAMERON MACDONALD Jul 1936 British Director RESIGNED
SALLY ANNE DOYLE Jan 1961 British Secretary 2000-03-13 UNTIL 2016-09-12 RESIGNED
ROBERT EARL STEMMONS Apr 1960 Usa Secretary 1996-09-26 UNTIL 1997-07-30 RESIGNED
CHRISTOPHER MALCOLM HORNE Jun 1941 British Secretary RESIGNED
SAMANTHA HELEN LINSLEY Jun 1966 Secretary 1997-07-30 UNTIL 1998-09-30 RESIGNED
MR JOHN DUNCAN BAINES May 1962 British Director 2003-07-21 UNTIL 2010-02-28 RESIGNED
SIR EWEN ALASTAIR JOHN FERGUSSON Oct 1932 British Director 1993-05-28 UNTIL 1999-06-01 RESIGNED
MR IAN ROSS FARNSWORTH Feb 1938 British Director RESIGNED
SARAH JANE DEAVES Sep 1961 British Director 2002-11-20 UNTIL 2009-07-01 RESIGNED
GERALD ANTHONY DAVIES Sep 1935 British Director RESIGNED
JEAN PIERRE CUONI Aug 1937 Swiss Director 1993-05-28 UNTIL 1994-10-10 RESIGNED
BRIAN JOHN CROWE Jun 1957 British Director 2004-08-16 UNTIL 2008-06-03 RESIGNED
DENIS MARSDEN CHILD Nov 1926 British Director RESIGNED
MR ANDREW CHARLES FISHER Jun 1961 British Director 2000-06-12 UNTIL 2002-02-28 RESIGNED
MICHAEL ALBEMARLE BOWES LYON May 1940 British Director RESIGNED
DIRECTOR MARIE CLAIRE BAIRD Apr 1973 Irish Director 2018-12-05 UNTIL 2019-05-21 RESIGNED
SIR DAVID BURDETT MONEY-COUTTS Jul 1931 British Director RESIGNED
THE HON NICHOLAS ASSHETON May 1934 British Director RESIGNED
FRANCESCA BARNES Aug 1958 British Director 2012-11-01 UNTIL 2021-10-31 RESIGNED
PETER GORDON FLAVEL Jul 1960 Australian Director 2016-03-04 UNTIL 2023-07-27 RESIGNED
MR IAN ROSS FARNSWORTH Feb 1938 British Director 1995-10-01 UNTIL 1997-01-29 RESIGNED
GAVIN CHRISTOPHER FROST Apr 1973 British Director 2011-05-19 UNTIL 2013-12-31 RESIGNED
CAREL MAURITS MOSSELMANS Mar 1929 British Director RESIGNED
DIRECTOR BRIAN MARTIN MULHOLLAND May 1974 British Director 2015-02-23 UNTIL 2016-08-22 RESIGNED
MR GORDON FRANCIS PELL Feb 1950 British Director 2001-07-11 UNTIL 2011-12-31 RESIGNED
MRS YVETTE MONICA NEWBOLD Jul 1940 British Director 1994-07-22 UNTIL 1998-05-20 RESIGNED
MR ROGER FLEMINGTON May 1932 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
National Westminster Bank Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLARIDGE'S HOTEL LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED BROMLEY Active DORMANT 99999 - Dormant Company
BRUNNER INVESTMENT TRUST PLC(THE) LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
CARDNET MERCHANT SERVICES LIMITED Active FULL 82990 - Other business support service activities n.e.c.
LLOYDS (GRESHAM) LIMITED Active DORMANT 99999 - Dormant Company
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY LONDON UNITED KINGDOM Active GROUP 61900 - Other telecommunications activities
DIRECT LINE INSURANCE LIMITED BROMLEY Active DORMANT 65120 - Non-life insurance
TD ASSET ADMINISTRATION UK LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
THIRDCO II LIMITED LONDON Dissolved... GROUP 64205 - Activities of financial services holding companies
DIRECT LINE INSURANCE GROUP PLC BROMLEY Active GROUP 70100 - Activities of head offices
DIRECT LINE GROUP LIMITED BROMLEY Active FULL 70100 - Activities of head offices
RBS ASSET MANAGEMENT LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ADAM & COMPANY GROUP LIMITED EDINBURGH Dissolved... FULL 70100 - Activities of head offices
RBSG INTERNATIONAL HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 74990 - Non-trading company
RBS LIFE HOLDINGS LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
UNDERSHAFT ALIUK LIMITED GLASGOW Dissolved... FULL 74990 - Non-trading company
RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
RBSG COLLECTIVE INVESTMENTS LIMITED Dissolved... FULL 70100 - Activities of head offices
TESCO PERSONAL FINANCE COMPARE LIMITED EDINBURGH SCOTLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STRAND NOMINEES LIMITED Active DORMANT 99999 - Dormant Company
COUTTS FINANCE CO. Active FULL 64910 - Financial leasing
RBS ASSET MANAGEMENT HOLDINGS LONDON ENGLAND Active FULL 70100 - Activities of head offices
COUTTS CHARITABLE FOUNDATION LONDON Active FULL 74990 - Non-trading company
INTERNATIONAL FILM FINANCE LIMITED PARTNERSHIP Active NO ACCOUNTS FILED None Supplied