BRITISH OVERSEAS BANK NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BRITISH OVERSEAS BANK NOMINEES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BRITISH OVERSEAS BANK NOMINEES LIMITED was incorporated 96 years ago on 02/04/1927 and has the registered number: 00220905. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BRITISH OVERSEAS BANK NOMINEES LIMITED was incorporated 96 years ago on 02/04/1927 and has the registered number: 00220905. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BRITISH OVERSEAS BANK NOMINEES LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
250 BISHOPSGATE
LONDON
EC2M 4AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES THOMAS GREEN | Aug 1967 | British | Director | 2022-05-31 | CURRENT |
RBS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-07-27 | CURRENT | ||
JOHN DAVID HARRISON | Jun 1974 | British | Director | 2004-11-09 | CURRENT |
MR JONATHAN HEDGECOCK | Nov 1972 | British | Director | 2012-08-02 | CURRENT |
NEAL PHILIP KING | Mar 1969 | British | Director | 2022-05-31 | CURRENT |
MR JOSEPH SANDERSON | Nov 1974 | British | Director | 2017-04-12 | CURRENT |
LUKE SPEAKMAN | Sep 1984 | British | Director | 2022-05-31 | CURRENT |
MR ALAN ROY HAWKINS | Oct 1954 | British | Director | 1997-06-11 UNTIL 1999-06-01 | RESIGNED |
MICHELLE ROSETTA FRIEND | Aug 1980 | British | Director | 2012-08-02 UNTIL 2014-11-07 | RESIGNED |
LAWRENCE JAMES LADBROOK | Oct 1967 | British | Director | 2022-05-31 UNTIL 2023-02-23 | RESIGNED |
HOWARD NICHOLAS JENKINS | Nov 1961 | British | Director | 2010-01-13 UNTIL 2013-11-20 | RESIGNED |
PAMELA JANE LAYZELL | Feb 1967 | British | Director | 1997-06-11 UNTIL 1998-02-03 | RESIGNED |
JAMES ANTHONY JACKSON | Jul 1967 | British | Director | 2011-02-11 UNTIL 2012-04-17 | RESIGNED |
MRS FRANCES LYNN HUGHES | Jun 1959 | British | Director | 2012-08-02 UNTIL 2016-12-14 | RESIGNED |
RICHARD JAMES HOPKINS | Apr 1958 | British | Director | 2004-04-20 UNTIL 2008-02-28 | RESIGNED |
MR ALASTAIR COCKBURN HAY | Dec 1962 | Scottish | Director | 2010-10-07 UNTIL 2012-11-02 | RESIGNED |
RICHARD MACKIE | Nov 1957 | British | Director | 2004-11-09 UNTIL 2009-11-18 | RESIGNED |
ALAN CHRISTOPHER HARPER | Sep 1951 | British | Director | 1993-03-22 UNTIL 1995-06-09 | RESIGNED |
MR RUSSELL JOHN GREENWOOD | Feb 1966 | British | Director | 2010-01-13 UNTIL 2015-05-15 | RESIGNED |
PHILIP ARTHUR GOULDS | Feb 1955 | British | Director | RESIGNED | |
PHILIP ARTHUR GOULDS | Feb 1955 | British | Director | 1998-07-08 UNTIL 1999-02-01 | RESIGNED |
SIMON NICHOLAS HUGHES | Mar 1966 | British | Director | 1994-07-26 UNTIL 1999-02-01 | RESIGNED |
PETER WILLIAM MARTIN | Oct 1956 | British | Director | 2003-02-10 UNTIL 2015-09-27 | RESIGNED |
MISS CAROLYN JEAN DOWN | Jan 1973 | Other | Secretary | 2004-04-20 UNTIL 2005-11-23 | RESIGNED |
BARBARA CHARLOTTE WALLACE | Secretary | 2010-02-05 UNTIL 2011-08-30 | RESIGNED | ||
MISS CHRISTINE ANNE RUSSELL | Secretary | 2011-08-30 UNTIL 2012-07-27 | RESIGNED | ||
JOHN ALBERT LEA | Jan 1951 | Secretary | RESIGNED | ||
ROBYN FAY BERESFORD | Secretary | 2008-08-01 UNTIL 2010-02-05 | RESIGNED | ||
MR MARCOS CASTRO | Secretary | 2005-11-23 UNTIL 2008-08-01 | RESIGNED | ||
LEE ALAN BETNEY | Jan 1966 | British | Director | 1998-07-08 UNTIL 1999-02-01 | RESIGNED |
STEPHEN WILLIAM DAVIES | Oct 1967 | British | Director | 1994-02-18 UNTIL 1994-11-28 | RESIGNED |
KAREN ELIZABETH DAVIES | Nov 1965 | British | Director | 2015-09-14 UNTIL 2022-05-31 | RESIGNED |
SIMON CHRISTOPHER DARE | Feb 1959 | British | Director | 1997-10-01 UNTIL 2000-01-19 | RESIGNED |
MS ANGELA MARY CUNNINGHAM | Apr 1962 | British | Director | 2004-04-20 UNTIL 2011-01-19 | RESIGNED |
KENNETH WILLIAM CRAWFORD | Apr 1963 | British | Director | RESIGNED | |
SIMON GARY COLEMAN | Nov 1964 | British | Director | RESIGNED | |
JAMES FORBES CLARK | Nov 1963 | British | Director | RESIGNED | |
PETER DAVID CHRISTMAS | Mar 1963 | British | Director | 2017-04-13 UNTIL 2022-05-31 | RESIGNED |
JAMES DUNCAN | Dec 1959 | British | Director | 1995-08-16 UNTIL 1996-09-16 | RESIGNED |
ALAN ALEXANDER CALDER | Oct 1959 | British | Director | 2010-10-07 UNTIL 2016-12-01 | RESIGNED |
JOHN ALBERT LEA | Jan 1951 | Director | RESIGNED | ||
GORDON ROBERT ALLAN | Jan 1961 | British | Director | RESIGNED | |
SARAH JANE ADAMS | Dec 1965 | British | Director | 1998-07-08 UNTIL 1999-02-01 | RESIGNED |
CRAIG FERGUSON BOWIE | Dec 1964 | British | Director | 2017-04-12 UNTIL 2021-04-21 | RESIGNED |
ELIZABETH JAYNE MARSHALL | Dec 1962 | British | Director | 1997-06-24 UNTIL 1998-07-08 | RESIGNED |
ANTHONY FRANCIS GEACH | Mar 1956 | British | Director | 1994-04-06 UNTIL 1997-06-05 | RESIGNED |
NICHOLA EWEN | Jun 1962 | British | Director | 1992-12-15 UNTIL 1994-06-09 | RESIGNED |
MR KEVIN JAMES DAVIES | Mar 1961 | British | Director | 1997-06-11 UNTIL 1998-10-19 | RESIGNED |
MR NEIL CLARK MACARTHUR | Jul 1967 | British | Director | 2008-02-29 UNTIL 2011-02-11 | RESIGNED |
STEPHEN ANTHONY LOWE | Jul 1965 | British | Director | 1994-04-06 UNTIL 1997-06-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Natwest Trustee And Depositary Services Limited | 2018-09-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Natwest Markets Plc | 2016-04-06 - 2018-09-26 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
The Royal Bank Of Scotland Plc | 2016-04-06 - 2018-04-30 | Edinburgh | Ownership of shares 75 to 100 percent | |
The Royal Bank Of Scotland Plc | 2016-04-06 - 2018-04-30 | Edinburgh Midlothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |