W G T C NOMINEES LIMITED - LONDON


Company Profile Company Filings

Overview

W G T C NOMINEES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
W G T C NOMINEES LIMITED was incorporated 48 years ago on 20/04/1976 and has the registered number: 01255218. The accounts status is DORMANT and accounts are next due on 30/09/2024.

W G T C NOMINEES LIMITED - LONDON

This company is listed in the following categories:
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
09/08/2023 23/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NEAL PHILIP KING Mar 1969 British Director 2022-05-31 CURRENT
JAMES THOMAS GREEN Aug 1967 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
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-07-27 CURRENT
MR JONATHAN HEDGECOCK Nov 1972 British Director 2012-08-02 CURRENT
JOHN DAVID HARRISON Jun 1974 British Director 2004-11-09 CURRENT
RICHARD JAMES HOPKINS Apr 1958 British Director 2004-04-20 UNTIL 2008-02-28 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
HOWARD NICHOLAS JENKINS Nov 1961 British Director 2010-01-13 UNTIL 2013-11-20 RESIGNED
ANTHONY FRANCIS GEACH Mar 1956 British Director 1994-04-06 UNTIL 1997-06-05 RESIGNED
SIMON NICHOLAS HUGHES Mar 1966 British Director 1994-07-26 UNTIL 1999-02-01 RESIGNED
LAWRENCE JAMES LADBROOK Oct 1967 British Director 2022-05-31 UNTIL 2023-02-23 RESIGNED
JAMES ANTHONY JACKSON Jul 1967 British Director 2010-09-22 UNTIL 2012-02-08 RESIGNED
STEPHEN ANTHONY LOWE Jul 1965 British Director 1994-04-06 UNTIL 1997-06-05 RESIGNED
ALAN CHRISTOPHER HARPER Sep 1951 British Director 1993-03-22 UNTIL 1995-06-09 RESIGNED
MRS FRANCES LYNN HUGHES Jun 1959 British Director 2012-08-02 UNTIL 2016-12-14 RESIGNED
ELIZABETH JAYNE MARSHALL Dec 1962 British Director 1997-06-24 UNTIL 1998-07-08 RESIGNED
MR ALAN ROY HAWKINS Oct 1954 British Director 1997-06-11 UNTIL 1999-06-01 RESIGNED
MR ALASTAIR COCKBURN HAY Dec 1962 Scottish Director 2010-10-07 UNTIL 2012-11-02 RESIGNED
JOHN ALBERT LEA Jan 1951 Secretary RESIGNED
MS MERLE ALLEN Secretary 2011-09-29 UNTIL 2011-11-08 RESIGNED
MISS CHRISTINE ANNE RUSSELL Secretary 2012-02-15 UNTIL 2012-07-27 RESIGNED
BARBARA CHARLOTTE WALLACE Secretary 2010-02-05 UNTIL 2011-09-29 RESIGNED
MISS CAROLYN JEAN DOWN Jan 1973 Other Secretary 2004-04-20 UNTIL 2005-11-23 RESIGNED
MR MARCOS CASTRO Secretary 2005-11-23 UNTIL 2008-08-01 RESIGNED
ROBYN FAY BERESFORD Secretary 2008-08-01 UNTIL 2010-02-05 RESIGNED
GORDON ROBERT ALLAN Jan 1961 British Director RESIGNED
MR KEVIN JAMES DAVIES Mar 1961 British Director 1997-06-11 UNTIL 1998-10-19 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
STEPHEN WILLIAM DAVIES Oct 1967 British Director 1994-02-18 UNTIL 1994-11-28 RESIGNED
ALAN ALEXANDER CALDER Oct 1959 British Director 2010-10-07 UNTIL 2016-12-01 RESIGNED
LEE ALAN BETNEY Jan 1966 British Director 1998-07-08 UNTIL 1999-02-01 RESIGNED
NICHOLA EWEN Jun 1962 British Director 1992-12-15 UNTIL 1994-06-09 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
JAMES DUNCAN Dec 1959 British Director 1995-08-16 UNTIL 1996-09-16 RESIGNED
KAREN ELIZABETH DAVIES Nov 1965 British Director 2015-09-14 UNTIL 2022-05-31 RESIGNED
MICHELLE ROSETTA FRIEND Aug 1980 British Director 2012-08-02 UNTIL 2014-11-07 RESIGNED
RICHARD MACKIE Nov 1957 British Director 2004-11-09 UNTIL 2009-11-18 RESIGNED
MR NEIL CLARK MACARTHUR Jul 1967 British Director 2008-02-29 UNTIL 2010-09-22 RESIGNED
JOHN ALBERT LEA Jan 1951 Director RESIGNED
PAMELA JANE LAYZELL Feb 1967 British Director 1997-06-11 UNTIL 1998-02-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Natwest Trustee And Depositary Services Limited 2019-09-09 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
The Royal Bank Of Scotland Plc 2016-04-06 - 2018-09-25 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Natwest Markets Plc 2016-04-06 - 2018-09-25 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRCHIN LANE NOMINEES,LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED Active DORMANT 99999 - Dormant Company
GLYN MILLS NOMINEES (LOMBARD STREET) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
GLYNS NOMINEES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
HOLTS NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHILDS NOMINEES,LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BRINAT NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CPEP NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CW NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BRITEL GILTS NOMINEES LIMITED Dissolved... DORMANT 74990 - Non-trading company
FOREIGN & COLONIAL NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
AMP CLIENT HSBC CUSTODY NOMINEE (UK) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HSBC GLOBAL CUSTODY PROPRIETARY NOMINEE (UK) LIMITED Active DORMANT 99999 - Dormant Company
HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HSBC FINANCE TRANSFORMATION (UK) LIMITED Active FULL 82990 - Other business support service activities n.e.c.
GLOBAL NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BNY TY NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
GENERAL PORTFOLIO NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
GLOBAL CUSTODY NOMINEES LIMITED Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SYNDICATE NOMINEES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
THE ONE ACCOUNT LIMITED LONDON ENGLAND Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
280 BISHOPSGATE FINANCE LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
METTLE VENTURES LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
ANW TDS (NOMINEE 1) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ANW TDS (NOMINEE 2) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
NATWEST BOXED LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
NW A HOLDINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies
NATWEST RT HOLDINGS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies