Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

NATWEST HOLDINGS LIMITED

250 Bishopsgate, London, EC2M 4AA,
Company Registration Number
10142224
Private Limited Company
Active

Company Overview

About Natwest Holdings Ltd
NATWEST HOLDINGS LIMITED was founded on 2016-04-22 and has its registered office in London. The organisation's status is listed as "Active". Natwest Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NATWEST HOLDINGS LIMITED
 
Legal Registered Office
250 Bishopsgate
London
EC2M 4AA
 
Previous Names
RFB HOLDCO LIMITED14/12/2016
Filing Information
Company Number 10142224
Company ID Number 10142224
Date formed 2016-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts GROUP
Last Datalog update: 2024-05-20 16:22:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NATWEST HOLDINGS LIMITED
The following companies were found which have the same name as NATWEST HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATWEST HOLDINGS (PTE) LIMITED CAIRNHILL ROAD Singapore 229664 Active Company formed on the 2008-09-09
Natwest Holdings Inc. Delaware Unknown

Company Officers of NATWEST HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AILEEN NORMA TAYLOR
Company Secretary 2017-02-21
FRANCESCA BARNES
Director 2018-05-01
GRAHAM JOHN BEALE
Director 2018-05-01
IAN DONALD CORMACK
Director 2018-05-01
HOWARD JOHN DAVIES
Director 2016-11-16
ALISON DAVIS
Director 2016-11-16
PATRICK GERARD FLYNN
Director 2018-06-01
MORTEN NICOLAI FRIIS
Director 2016-11-16
ROBERT ANDREW JOSEPH GILLESPIE
Director 2016-11-16
YASMIN JETHA
Director 2017-06-21
ROSS MAXWELL MCEWAN
Director 2016-11-16
BRENDAN ROBERT NELSON
Director 2016-11-16
SHEILA VALERIE NOAKES
Director 2016-11-16
MICHAEL JOHN ROGERS
Director 2016-11-16
MARK DONALD SELIGMAN
Director 2017-04-01
EWEN JAMES STEVENSON
Director 2016-11-16
LENA COOPER WILSON
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE LESLEY HUGHES
Director 2016-11-16 2018-05-30
FRANCK EMMANUEL DANGEARD
Director 2016-11-16 2018-04-30
ALEXANDER MAXWELL CROMBIE
Director 2016-11-16 2018-01-01
JOHN EDWARD HUGHES
Director 2017-06-21 2017-09-01
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2016-04-22 2017-02-21
ANDREW JAMES NICHOLSON
Director 2016-04-22 2016-11-16
SALLY JANE SUTHERLAND
Director 2016-04-22 2016-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCESCA BARNES ULSTER BANK, LIMITED Director 2018-05-01 CURRENT 1867-10-01 Active
FRANCESCA BARNES THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1983-05-09 Active
FRANCESCA BARNES NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1968-03-18 Active
FRANCESCA BARNES COUTTS & COMPANY Director 2012-11-01 CURRENT 1892-06-24 Active
FRANCESCA BARNES PENNY BROHN CANCER CARE Director 1999-02-12 CURRENT 1982-05-17 Active
GRAHAM JOHN BEALE ULSTER BANK, LIMITED Director 2018-05-01 CURRENT 1867-10-01 Active
GRAHAM JOHN BEALE THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1983-05-09 Active
GRAHAM JOHN BEALE NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1968-03-18 Active
IAN DONALD CORMACK HUB PENSION SOLUTIONS LIMITED Director 2018-05-17 CURRENT 2016-11-02 Active
IAN DONALD CORMACK ULSTER BANK, LIMITED Director 2018-05-01 CURRENT 1867-10-01 Active
IAN DONALD CORMACK THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1983-05-09 Active
IAN DONALD CORMACK NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1968-03-18 Active
IAN DONALD CORMACK JUST GROUP PLC Director 2016-04-04 CURRENT 2013-06-13 Active
IAN DONALD CORMACK JUST RETIREMENT LIMITED Director 2016-04-04 CURRENT 2004-01-16 Active
IAN DONALD CORMACK JUST RETIREMENT MONEY LIMITED Director 2016-04-04 CURRENT 2015-01-30 Active
IAN DONALD CORMACK HUB FINANCIAL SOLUTIONS LIMITED Director 2016-04-04 CURRENT 2004-05-12 Active
IAN DONALD CORMACK HASTINGS GROUP HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-06-11 Active
IAN DONALD CORMACK PARTNERSHIP HOME LOANS LIMITED Director 2013-09-06 CURRENT 2004-04-22 Active
IAN DONALD CORMACK PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED Director 2013-08-28 CURRENT 2005-05-26 Active
IAN DONALD CORMACK PARTNERSHIP ASSURANCE GROUP LIMITED Director 2013-05-12 CURRENT 2013-02-26 Active
IAN DONALD CORMACK MAVEN INCOME AND GROWTH VCT 4 PLC Director 2004-09-01 CURRENT 2004-08-26 Active
IAN DONALD CORMACK NATIONAL ANGELS LIMITED Director 2003-11-28 CURRENT 2003-08-22 Liquidation
HOWARD JOHN DAVIES ULSTER BANK, LIMITED Director 2017-07-28 CURRENT 1867-10-01 Active
HOWARD JOHN DAVIES NATWEST GROUP PLC Director 2015-07-14 CURRENT 1968-03-25 Active
ALISON DAVIS THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Director 2018-04-27 CURRENT 1983-05-09 Active
ALISON DAVIS NATWEST GROUP PLC Director 2011-08-01 CURRENT 1968-03-25 Active
ALISON DAVIS NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2011-08-01 CURRENT 1968-03-18 Active
PATRICK GERARD FLYNN ULSTER BANK, LIMITED Director 2018-06-01 CURRENT 1867-10-01 Active
PATRICK GERARD FLYNN NATWEST GROUP PLC Director 2018-06-01 CURRENT 1968-03-25 Active
PATRICK GERARD FLYNN THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Director 2018-06-01 CURRENT 1983-05-09 Active
PATRICK GERARD FLYNN NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2018-06-01 CURRENT 1968-03-18 Active
MORTEN NICOLAI FRIIS THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Director 2018-04-27 CURRENT 1983-05-09 Active
MORTEN NICOLAI FRIIS ULSTER BANK, LIMITED Director 2017-07-28 CURRENT 1867-10-01 Active
MORTEN NICOLAI FRIIS NATWEST GROUP PLC Director 2014-04-10 CURRENT 1968-03-25 Active
ROBERT ANDREW JOSEPH GILLESPIE THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Director 2018-04-27 CURRENT 1983-05-09 Active
ROBERT ANDREW JOSEPH GILLESPIE ULSTER BANK, LIMITED Director 2017-07-28 CURRENT 1867-10-01 Active
ROBERT ANDREW JOSEPH GILLESPIE NATWEST GROUP PLC Director 2013-12-02 CURRENT 1968-03-25 Active
ROBERT ANDREW JOSEPH GILLESPIE NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2013-12-02 CURRENT 1968-03-18 Active
YASMIN JETHA NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2017-06-21 CURRENT 1968-03-18 Active
ROSS MAXWELL MCEWAN THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Director 2018-04-27 CURRENT 1983-05-09 Active
ROSS MAXWELL MCEWAN NATWEST GROUP PLC Director 2013-10-01 CURRENT 1968-03-25 Active
BRENDAN ROBERT NELSON THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Director 2018-04-27 CURRENT 1983-05-09 Active
BRENDAN ROBERT NELSON ULSTER BANK, LIMITED Director 2017-07-28 CURRENT 1867-10-01 Active
BRENDAN ROBERT NELSON NATWEST GROUP PLC Director 2010-04-01 CURRENT 1968-03-25 Active
BRENDAN ROBERT NELSON NATWEST MARKETS PLC Director 2010-04-01 CURRENT 1984-10-31 Active
BRENDAN ROBERT NELSON NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2010-04-01 CURRENT 1968-03-18 Active
SHEILA VALERIE NOAKES THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Director 2018-04-27 CURRENT 1983-05-09 Active
SHEILA VALERIE NOAKES NATWEST GROUP PLC Director 2011-08-01 CURRENT 1968-03-25 Active
SHEILA VALERIE NOAKES NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2011-08-01 CURRENT 1968-03-18 Active
MICHAEL JOHN ROGERS THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Director 2018-04-27 CURRENT 1983-05-09 Active
MICHAEL JOHN ROGERS ULSTER BANK, LIMITED Director 2017-07-28 CURRENT 1867-10-01 Active
MICHAEL JOHN ROGERS NATWEST GROUP PLC Director 2016-01-26 CURRENT 1968-03-25 Active
MARK DONALD SELIGMAN NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2017-04-01 CURRENT 1968-03-18 Active
EWEN JAMES STEVENSON THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Director 2018-04-27 CURRENT 1983-05-09 Active
EWEN JAMES STEVENSON ULSTER BANK, LIMITED Director 2017-07-28 CURRENT 1867-10-01 Active
EWEN JAMES STEVENSON NATWEST GROUP PLC Director 2014-05-19 CURRENT 1968-03-25 Active
EWEN JAMES STEVENSON NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2014-05-19 CURRENT 1968-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-01CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-01-09DIRECTOR APPOINTED MR RICHARD NEIL HAYTHORNTHWAITE
2023-09-04DIRECTOR APPOINTED MR MARK MARTIN RENNISON
2023-08-31APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BEALE
2023-08-02DIRECTOR APPOINTED JOHN-PAUL THWAITE
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ALISON MARIE ROSE-SLADE
2023-07-31APPOINTMENT TERMINATED, DIRECTOR MORTEN NICOLAI FRIIS
2023-05-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROGERS
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-04-03DIRECTOR APPOINTED MR STUART WILSON LEWIS
2022-12-15APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW JOSEPH GILLESPIE
2022-10-06DIRECTOR APPOINTED MS ROISIN JANE CATHERINE DONNELLY
2022-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2021-09-09CH01Director's details changed for Lena Cooper Wilson on 2021-09-08
2021-09-08CH01Director's details changed for Ms Francesca Barnes on 2021-09-08
2021-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA VALERIE NOAKES
2020-07-23PSC02Notification of Natwest Group Plc as a person with significant control on 2020-07-22
2020-07-23PSC07CESSATION OF THE ROYAL BANK OF SCOTLAND GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-04PSC07CESSATION OF THE ROYAL BANK OF SCOTLAND PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DAVIS
2020-03-02CH01Director's details changed for Mark Donald Seligman on 2017-04-01
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MAXWELL MCEWAN
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05AP03Appointment of Jan Cargill as company secretary on 2019-08-05
2019-08-05TM02Termination of appointment of Aileen Norma Taylor on 2019-08-05
2019-05-08PSC02Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 2018-07-02
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM 280 Bishopsgate London EC2M 4RB England
2019-01-14AP01DIRECTOR APPOINTED KATIE MURRAY
2019-01-14RES01ADOPT ARTICLES 14/01/19
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN ROBERT NELSON
2018-12-03AP01DIRECTOR APPOINTED ALISON MARIE ROSE-SLADE
2018-09-30TM01APPOINTMENT TERMINATED, DIRECTOR EWEN JAMES STEVENSON
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23PSC02Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 2018-07-02
2018-06-01AP01DIRECTOR APPOINTED PATRICK GERARD FLYNN
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE LESLEY HUGHES
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 3263386329
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-11AP01DIRECTOR APPOINTED FRANCESCA BARNES
2018-05-11AP01DIRECTOR APPOINTED GRAHAM JOHN BEALE
2018-05-10AP01DIRECTOR APPOINTED IAN DONALD CORMACK
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK EMMANUEL DANGEARD
2018-01-22AP01DIRECTOR APPOINTED LENA COOPER WILSON
2018-01-22AP01DIRECTOR APPOINTED LENA COOPER WILSON
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAXWELL CROMBIE
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD HUGHES
2017-07-28RES01ADOPT ARTICLES 28/07/17
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 135 Bishopsgate London EC2M 3UR United Kingdom
2017-07-03AP01DIRECTOR APPOINTED YASMIN JETHA
2017-07-03AP01DIRECTOR APPOINTED JOHN EDWARD HUGHES
2017-07-03AP01DIRECTOR APPOINTED YASMIN JETHA
2017-07-03AP01DIRECTOR APPOINTED JOHN EDWARD HUGHES
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 3263386329
2017-06-14SH1914/06/17 STATEMENT OF CAPITAL GBP 3263386329
2017-06-14CERT19REDUCTION OF SHARE PREMIUM
2017-06-14OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-06-14SH1914/06/17 STATEMENT OF CAPITAL GBP 3263386329
2017-06-14CERT19REDUCTION OF SHARE PREMIUM
2017-06-14OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-06-06RES13REDUCE SHARE PREM A/C 09/05/2017
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-04-22AP01DIRECTOR APPOINTED MARK DONALD SELIGMAN
2017-03-24ALLOTCORRCORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 24/03/17. SHARES ALLOTTED ON 01/01/17. BARCODE A61WVR6Y
2017-03-24RP04SH01SECOND FILED SH01 - 01/01/17 STATEMENT OF CAPITAL GBP 3254602288
2017-03-24RP04SH01SECOND FILED SH01 - 01/01/17 STATEMENT OF CAPITAL GBP 3263386329
2017-03-24ANNOTATIONClarification
2017-02-23AP03SECRETARY APPOINTED AILEEN NORMA TAYLOR
2017-02-23TM02APPOINTMENT TERMINATED, SECRETARY RBS SECRETARIAL SERVICES LIMITED
2017-02-07AA01PREVSHO FROM 30/04/2017 TO 31/12/2016
2017-01-26SH0101/01/17 STATEMENT OF CAPITAL GBP 3254602288
2017-01-22LATEST SOC22/01/17 STATEMENT OF CAPITAL;GBP 3263386329
2017-01-22SH0101/01/17 STATEMENT OF CAPITAL GBP 3263386329.00
2017-01-22SH0101/01/17 STATEMENT OF CAPITAL GBP 3263386329.00
2016-12-14RES15CHANGE OF NAME 06/12/2016
2016-12-14CERTNMCOMPANY NAME CHANGED RFB HOLDCO LIMITED CERTIFICATE ISSUED ON 14/12/16
2016-12-09AP01DIRECTOR APPOINTED SHEILA VALERIE NOAKES
2016-12-09AP01DIRECTOR APPOINTED ROBERT ANDREW JOSEPH GILLESPIE
2016-12-09AP01DIRECTOR APPOINTED PENELOPE LESLEY HUGHES
2016-12-09AP01DIRECTOR APPOINTED MORTEN NICOLAI FRIIS
2016-12-09AP01DIRECTOR APPOINTED MICHAEL JOHN ROGERS
2016-12-09AP01DIRECTOR APPOINTED FRANCK EMMANUEL DANGEARD
2016-12-09AP01DIRECTOR APPOINTED BRENDAN ROBERT NELSON
2016-12-09AP01DIRECTOR APPOINTED ALISON DAVIS
2016-12-09AP01DIRECTOR APPOINTED ALEXANDER MAXWELL CROMBIE
2016-12-09AP01DIRECTOR APPOINTED HOWARD JOHN DAVIES
2016-12-09AP01DIRECTOR APPOINTED ROSS MAXWELL MCEWAN
2016-12-09AP01DIRECTOR APPOINTED EWEN STEVENSON
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLSON
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SUTHERLAND
2016-04-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-04-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NATWEST HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATWEST HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATWEST HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NATWEST HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATWEST HOLDINGS LIMITED
Trademarks
We have not found any records of NATWEST HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATWEST HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NATWEST HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATWEST HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATWEST HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATWEST HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.