Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUTTS & COMPANY
Company Information for

COUTTS & COMPANY

440 STRAND, LONDON, WC2R 0QS,
Company Registration Number
00036695
Private Unlimited Company
Active

Company Overview

About Coutts & Company
COUTTS & COMPANY was founded on 1892-06-24 and has its registered office in . The organisation's status is listed as "Active". Coutts & Company is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COUTTS & COMPANY
 
Legal Registered Office
440 STRAND
LONDON
WC2R 0QS
Other companies in WC2R
 
Filing Information
Company Number 00036695
Company ID Number 00036695
Date formed 1892-06-24
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 15:41:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUTTS & COMPANY
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 COUTTS & COMPANY
The following companies were found which have the same name as COUTTS & COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUTTS & CO INVESTMENT MANAGEMENT LIMITED 440 STRAND LONDON LONDON WC2R 0QS Dissolved Company formed on the 1995-12-06
COUTTS & COMPANY INTERNATIONAL INC. COMMERCE COURT WEST SUITE 4900 TORONTO Ontario M5L 1J3 Dissolved Company formed on the 2001-12-14
COUTTS & CAHALAN INVESTMENTS PTY LTD Dissolved Company formed on the 2015-06-05
COUTTS & CO (ASIA) LTD RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2008-09-10
COUTTS & CO LTD RAFFLES QUAY Singapore 048583 Dissolved Company formed on the 2008-09-10
Coutts & Co AG Unknown Company formed on the 2011-11-16
COUTTS & CO INC. 1201 HAYS ST. TALLAHASSEE FL 32301 Inactive Company formed on the 1995-01-05
COUTTS & COUTTS HOLDINGS PTY LTD Active Company formed on the 2020-03-26
COUTTS & COMPANY (COMPANY NO 36695) Singapore Active Company formed on the 2012-03-22
COUTTS & CO LTD (HONG KONG BRANCH) Singapore Active Company formed on the 2012-10-30
COUTTS & FINDLATER LIMITED Robson Laidler Llp Fernwood House Fernwood Road Jesmond NEWCASTLE UPON TYNE NE2 1TJ Active - Proposal to Strike off Company formed on the 1924-08-20
COUTTS & GARDNER PTY. LTD. VIC 3233 Active Company formed on the 1990-06-27
COUTTS & GENEVA Singapore Dissolved Company formed on the 2008-09-12
COUTTS & GOLDSMITH LIMITED PENTAX HOUSE SOUTH HILL AVENUE, SOUTH HARROW HARROW HA2 0DU Active Company formed on the 2022-08-23
COUTTS & HORN INVESTMENTS LTD 2ND FLOOR O'NEAL MARKETING ASSOCIATES BUILDING PO BOX 3174 WICKHAM'S CAY II ROAD TOWN TORTOLA VG1110 Active Company formed on the 2023-01-19
COUTTS & MANN LIMITED FREDERICKS HOUSE, C/O WITNEY & CO, 39 GUILDFORD ROAD LIGHTWATER SURREY GU18 5SA Dissolved Company formed on the 2004-05-11
COUTTS & PARTNERS LLP 36 MALTBY STREET LONDON SE1 3PA Active Company formed on the 2015-07-20
COUTTS & ROYCE FINANCIAL SERVICES LIMITED UNIT 2 5 BALDWIN STREET LONDON ENGLAND EC1V 9NU Dissolved Company formed on the 2012-11-08
COUTTS & ROYCE LIMITED 5 BALDWIN STREET LONDON ENGLAND EC1V 9NU Dissolved Company formed on the 2012-11-12
COUTTS & ROYCE (ESTATE AGENTS) LIMITED 5 BALDWIN STREET LONDON EC1V 9NU Dissolved Company formed on the 2014-01-28

Company Officers of COUTTS & COMPANY

Current Directors
Officer Role Date Appointed
FIONA MARY MACKAY
Company Secretary 2016-09-12
FRANCESCA BARNES
Director 2012-11-01
PETER GORDON FLAVEL
Director 2016-03-04
MARK JOSEPH LUND
Director 2015-06-01
MICHAEL ROBERT REGAN
Director 2016-11-08
LINDA HAMILTON URQUHART
Director 2017-07-11
WILLIAM ARTHUR WALDEGRAVE
Director 2012-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANNE DOYLE
Company Secretary 2000-03-13 2016-09-12
GAVIN CHRISTOPHER FROST
Director 2011-05-19 2013-12-31
DAVID ALEXANDER COSPATRICK HOME
Director 1999-04-06 2013-12-31
BRIAN HARTZER
Director 2010-10-25 2012-06-15
JOHN DUNCAN BAINES
Director 2003-07-21 2010-02-28
DOUGLAS RICHARD HURD
Director 1998-05-20 2009-12-31
SARAH JANE DEAVES
Director 2002-11-20 2009-07-01
BRIAN JOHN CROWE
Director 2004-08-16 2008-06-03
FREDERICK ANDERSON GOODWIN
Director 2001-07-11 2007-12-31
ANDREW CHARLES FISHER
Director 2000-06-12 2002-02-28
GLYN PARRY JONES
Director 1997-10-30 2000-07-03
RUTH NICHOLSON
Company Secretary 1999-06-01 2000-03-13
GLORIA JAYNE GLENNIE
Company Secretary 1998-09-29 1999-06-01
EWEN ALASTAIR JOHN FERGUSSON
Director 1993-05-28 1999-06-01
NICHOLAS ASSHETON
Director 1992-05-04 1999-05-23
SAMANTHA HELEN LINSLEY
Company Secretary 1997-07-30 1998-09-30
ROBERT EARL STEMMONS
Company Secretary 1996-09-26 1997-07-30
DENIS MARSDEN CHILD
Director 1992-05-04 1997-04-24
IAN ROSS FARNSWORTH
Director 1995-10-01 1997-01-29
CHRISTOPHER MALCOLM HORNE
Company Secretary 1992-05-04 1996-09-26
IAN ROSS FARNSWORTH
Director 1992-05-04 1995-06-30
DAVID CAMERON MACDONALD
Director 1992-05-04 1995-05-22
BERNARD PHILIP HORN
Director 1992-05-04 1994-11-14
JEAN PIERRE CUONI
Director 1993-05-28 1994-10-10
ROGER FLEMINGTON
Director 1992-05-04 1994-09-13
MICHAEL ALBEMARLE BOWES LYON
Director 1992-05-04 1993-05-28
STUART WALTER MARSHALL
Director 1992-05-04 1993-03-31
GERALD ANTHONY DAVIES
Director 1992-05-04 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCESCA BARNES NATWEST HOLDINGS LIMITED Director 2018-05-01 CURRENT 2016-04-22 Active
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 PENNY BROHN CANCER CARE Director 1999-02-12 CURRENT 1982-05-17 Active
PETER GORDON FLAVEL COUTTS CHARITABLE FOUNDATION Director 2016-09-19 CURRENT 2013-02-08 Active
MARK JOSEPH LUND SKIPTON GROUP HOLDINGS LIMITED Director 2016-04-26 CURRENT 2000-12-20 Active
MARK JOSEPH LUND EQUINITI FINANCIAL SERVICES LIMITED Director 2015-03-05 CURRENT 2007-04-11 Active
MARK JOSEPH LUND GB SNOWSPORT LIMITED Director 2012-12-21 CURRENT 2010-04-28 Active
MARK JOSEPH LUND MYCSP LIMITED Director 2012-10-25 CURRENT 2011-05-19 Active
MARK JOSEPH LUND MYCSP TRUSTEE COMPANY LIMITED Director 2012-04-30 CURRENT 2011-07-14 Active
MICHAEL ROBERT REGAN ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED Director 2016-10-31 CURRENT 1986-12-04 Active
MICHAEL ROBERT REGAN ADAM & COMPANY GROUP LIMITED Director 2016-10-31 CURRENT 1986-12-19 Liquidation
MICHAEL ROBERT REGAN COUTTS FINANCE CO. Director 2016-09-01 CURRENT 1967-06-14 Active
LINDA HAMILTON URQUHART MARIE CURIE Director 2014-03-04 CURRENT 1952-05-03 Active
LINDA HAMILTON URQUHART EDINBURGH AIRPORT LIMITED Director 2013-02-28 CURRENT 1986-01-06 Active
LINDA HAMILTON URQUHART THIS IS REMARKABLE LIMITED Director 2011-02-04 CURRENT 1991-09-09 Liquidation
WILLIAM ARTHUR WALDEGRAVE ETON COLLEGE SERVICES LIMITED Director 2014-11-13 CURRENT 1975-05-28 Active
WILLIAM ARTHUR WALDEGRAVE MANIFOLD TRUSTEE COMPANY LIMITED (THE) Director 2014-06-25 CURRENT 1970-07-29 Active
WILLIAM ARTHUR WALDEGRAVE COUTTS CHARITABLE FOUNDATION Director 2013-09-26 CURRENT 2013-02-08 Active
WILLIAM ARTHUR WALDEGRAVE DORNEY LAKE TRUST COMPANY Director 2012-11-14 CURRENT 1996-11-05 Dissolved 2018-08-07

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
2024-07-02DIRECTOR APPOINTED EMMA LINNEA MATHILDA CRYSTAL
2024-07-02AP01DIRECTOR APPOINTED EMMA LINNEA MATHILDA CRYSTAL
2024-06-18CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES
2024-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES
2024-05-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-09AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-09-05DIRECTOR APPOINTED MISS SIOBHAN GERALDINE BOYLAN
2023-09-05AP01DIRECTOR APPOINTED MISS SIOBHAN GERALDINE BOYLAN
2023-08-11APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD KYLE
2023-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD KYLE
2023-07-31APPOINTMENT TERMINATED, DIRECTOR PETER GORDON FLAVEL
2023-07-31DIRECTOR APPOINTED MR MOHAMMAD KAMAL SYED
2023-07-31AP01DIRECTOR APPOINTED MR MOHAMMAD KAMAL SYED
2023-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER GORDON FLAVEL
2023-07-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-03-13APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD JAMES WAYMARK
2023-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD JAMES WAYMARK
2023-01-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR WALDEGRAVE
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR WALDEGRAVE
2022-10-06Director's details changed for The Right Honourable the Lord Philip Remnant on 2022-09-30
2022-10-06CH01Director's details changed for The Right Honourable the Lord Philip Remnant on 2022-09-30
2022-10-05Director's details changed for The Right Honourable the Lord Philip Remnant on 2022-10-04
2022-10-05CH01Director's details changed for The Right Honourable the Lord Philip Remnant on 2022-10-04
2022-10-03DIRECTOR APPOINTED THE RIGHT HONOURABLE THE LORD PHILIP REMNANT
2022-10-03AP01DIRECTOR APPOINTED THE RIGHT HONOURABLE THE LORD PHILIP REMNANT
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA BARNES
2021-09-10CH01Director's details changed for Mrs Linda Hamilton Urquhart on 2021-09-07
2021-08-26CH01Director's details changed for Andrew Richard Kyle on 2021-08-26
2021-07-21PSC05Change of details for National Westminster Bank Plc as a person with significant control on 2018-12-14
2021-07-08CH01Director's details changed for Ms Sharmila Nebhrajani on 2021-06-28
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-05-28AP01DIRECTOR APPOINTED MS SHARMILA NEBHRAJANI
2021-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-29AP03Appointment of Mark Elliott as company secretary on 2021-03-19
2021-03-25TM02Termination of appointment of Ralph Antoine Ricks on 2021-03-19
2020-12-03CC04Statement of company's objects
2020-12-03MEM/ARTSARTICLES OF ASSOCIATION
2020-12-03RES01ADOPT ARTICLES 03/12/20
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000366950012
2020-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-03-18AP01DIRECTOR APPOINTED MATTHEW EDWARD JAMES WAYMARK
2019-11-14MEM/ARTSARTICLES OF ASSOCIATION
2019-11-14RES01ADOPT ARTICLES 14/11/19
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366950013
2019-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000366950011
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CLAIRE BAIRD
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-10PSC02Notification of National Westminster Bank Plc as a person with significant control on 2016-04-06
2019-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366950012
2019-03-06AP01DIRECTOR APPOINTED ANDREW RICHARD KYLE
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT REGAN
2018-12-12AP01DIRECTOR APPOINTED MARIE CLAIRE BAIRD
2018-12-12AP03Appointment of Ralph Antoine Ricks as company secretary on 2018-12-05
2018-12-11TM02Termination of appointment of Fiona Mary Mackay on 2018-12-05
2018-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-15PSC02Notification of National Westminster Bank Plc as a person with significant control on 2016-04-06
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 41333333
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2017-07-18AP01DIRECTOR APPOINTED MRS LINDA HAMILTON URQUHART
2017-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-07RP04CS01Second filing of Confirmation Statement dated 04/05/2017
2017-06-07ANNOTATIONClarification
2017-05-05LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 41333333
2017-05-05CS01Clarification A second filed CS01 (Statement of capital) was registered on 07/06/2017.
2016-11-10AP01DIRECTOR APPOINTED MICHAEL ROBERT REGAN
2016-09-14AP03Appointment of Fiona Mary Mackay as company secretary on 2016-09-12
2016-09-13TM02Termination of appointment of Sally Anne Doyle on 2016-09-12
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN MULHOLLAND
2016-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-23AUDAUDITOR'S RESIGNATION
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 41333333
2016-05-17AR0104/05/16 FULL LIST
2016-03-17AP01DIRECTOR APPOINTED PETER GORDON FLAVELL
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ROSE-SLADE
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORLEY
2015-10-02AP01DIRECTOR APPOINTED ALISON MARIE ROSE-SLADE
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366950011
2015-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-08AP01DIRECTOR APPOINTED DIRECTOR MARK JOSEPH LUND
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 41333332
2015-05-21AR0104/05/15 FULL LIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAPNER
2015-02-23AP01DIRECTOR APPOINTED DIRECTOR BRIAN MARTIN MULHOLLAND
2014-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 41333333
2014-05-21AR0104/05/14 FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOME
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FROST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THE EARL OF HOME DAVID ALEXANDER COSPATRICK HOME / 30/05/2013
2013-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-17AR0104/05/13 FULL LIST
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-05AP01DIRECTOR APPOINTED LORD WILLIAM ARTHUR WALDEGRAVE
2012-11-02AP01DIRECTOR APPOINTED MS FRANCESCA BARNES
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARTZER
2012-05-22AR0104/05/12 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PELL
2011-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAWLINGSON
2011-06-02AP01DIRECTOR APPOINTED GAVIN CHRISTOPHER FROST
2011-05-09AR0104/05/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THE EARL OF HOME DAVID ALEXANDER COSPATRICK HOME / 09/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANCIS PELL / 09/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEDLEY RAWLINGSON / 09/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MORLEY / 09/05/2011
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE DOYLE / 09/05/2011
2010-11-09AP01DIRECTOR APPOINTED NICHOLAS RORY TAPNER
2010-11-09AP01DIRECTOR APPOINTED BRIAN HARTZER
2010-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0104/05/10 FULL LIST
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAINES
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HURD
2009-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS POLLARD
2009-08-24288aDIRECTOR APPOINTED MICHAEL JOHN MORLEY
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR SARAH DEAVES
2009-06-02363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BAINES / 27/08/2008
2008-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CROWE
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS POLLARD / 01/05/2007
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN CROWE / 01/12/2007
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2007-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-20363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-17363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03288aNEW DIRECTOR APPOINTED
2005-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COUTTS & COMPANY
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION HER HONOUR JUDGE WALDEN SMITH 2015-10-07 to 2015-10-07 HC-2014-001896 Gostage v Coutts & Company & ors
2015-10-07FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEED OF CHARGE 2013-01-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEED OF CHARGE 2012-06-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEED OF CHARGE 2005-05-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES)
CHARGE 2002-11-29 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2002-11-28 Satisfied COUTTS & COMPANY
DEED OF COVENANT AND EQUITABLE CHARGE 1997-11-04 Outstanding BRIDGET ADA COSBURN PINK
LEGAL CHARGE 1983-07-28 Satisfied I. M. MITCHELL
CHARGE 1983-07-28 Satisfied G. A. HARMSMITH
LEGAL MORTGAGE 1981-11-28 Satisfied COUTTS FINANCE CO.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUTTS & COMPANY

Intangible Assets
Patents
We have not found any records of COUTTS & COMPANY registering or being granted any patents
Domain Names

COUTTS & COMPANY owns 1 domain names.

tmcmaster.co.uk  

Trademarks
We have not found any records of COUTTS & COMPANY registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
1,007
LEGAL CHARGE 964
DEBENTURE 766
LEGAL MORTGAGE 608
MORTGAGE DEBENTURE 468
CHARGE OF DEPOSIT 227
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 80
MORTGAGE 62
CHARGE OVER CREDIT BALANCE 38
STANDARD SECURITY 32

We have found 4553 mortgage charges which are owed to COUTTS & COMPANY

Income
Government Income
We have not found government income sources for COUTTS & COMPANY. 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 (64191 - Banks) as COUTTS & COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where COUTTS & COMPANY 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 COUTTS & COMPANY 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 COUTTS & COMPANY 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.