NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
Banks
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
Banks
Contact & Details
Contact
Registered Address
250 Bishopsgate London EC2M 4AA England
Full company profile for NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY (00929027), an active financial services company based in London, England. Incorporated 18 Mar 1968. Banks. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2025)
Cash in Bank
N/A
Net Assets
£24129.00M
Total Liabilities
N/A
Turnover
£13613.00M
Employees
54200
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 119 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Natwest Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
3 Ropergate, Pontefract (WF8 1LH) WAKEFIELD | Freehold | - | 11 Feb 2026 |
35 Priors Close, Upper Beeding, Steyning (BN44 3HT) HORSHAM | Freehold | - | 19 Dec 2025 |
50 Cherington Close, Manchester (M23 0FE) MANCHESTER | Leasehold | - | 2 Dec 2025 |
7 Hendre Road, Bristol (BS3 2LP) CITY OF BRISTOL | Freehold | - | 3 Sept 2025 |
148 Cambridge Street, Wolverton, Milton Keynes (MK12 5AQ) MILTON KEYNES | Freehold | - | 28 Jul 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Officers | Termination of Yasmin Jetha as director on 2026-03-31 | |
| 18 Mar 2026 | Officers | Appointment of Mr Albert Roger Hitchcock as director on 2026-02-23 | |
| 1 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-01-21 with updates | |
| 13 Nov 2025 | Officers | Appointment of Mr Joshua Charles Macdonald Critchley as director on 2025-11-03 | |
| 22 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Termination of Yasmin Jetha as director on 2026-03-31
Appointment of Mr Albert Roger Hitchcock as director on 2026-02-23
Confirmation statement made on 2026-01-21 with updates
Appointment of Mr Joshua Charles Macdonald Critchley as director on 2025-11-03
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Termination of Yasmin Jetha as director on 2026-03-31
2 weeks ago on 31 Mar 2026
Appointment of Mr Albert Roger Hitchcock as director on 2026-02-23
1 months ago on 18 Mar 2026
Confirmation statement made on 2026-01-21 with updates
2 months ago on 1 Feb 2026
Appointment of Mr Joshua Charles Macdonald Critchley as director on 2025-11-03
5 months ago on 13 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 22 Oct 2025
