Coutts Finance Co.


Coutts Finance started in year 1967 as Private Unlimited Company with registration number 00908417. The Coutts Finance company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Somerset House at 440 Strand. Postal code: WC2R 0QS.

The firm has 2 directors, namely Siobhan B., Mohammad S.. Of them, Mohammad S. has been with the company the longest, being appointed on 27 July 2023 and Siobhan B. has been with the company for the least time - from 1 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coutts Finance Co. Address / Contact

Office Address 440 Strand
Office Address2 London
Town Somerset House
Post code WC2R 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00908417
Date of Incorporation Wed, 14th Jun 1967
Industry Financial leasing
End of financial Year 31st December
Company age 57 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Siobhan B.

Position: Director

Appointed: 01 September 2023

Mohammad S.

Position: Director

Appointed: 27 July 2023

Rbs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 March 2021

Ralph R.

Position: Secretary

Appointed: 11 March 2020

Resigned: 19 March 2021

Peter F.

Position: Director

Appointed: 06 November 2019

Resigned: 27 July 2023

Andrew K.

Position: Director

Appointed: 19 March 2019

Resigned: 01 August 2023

Annabelle A.

Position: Secretary

Appointed: 01 February 2019

Resigned: 11 March 2020

Fiona M.

Position: Secretary

Appointed: 12 September 2016

Resigned: 31 January 2019

Michael R.

Position: Director

Appointed: 01 September 2016

Resigned: 31 January 2019

James C.

Position: Director

Appointed: 23 November 2015

Resigned: 06 November 2019

Brian M.

Position: Director

Appointed: 01 July 2015

Resigned: 22 August 2016

Stuart N.

Position: Director

Appointed: 03 March 2014

Resigned: 06 November 2019

Michael M.

Position: Director

Appointed: 25 May 2012

Resigned: 21 March 2016

Paul S.

Position: Director

Appointed: 27 January 2012

Resigned: 07 August 2015

Dylan W.

Position: Director

Appointed: 27 January 2012

Resigned: 06 November 2019

Gavin F.

Position: Director

Appointed: 21 February 2011

Resigned: 31 December 2013

Nicholas G.

Position: Director

Appointed: 02 November 2009

Resigned: 27 January 2012

Stephen F.

Position: Director

Appointed: 01 October 2008

Resigned: 14 July 2015

James R.

Position: Director

Appointed: 08 May 2007

Resigned: 22 February 2011

Kate T.

Position: Director

Appointed: 11 August 2004

Resigned: 16 December 2011

Robert T.

Position: Director

Appointed: 30 June 2004

Resigned: 14 July 2004

Nigel C.

Position: Director

Appointed: 30 June 2004

Resigned: 31 July 2009

Peregrine L.

Position: Director

Appointed: 30 June 2004

Resigned: 01 October 2008

Alice K.

Position: Director

Appointed: 23 October 2003

Resigned: 30 June 2004

Duncan W.

Position: Director

Appointed: 06 January 2003

Resigned: 19 September 2003

Andrew H.

Position: Director

Appointed: 25 November 2002

Resigned: 25 May 2012

Edward C.

Position: Director

Appointed: 25 November 2002

Resigned: 30 June 2004

Kelvin C.

Position: Director

Appointed: 01 December 2000

Resigned: 31 December 2002

Sally D.

Position: Secretary

Appointed: 13 March 2000

Resigned: 12 September 2016

Ian L.

Position: Director

Appointed: 08 November 1999

Resigned: 30 June 2004

Ruth N.

Position: Secretary

Appointed: 01 June 1999

Resigned: 13 March 2000

Gloria G.

Position: Secretary

Appointed: 29 September 1998

Resigned: 01 June 1999

Mark H.

Position: Director

Appointed: 12 June 1997

Resigned: 08 November 1999

Samantha L.

Position: Secretary

Appointed: 09 September 1996

Resigned: 30 September 1998

Robert S.

Position: Director

Appointed: 09 September 1996

Resigned: 01 December 2000

Anthony C.

Position: Director

Appointed: 30 November 1995

Resigned: 29 March 1997

Anthony B.

Position: Director

Appointed: 18 January 1994

Resigned: 30 November 2002

Nicholas A.

Position: Director

Appointed: 30 September 1993

Resigned: 23 May 1999

Stuart W.

Position: Director

Appointed: 02 May 1992

Resigned: 17 January 1994

Timothy L.

Position: Secretary

Appointed: 02 May 1992

Resigned: 09 September 1996

Ian F.

Position: Director

Appointed: 02 May 1992

Resigned: 30 June 1995

Christopher H.

Position: Director

Appointed: 02 May 1992

Resigned: 27 September 1996

David M.

Position: Director

Appointed: 02 May 1992

Resigned: 30 September 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Coutts & Company from London, United Kingdom. The abovementioned PSC is classified as "a private unlimited company with share capital", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Coutts & Company

440 Strand, London, England, WC2R OQS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Unlimited Company With Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 00036695
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 30th, March 2023
Free Download (29 pages)

Company search

Advertisements