NEWTON INVESTMENT MANAGEMENT NOMINEES LIMITED
Overview
Company Name | NEWTON INVESTMENT MANAGEMENT NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00808245 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NEWTON INVESTMENT MANAGEMENT NOMINEES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NEWTON INVESTMENT MANAGEMENT NOMINEES LIMITED located?
Registered Office Address | 25 Farringdon Street EC4A 4AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEWTON INVESTMENT MANAGEMENT NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
NEWTON CORPORATE NOMINEES LIMITED | Oct 04, 1996 | Oct 04, 1996 |
ST. PAUL'S NOMINEES LIMITED | Apr 25, 1983 | Apr 25, 1983 |
What are the latest accounts for NEWTON INVESTMENT MANAGEMENT NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for NEWTON INVESTMENT MANAGEMENT NOMINEES LIMITED?
Annual Return |
|
---|
What are the latest filings for NEWTON INVESTMENT MANAGEMENT NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA to 25 Farringdon Street London EC4A 4AB on Jul 09, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Isabella Iona Alison Partridge as a secretary on Oct 31, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Bny Mellon Secretaries (Uk) Limited as a secretary on Oct 31, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Terence Downs on Jun 22, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Memorandum and Articles of Association | 16 pages | MEM/ARTS | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Bny Secretaries (Uk) Limited on Jun 01, 2010 | 2 pages | CH04 | ||||||||||
Registered office address changed from * the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA* on Mar 09, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Helena Louise Morrisey as a director | 3 pages | AP01 | ||||||||||
Who are the officers of NEWTON INVESTMENT MANAGEMENT NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARTRIDGE, Isabella Iona Alison | Secretary | Farringdon Street EC4A 4AB London 25 | 193097360001 | |||||||||||
DOWNS, Andrew Terence | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | British | Chartered Accountant | 98814400005 | ||||||||
MORRISEY, Helena Louise | Director | Queen Victoria Street EC4V 4LA London 160 | Uk | British | Ceo Newton | 148307670001 | ||||||||
AKADIRI, Evelyn | Secretary | Langdale Road CR7 7PR Thornton Heath 166 Surrey | British | 128049750001 | ||||||||||
BASSIL, Jeremy | Secretary | 16 Popular Road Shalford GU4 8DJ Guildford Surrey | British | Lawyer | 56958380002 | |||||||||
BASSIL, Jeremy | Secretary | 16 Popular Road Shalford GU4 8DJ Guildford Surrey | British | Lawyer | 56958380002 | |||||||||
FULLER, Charles | Secretary | 41 Castle Street HP4 2DW Berkhamsted Hertfordshire | British | 59229830003 | ||||||||||
FULLER, Charles | Secretary | 5 Brathway Road SW18 4BE London | British | 59229830002 | ||||||||||
GRAHAM, Dara Tracey | Secretary | Flat 3 66 Mount Nod Road SW16 2LP London | British | 90943820001 | ||||||||||
HAMPTON, Keith Martin | Secretary | 4 Cranford Court Shakespeare Road AL5 5NY Harpenden Hertfordshire | British | 32266720001 | ||||||||||
HARRIS, Colin Robert | Secretary | West House Camden Park TN2 4TW Tunbridge Wells Kent | British | 3594570001 | ||||||||||
PRINCE, Jennifer May | Secretary | The Leasow River View Close, Chilbolton SO20 6AA Stockbridge Hampshire | British | 34472810003 | ||||||||||
SHERLOCK, Michael John | Secretary | Spencers Cottage King Street CM5 9NR High Ongar Essex | British | 29096550001 | ||||||||||
STRIKER, Jenny | Secretary | 21a Lawrie Park Road SE26 6DP London | British | 101654120001 | ||||||||||
BNY MELLON SECRETARIES (UK) LIMITED | Secretary | Queen Victoria Street EC4V 4LA London 160 United Kingdom |
| 73421460005 | ||||||||||
BRISK, Gregory Allan | Director | Catchbells 296 London Road, Stanway CO3 8PB Colchester | United Kingdom | British | Coo For Mgi | 110405780002 | ||||||||
CAMPBELL, Colin Douglas | Director | 120 Fielding Road Chiswick W4 1DB London | United Kingdom | British | Coo | 54313570003 | ||||||||
DELLOW, Robert Edward | Director | 6 Woodland Close IG8 0QH Woodford Green Essex | British | Dealing Director | 13504180001 | |||||||||
FIELD, Paul Michael Antony | Director | Lewes Road Ditchling BN6 8TY Hassocks Hare Knap West Sussex United Kingdom | British | Chartered Accountant | 129048720001 | |||||||||
FULLER, Charles | Director | 5 Brathway Road SW18 4BE London | British | Solicitor | 59229830002 | |||||||||
HARRIS, Colin Robert | Director | Shernfold Park Farm House Wadhurst Road, Frant TN3 9EH Tunbridge Wells Kent | England | British | Solicitor | 141300990001 | ||||||||
KIRK, Nicholas John | Director | Silver Greys 24 Onslow Road Burwood Park KT12 5BB Walton On Thames Surrey | England | British | Chartered Accountant | 4312510002 | ||||||||
PARK, Malcolm John | Director | 9 Brunstane Mill Road EH15 2LY Edinburgh | British | Chartered Accountant | 76378320001 | |||||||||
POWELL, Anthony Jonathan Weir | Director | Creake House North Creake NR21 9LG Fakenham Norfolk | British | Marketing Director | 79947510001 | |||||||||
RIDDELL, Norman Malcolm Marshall | Director | Long Bar Little Hallingbury CM22 7QU Bishops Stortford Hertfordshire | United Kingdom | British | Investment Director | 688250001 |
Does NEWTON INVESTMENT MANAGEMENT NOMINEES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0