NEWGATE TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameNEWGATE TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02053699
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NEWGATE TWO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NEWGATE TWO LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWGATE TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    NM FUNDS MANAGEMENT (EUROPE) LIMITEDNov 01, 1992Nov 01, 1992
    MERIDIAN GLOBAL FUNDS MANAGEMENT ( EUROPE ) LIMITEDOct 02, 1989Oct 02, 1989
    NM INVESTMENT MANAGEMENT LIMITEDSep 19, 1986Sep 19, 1986
    AMUN LIMITEDSep 09, 1986Sep 09, 1986

    What are the latest accounts for NEWGATE TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NEWGATE TWO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NEWGATE TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Register inspection address has been changed to 7 Newgate Street London EC1A 7NX

    2 pagesAD02

    Registered office address changed from 7 Newgate Street London EC1A 7NX to Hill House 1 Little New Street London London EC4A 3TR on Jan 27, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 14, 2016

    LRESSP

    Declaration of solvency

    pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Annual return made up to Nov 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 2,500,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 2,500,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 2,500,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Appointment of Josephine Vanessa Tubbs as a director

    2 pagesAP01

    Annual return made up to Nov 01, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Simon Lopez as a director

    1 pagesTM01

    Appointment of John Peter Berrisford Ibbotson as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 01, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Josephine Vanessa Tubbs as a secretary

    2 pagesAP03

    Termination of appointment of Eleanor Cranmer as a secretary

    1 pagesTM02

    Annual return made up to Nov 01, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of NEWGATE TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUBBS, Josephine Vanessa
    7 Newgate Street
    EC1A 7NX London
    Axa Investment Managers
    Secretary
    7 Newgate Street
    EC1A 7NX London
    Axa Investment Managers
    156468180001
    IBBOTSON, John Peter Berrisford
    Newgate Street
    EC1A 7NX London
    7
    United Kingdom
    Director
    Newgate Street
    EC1A 7NX London
    7
    United Kingdom
    United KingdomBritish173266140001
    TUBBS, Josephine Vanessa
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    EnglandBritish74932290002
    CHANTLER, Christopher John
    Nicobar 55 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    Secretary
    Nicobar 55 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    British42681860002
    CLARK, Robin Douglas
    Somerden Barn
    Bough Beech
    TN8 7AJ Edenbridge
    Kent
    Secretary
    Somerden Barn
    Bough Beech
    TN8 7AJ Edenbridge
    Kent
    British30704790001
    CRANMER, Eleanor
    Bishopsgate
    EC2M 3XJ London
    155
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3XJ London
    155
    United Kingdom
    British39321240002
    DRISCOLL, Caroline Mary
    Flat 3, 16 Kidbrooke Grove
    Blackheath
    SE3 0LF London
    Secretary
    Flat 3, 16 Kidbrooke Grove
    Blackheath
    SE3 0LF London
    British35886380001
    GREIG, Kenneth John
    62 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    Secretary
    62 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    British81870790001
    OLIVER, Christopher Stephen
    15 Smithson Close
    Talbot Village
    BH12 5EY Poole
    Dorset
    Secretary
    15 Smithson Close
    Talbot Village
    BH12 5EY Poole
    Dorset
    British31320170002
    WEISS, Christopher John
    Windrush
    11 Cogdean Walk
    BH21 3XB Corfe Mullen
    Dorset
    Secretary
    Windrush
    11 Cogdean Walk
    BH21 3XB Corfe Mullen
    Dorset
    British37178630001
    ARMOUR, Gregory Mark
    46 Warrick Street
    Ascot Vale
    CHANNEL Melbourne
    Victoria
    Australia
    Director
    46 Warrick Street
    Ascot Vale
    CHANNEL Melbourne
    Victoria
    Australia
    British41254300001
    BONYHADY, Bruce Phillip
    46 East Avenue
    BH3 7DA Bournemouth
    Dorset
    Director
    46 East Avenue
    BH3 7DA Bournemouth
    Dorset
    Australian24588000001
    BROCKSOM, Christopher John
    Elbury 9 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    Director
    Elbury 9 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    British7658090001
    CHEETHAM, Christopher Spencer
    50 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    Director
    50 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    EnglandBritish91949270001
    DRY, Stephen Terence
    The Glen Higher Blandford Road
    Corfe Mullen
    BH21 3JG Wimborne
    Dorset
    Director
    The Glen Higher Blandford Road
    Corfe Mullen
    BH21 3JG Wimborne
    Dorset
    British24588070001
    DUNSEATH, Nicholas Robert
    35 Rookes Lane
    SO41 8FP Lymington
    Director
    35 Rookes Lane
    SO41 8FP Lymington
    British99916180001
    HAMILTON, Anthony John
    5 Old Broad Street
    EC2N 1AD London
    Director
    5 Old Broad Street
    EC2N 1AD London
    British4331650001
    HELLEBUYCK, Jean-Pierre
    23 Rue Jean Baillet
    FOREIGN Rueil Malmaison 92500
    France
    Director
    23 Rue Jean Baillet
    FOREIGN Rueil Malmaison 92500
    France
    French9716440001
    HOLMES, Virginia Anne
    9 Wellington Square
    SW3 4NJ London
    Director
    9 Wellington Square
    SW3 4NJ London
    EnglandBritish67842780001
    KAVOURAKIS, Sam
    11 Brynmawr Road
    Camberwell
    Victoria 3124
    Australia
    Director
    11 Brynmawr Road
    Camberwell
    Victoria 3124
    Australia
    Autralian45668900001
    KYPRIANOU, Robert Anastassis
    Bishopsgate
    London
    155
    Uk
    Director
    Bishopsgate
    London
    155
    Uk
    United KingdomBritish139031940001
    LOPEZ, Simon Geoffrey
    Newgate Street
    EC1A 7NX London
    7
    Director
    Newgate Street
    EC1A 7NX London
    7
    Australian134240630001
    MOUEN MAKOUA, Daniel Joseph Max
    18 Bagley's Lane
    SW6 2AR London
    Director
    18 Bagley's Lane
    SW6 2AR London
    United KingdomBritish90344490002
    NAIRN, John Wallace
    5 Martello Road South
    BH13 7HF Poole
    Dorset
    Director
    5 Martello Road South
    BH13 7HF Poole
    Dorset
    Australian33627890002
    NEWBIGGING, David Kennedy, Sir
    119 Old Church Street
    Chelsea
    SW3 6EA London
    Director
    119 Old Church Street
    Chelsea
    SW3 6EA London
    EnglandBritish50153040001
    POLSON, Peter Leith
    7 Cascade Drive
    Kew East
    3000 Melbourne
    Victoria
    Australia
    Director
    7 Cascade Drive
    Kew East
    3000 Melbourne
    Victoria
    Australia
    Australian51035500001
    ST JOHNSTON, Kerry, Sir
    The Garden House
    26 Clapham Common North Side
    SW4 0RL London
    Director
    The Garden House
    26 Clapham Common North Side
    SW4 0RL London
    British12804190003
    STARR, Clinton Henry
    23 Creswick Street
    3187 Brighton
    Victoria
    Australia
    Director
    23 Creswick Street
    3187 Brighton
    Victoria
    Australia
    Australian3851610003
    WISSON, Stephen Kenneth
    St Georges Road
    BR1 2LD Bromley
    Norman House
    Kent
    Director
    St Georges Road
    BR1 2LD Bromley
    Norman House
    Kent
    United KingdomBritish129558910001

    Does NEWGATE TWO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2016Commencement of winding up
    Jul 26, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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