NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED

NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED

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

    Company NameNEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02123213
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORLDINVEST HOLDINGS LIMITEDJan 11, 1988Jan 11, 1988
    SENSEAGE LIMITEDApr 15, 1987Apr 15, 1987

    What are the latest accounts for NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Dec 15, 2015

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Registered office address changed from 201 Bishopsgate London EC2M 3AE to 8 Salisbury Square London EC4Y 8BB on Jan 14, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2014

    LRESSP

    Declaration of solvency

    5 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Dec 16, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium and capital reserve accounts 15/12/2014
    RES13

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Shirley Jill Garrood as a director on Feb 20, 2013

    2 pagesTM01

    Appointment of Martin Robert Skinner as a director on Feb 20, 2013

    3 pagesAP01

    Termination of appointment of David Joseph Jacob as a director on Dec 13, 2012

    2 pagesTM01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Who are the officers of NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    6118210006
    FORMICA, Andrew James
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandAustralian,BritishChief Executive101294310003
    SKINNER, Martin Robert
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishChartered Accountant176246730001
    DAVENPORT, Kathryn Anne
    117 Chiswick Village
    W4 3BZ London
    Secretary
    117 Chiswick Village
    W4 3BZ London
    British60311620002
    HALL, Charles Robert
    Pittsgate Farmhouse
    Goudhurst Road, Lamberhurst
    TN3 8AE Tunbridge Wells
    Kent
    Secretary
    Pittsgate Farmhouse
    Goudhurst Road, Lamberhurst
    TN3 8AE Tunbridge Wells
    Kent
    British87207940001
    WEEKES, Deborah Jane
    Meadow View
    Kirkham Road
    SS17 8QE Horndon On Hill
    Essex
    Secretary
    Meadow View
    Kirkham Road
    SS17 8QE Horndon On Hill
    Essex
    British73946210001
    WEEKES, Deborah
    271 Goodwood Avenue
    RM12 6DD Hornchurch
    Essex
    Secretary
    271 Goodwood Avenue
    RM12 6DD Hornchurch
    Essex
    British52607060001
    NEW STAR ADMINISTRATION SERVICES LIMITED
    1 Knightsbridge Green
    SW1X 7NE London
    Secretary
    1 Knightsbridge Green
    SW1X 7NE London
    93976170001
    NEW STAR ASSET MANAGEMENT LIMITED
    1 Knightsbridge Green
    SW1X 7NE London
    Secretary
    1 Knightsbridge Green
    SW1X 7NE London
    76122340002
    BABER, Ralph Peter
    Oaklands 5 Queenborough Gardens
    BR7 6NP Chislehurst
    Kent
    Director
    Oaklands 5 Queenborough Gardens
    BR7 6NP Chislehurst
    Kent
    EnglandBritishChartered Accountant150093220001
    BLAIR, Andrew
    20 Conant Mews
    E1 8RZ London
    Director
    20 Conant Mews
    E1 8RZ London
    BritishChartered Accountant72206600001
    BOSSI, William, Jnr
    120 Kimberley Road
    FOREIGN E Granby
    Connecticut 06026
    Usa
    Director
    120 Kimberley Road
    FOREIGN E Granby
    Connecticut 06026
    Usa
    AmericanActuarial/Financial26625010001
    BROWN, Keith Charles
    Junipers Lamer Lane
    Lower Gustard Wood
    AL4 8RT Wheathampstead
    Hertfordshire
    Director
    Junipers Lamer Lane
    Lower Gustard Wood
    AL4 8RT Wheathampstead
    Hertfordshire
    United KingdomBritishInvestment Manager6752350003
    COVINGTON, Howard John
    24 Montpelier Square
    SW7 1JR London
    Director
    24 Montpelier Square
    SW7 1JR London
    UkBritishManaging Director50435130005
    DAVID, Pauker
    240 East 79th Street
    Apt 9a
    FOREIGN New York Ny 10021
    Usa
    Director
    240 East 79th Street
    Apt 9a
    FOREIGN New York Ny 10021
    Usa
    AmericanBusiness Consultant26625020001
    DUFFIELD, John Lincoln
    Down End House
    Chieveley
    RG20 8TG Newbury
    Berkshire
    Director
    Down End House
    Chieveley
    RG20 8TG Newbury
    Berkshire
    EnglandBritishChairman3746510002
    GARROOD, Shirley Jill
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritishDirector31316970001
    HALL, Charles Robert
    Pittsgate Farmhouse
    Goudhurst Road, Lamberhurst
    TN3 8AE Tunbridge Wells
    Kent
    Director
    Pittsgate Farmhouse
    Goudhurst Road, Lamberhurst
    TN3 8AE Tunbridge Wells
    Kent
    BritishChartered Accountant87207940001
    HISCOCK, Nicholas Toby
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    Director
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    United KingdomBritishChartered Accountant59419630001
    JACOB, David Joseph
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomAmerican,BritishFund Manager84523150001
    KNOX, William Graeme
    The Pepper Pot Station Road
    Killearn
    G63 9NZ Glasgow
    Director
    The Pepper Pot Station Road
    Killearn
    G63 9NZ Glasgow
    BritishCompany Director48559700001
    O'BRIEN, Steven John
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritishSolicitor9964050002
    RUVIGNY, Rupert Francis James Henry
    38 Chartfield Avenue
    SW15 6HJ London
    Director
    38 Chartfield Avenue
    SW15 6HJ London
    United KingdomBritishChief Operating Officer146159330001
    SMITH, Martin, Sir
    4 Essex Villas
    W8 7BN London
    Director
    4 Essex Villas
    W8 7BN London
    United KingdomBritishCompany Director35552480001
    WHITMORE, Robert Douglas
    22 East Sheen Avenue
    SW14 8AS London
    Director
    22 East Sheen Avenue
    SW14 8AS London
    United KingdomBritishManaging Director6752400001
    WOOD, David Roy
    6 Old School Field
    Springfield Green
    CM1 7HU Chelmsford
    Essex
    Director
    6 Old School Field
    Springfield Green
    CM1 7HU Chelmsford
    Essex
    BritishChartered Accountant53910300001

    Does NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jan 14, 2003
    Delivered On Jan 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floors 8, 9 and 10 of 1 knightsbridge green london SW1X 7NE all buildings fixtures fittings and fixed plant and machinery owned by the chargor on that property and the benefit of any covenants for title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants, all the shares in any member of the group (other than itself) owned by it or held by any nominee on its behalf first fixed charge its interest in all shares stocks debentures bonds or other securities and investments owned by it or held by any nominee on its behalf. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Agent)
    Transactions
    • Jan 21, 2003Registration of a charge (395)
    • Apr 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Security interest agreement
    Created On Nov 27, 1997
    Delivered On Dec 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums now and in the future credited to account number/designation Q17800001 held by the company with the royal bank of scotland international limited or any account which derives in whole or in part from such account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 03, 1997Registration of a charge (395)
    • Jan 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge of debt
    Created On Dec 23, 1992
    Delivered On Dec 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £248,751 due from the royal bank of scotland (guernsey) limited with interest.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 1992Registration of a charge (395)
    • Nov 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 12, 1992
    Delivered On Aug 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an instrument dated 03/07/92
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Monarch Life Insurance Company
    Transactions
    • Aug 28, 1992Registration of a charge (395)
    • Aug 07, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 23, 1988
    Delivered On Jul 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Jul 01, 1988Registration of a charge
    • Dec 31, 1992Statement of satisfaction of a charge in full or part (403a)

    Does NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2016Dissolved on
    Dec 16, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB 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