NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED

NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02675952
    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 NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWTON CAPITAL MANAGEMENT LIMITEDApr 21, 1992Apr 21, 1992
    NEWTON ASSET MANAGEMENT LIMITED Mar 20, 1992Mar 20, 1992
    BURGINHALL 592 LIMITEDJan 09, 1992Jan 09, 1992

    What are the latest accounts for NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Declaration of solvency

    7 pagesLIQ01

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA to 25 Farringdon Street London EC4A 4AB on Dec 21, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2020

    LRESSP

    Second filing for the termination of Hanneke Smits as a director

    5 pagesRP04TM01

    Termination of appointment of Hanneke Smits as a director on Sep 28, 2020

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 21, 2020Clarification A second filed TM01 was registered on 21.10.2020.

    legacy

    1 pagesSH20

    Statement of capital on Sep 22, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Mitchell Evan Harris as a director on Sep 09, 2020

    1 pagesTM01

    Termination of appointment of Susan Margaret Noble as a director on Sep 07, 2020

    1 pagesTM01

    Termination of appointment of Kevin James Carter as a director on Sep 07, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Termination of appointment of Henrietta Jowitt as a director on May 15, 2019

    1 pagesTM01

    Appointment of Dr Kevin James Carter as a director on Mar 01, 2019

    2 pagesAP01

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Confirmation statement made on Jan 09, 2018 with updates

    4 pagesCS01

    Termination of appointment of Edward Homer Ladd as a director on Nov 20, 2017

    1 pagesTM01

    Who are the officers of NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARTRIDGE, Isabella Iona Alison
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    192673050001
    BRISK, Gregory Allan
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish110405780004
    CUSTARD, Curtis William
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomAmerican237943460001
    DOWNS, Andrew Terence
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    United KingdomBritish98814400006
    AKADIRI, Evelyn
    Langdale Road
    CR7 7PR Thornton Heath
    166
    Surrey
    Secretary
    Langdale Road
    CR7 7PR Thornton Heath
    166
    Surrey
    British128049750001
    BASSIL, Jeremy
    16 Popular Road
    Shalford
    GU4 8DJ Guildford
    Surrey
    Secretary
    16 Popular Road
    Shalford
    GU4 8DJ Guildford
    Surrey
    British56958380002
    BASSIL, Jeremy
    16 Popular Road
    Shalford
    GU4 8DJ Guildford
    Surrey
    Secretary
    16 Popular Road
    Shalford
    GU4 8DJ Guildford
    Surrey
    British56958380002
    COX, Matthew Brian
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    Secretary
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    184727270001
    FULLER, Charles
    41 Castle Street
    HP4 2DW Berkhamsted
    Hertfordshire
    Secretary
    41 Castle Street
    HP4 2DW Berkhamsted
    Hertfordshire
    British59229830003
    FULLER, Charles
    5 Brathway Road
    SW18 4BE London
    Secretary
    5 Brathway Road
    SW18 4BE London
    British59229830002
    GRAHAM, Dara Tracey
    Flat 3
    66 Mount Nod Road
    SW16 2LP London
    Secretary
    Flat 3
    66 Mount Nod Road
    SW16 2LP London
    British90943820001
    HAMPTON, Keith Martin
    4 Cranford Court
    Shakespeare Road
    AL5 5NY Harpenden
    Hertfordshire
    Secretary
    4 Cranford Court
    Shakespeare Road
    AL5 5NY Harpenden
    Hertfordshire
    British32266720001
    HARRIS, Colin Robert
    West House
    Camden Park
    TN2 4TW Tunbridge Wells
    Kent
    Secretary
    West House
    Camden Park
    TN2 4TW Tunbridge Wells
    Kent
    British3594570001
    HARRIS, Colin Robert
    West House
    Camden Park
    TN2 4TW Tunbridge Wells
    Kent
    Secretary
    West House
    Camden Park
    TN2 4TW Tunbridge Wells
    Kent
    British3594570001
    HIGSON, Francoise Kate
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    United Kingdom
    Secretary
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    United Kingdom
    179392520001
    SHERLOCK, Michael John
    Spencers Cottage
    King Street
    CM5 9NR High Ongar
    Essex
    Secretary
    Spencers Cottage
    King Street
    CM5 9NR High Ongar
    Essex
    British29096550001
    STRIKER, Jenny
    21a Lawrie Park Road
    SE26 6DP London
    Secretary
    21a Lawrie Park Road
    SE26 6DP London
    British101654120001
    BNY MELLON SECRETARIES (UK) LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Secretary
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Identification TypeEuropean Economic Area
    Registration Number4115131
    73421460005
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    ANTIN, Francis David
    Apartment 4
    93 Revere Street
    Boston
    Masachussets 02114
    United States
    Director
    Apartment 4
    93 Revere Street
    Boston
    Masachussets 02114
    United States
    American102398510002
    BUTLER, Paul William
    2 Princelet Street
    Spitalfields
    E1 6QH London
    Director
    2 Princelet Street
    Spitalfields
    E1 6QH London
    British41365960002
    BUTLER, Roger John
    Chorleywood House
    Rickmansworth Road
    WD3 5SL Chorleywood
    Hertfordshire
    Director
    Chorleywood House
    Rickmansworth Road
    WD3 5SL Chorleywood
    Hertfordshire
    British3453620003
    BYRON SCOTT, Ross
    The Pightle
    Dunt Lane Hurst
    RG10 0TA Reading
    Director
    The Pightle
    Dunt Lane Hurst
    RG10 0TA Reading
    British77492150001
    CAMPBELL, Colin Douglas
    120 Fielding Road
    Chiswick
    W4 1DB London
    Director
    120 Fielding Road
    Chiswick
    W4 1DB London
    United KingdomBritish54313570003
    CARTER, Kevin James, Dr
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    EnglandBritish255908960001
    CHRISTIE, Guy
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    United KingdomBritish117403120002
    COWIE, Colin David
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    United Kingdom
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    United Kingdom
    EnglandBritish180718500001
    DUNCAN, Matthieu Benoit
    Queen Victoria Street
    EC4V 4LA London
    160
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    EnglandFrench165670510001
    GROOM, Jon
    Bankside
    Frognal
    NW3 6XY London
    Director
    Bankside
    Frognal
    NW3 6XY London
    British70738950003
    HARRIS, Colin Robert
    Shernfold Park Farm House
    Wadhurst Road, Frant
    TN3 9EH Tunbridge Wells
    Kent
    Director
    Shernfold Park Farm House
    Wadhurst Road, Frant
    TN3 9EH Tunbridge Wells
    Kent
    EnglandBritish141300990001
    HARRIS, Mitchell Evan
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    United StatesAmerican,British193388240001
    HELBY, James Morecroft
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    United KingdomBritish167282870001
    HORLICK, Richard Miles Andrew
    29 Eldon Road
    W8 5PT London
    Director
    29 Eldon Road
    W8 5PT London
    British50544560001
    HUDSON, Guy Andrew
    89 Lake Street
    Sherborn
    Massachusetts 01770
    Usa
    Director
    89 Lake Street
    Sherborn
    Massachusetts 01770
    Usa
    British87773320001
    JOWITT, Henrietta
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    EnglandEnglish179177560001

    Who are the persons with significant control of NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newton Management Limited
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Apr 06, 2016
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    No
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2020Commencement of winding up
    Jan 22, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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