GH NEWHAM LIMITED
Overview
Company Name | GH NEWHAM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03979811 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GH NEWHAM LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GH NEWHAM LIMITED located?
Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GH NEWHAM LIMITED?
Company Name | From | Until |
---|---|---|
BLUECRON LIMITED | Apr 25, 2000 | Apr 25, 2000 |
What are the latest accounts for GH NEWHAM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GH NEWHAM LIMITED?
Last Confirmation Statement Made Up To | May 28, 2025 |
---|---|
Next Confirmation Statement Due | Jun 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 28, 2024 |
Overdue | No |
What are the latest filings for GH NEWHAM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 28, 2025 | 1 pages | AD01 | ||
Change of details for Gh Newham Holdings Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Director's details changed for Mr Matthew James Edwards on Jun 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Ivor Cavill as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Prince Yao Dakpoe as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Appointment of Mr Matthew James Edwards as a director on Nov 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter John Sheldrake as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Apr 24, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Appointment of Mr Peter John Sheldrake as a director on Jun 29, 2018 | 2 pages | AP01 | ||
Termination of appointment of Philip Peter Ashbrook as a director on Jun 29, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 24, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of GH NEWHAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
DAKPOE, Prince Yao | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | Director | 312182640001 | ||||||||
EDWARDS, Matthew James | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | Associate Director | 222288660002 | ||||||||
BARBER, David Alan | Secretary | 14 Pinewood Gate HG2 0JF Harrogate North Yorkshire | British | 69879580002 | ||||||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 94907480001 | |||||||||||
NOBLE PARTNERSHIP LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 86014010001 | |||||||||||
ASHBROOK, Philip Peter | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British | Project Executive | 121252960005 | ||||||||
AUSTIN, Robert John | Director | The Cottage 8 Dockroyd Oakworth BD22 7RH Keighley West Yorkshire | British | Company Director | 49285440001 | |||||||||
CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | Director | 152521640008 | ||||||||
CHAPLIN, Robert Henry Moffett | Director | 23 Moray Place EH3 6DA Edinburgh Lothian | United Kingdom | British | Merchant Banker | 63131640001 | ||||||||
CLAPP, Andrew David | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | United Kingdom | British | Investment Director | 152309440001 | ||||||||
CLARKE, Laurence Seymour | Director | Churchill Place E14 5HP London Barclays Bank Plc, 1 | England | British | Director | 138241960001 | ||||||||
COPLEY, Peter Paul | Director | 113 Shepherds Lane DA1 2PA Dartford Kent | England | British | Director | 66206120002 | ||||||||
ECKERSALL, Gary Irvine, Mr. | Director | 16 Valley Road CM7 9BJ Braintree Essex | United Kingdom | British | Property Services Manager | 70817840001 | ||||||||
HOILE, Richard David | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | United Kingdom | British | Project Executive | 137848430002 | ||||||||
JESSOP, Alan Dixon | Director | 73 Cricketers Lane Brentwood CM13 3QB Essex | British | Company Director | 67849380002 | |||||||||
MCCULLOCH, Paul | Director | 33 Southwood Avenue Highgate N6 5SA London | British | Investment Banker | 101810930001 | |||||||||
MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | Director | 116580030002 | |||||||||
MIDDLETON, Nigel Wythen | Director | The Cottage 198 High Molewood SG14 2PJ Hertford | United Kingdom | British | Fund Manager | 85320540001 | ||||||||
PHILIPSZ, Joseph Eugene | Director | 3 Blinkbonny Grove EH4 3HH Edinburgh Midlothian | United Kingdom | British,Irish | Investment Banker | 83107910002 | ||||||||
RAY, Alistair Graham | Director | 305 Rotherhithe Street SE16 5EQ London | British | Investment Banker | 77528420002 | |||||||||
RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | Investment Director | 77999320003 | ||||||||
RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | Investment Banker | 77999320003 | ||||||||
SCOTT-BARRETT, Nicholas Huson | Director | Gatehouse Farm Crown Lane, Ardleigh CO7 7QZ Colchester | British | Banker | 59658050001 | |||||||||
SHELDRAKE, Peter John | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | Director | 164986530026 | ||||||||
TAEE, Nigel Duncan | Director | Scarlet Hollies Pinewood Road GU25 4PA Wentworth Surrey | England | British | Director | 126477140001 | ||||||||
BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138240210001 | ||||||||||
CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of GH NEWHAM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gh Newham Holdings Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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