GH NEWHAM LIMITED

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

    Company NameGH NEWHAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03979811
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GH NEWHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUECRON LIMITEDApr 25, 2000Apr 25, 2000

    What are the latest accounts for GH NEWHAM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GH NEWHAM LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2025
    Next Confirmation Statement DueJun 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2024
    OverdueNo

    What are the latest filings for GH NEWHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Change of details for Gh Newham Holdings Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Director's details changed for Mr Matthew James Edwards on Jun 10, 2024

    2 pagesCH01

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Ivor Cavill as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mr Prince Yao Dakpoe as a director on Apr 01, 2024

    2 pagesAP01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Appointment of Mr Matthew James Edwards as a director on Nov 14, 2023

    2 pagesAP01

    Termination of appointment of Peter John Sheldrake as a director on Nov 14, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Apr 24, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Appointment of Mr Peter John Sheldrake as a director on Jun 29, 2018

    2 pagesAP01

    Termination of appointment of Philip Peter Ashbrook as a director on Jun 29, 2018

    1 pagesTM01

    Confirmation statement made on Apr 24, 2018 with updates

    4 pagesCS01

    Who are the officers of GH NEWHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    DAKPOE, Prince Yao
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishDirector312182640001
    EDWARDS, Matthew James
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritishAssociate Director222288660002
    BARBER, David Alan
    14 Pinewood Gate
    HG2 0JF Harrogate
    North Yorkshire
    Secretary
    14 Pinewood Gate
    HG2 0JF Harrogate
    North Yorkshire
    British69879580002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    NOBLE PARTNERSHIP LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    86014010001
    ASHBROOK, Philip Peter
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Director
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    EnglandBritishProject Executive121252960005
    AUSTIN, Robert John
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    Director
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    BritishCompany Director49285440001
    CAVILL, John Ivor
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    EnglandBritishDirector152521640008
    CHAPLIN, Robert Henry Moffett
    23 Moray Place
    EH3 6DA Edinburgh
    Lothian
    Director
    23 Moray Place
    EH3 6DA Edinburgh
    Lothian
    United KingdomBritishMerchant Banker63131640001
    CLAPP, Andrew David
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    Director
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    United KingdomBritishInvestment Director152309440001
    CLARKE, Laurence Seymour
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    Director
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    EnglandBritishDirector138241960001
    COPLEY, Peter Paul
    113 Shepherds Lane
    DA1 2PA Dartford
    Kent
    Director
    113 Shepherds Lane
    DA1 2PA Dartford
    Kent
    EnglandBritishDirector66206120002
    ECKERSALL, Gary Irvine, Mr.
    16 Valley Road
    CM7 9BJ Braintree
    Essex
    Director
    16 Valley Road
    CM7 9BJ Braintree
    Essex
    United KingdomBritishProperty Services Manager70817840001
    HOILE, Richard David
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    Director
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    United KingdomBritishProject Executive137848430002
    JESSOP, Alan Dixon
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    Director
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    BritishCompany Director67849380002
    MCCULLOCH, Paul
    33 Southwood Avenue
    Highgate
    N6 5SA London
    Director
    33 Southwood Avenue
    Highgate
    N6 5SA London
    BritishInvestment Banker101810930001
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    BritishDirector116580030002
    MIDDLETON, Nigel Wythen
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    Director
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    United KingdomBritishFund Manager85320540001
    PHILIPSZ, Joseph Eugene
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    Director
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    United KingdomBritish,IrishInvestment Banker83107910002
    RAY, Alistair Graham
    305 Rotherhithe Street
    SE16 5EQ London
    Director
    305 Rotherhithe Street
    SE16 5EQ London
    BritishInvestment Banker77528420002
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrishInvestment Director77999320003
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrishInvestment Banker77999320003
    SCOTT-BARRETT, Nicholas Huson
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    Director
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    BritishBanker59658050001
    SHELDRAKE, Peter John
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United KingdomBritishDirector164986530026
    TAEE, Nigel Duncan
    Scarlet Hollies
    Pinewood Road
    GU25 4PA Wentworth
    Surrey
    Director
    Scarlet Hollies
    Pinewood Road
    GU25 4PA Wentworth
    Surrey
    EnglandBritishDirector126477140001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138240210001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of GH NEWHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03748050
    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.

    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