NEW WORLD INVESTMENT MANAGERS LIMITED

NEW WORLD INVESTMENT MANAGERS LIMITED

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

    Company NameNEW WORLD INVESTMENT MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04403160
    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 WORLD INVESTMENT MANAGERS LIMITED?

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

    Where is NEW WORLD INVESTMENT MANAGERS LIMITED located?

    Registered Office Address
    3rd Floor
    Bewlay House, 2 Swallow Place
    W1B 2AE London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW WORLD INVESTMENT MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    APAC RESOURCES INVESTMENT MANAGEMENT LIMITEDDec 28, 2012Dec 28, 2012
    AMBRIAN ASSET MANAGEMENT LIMITEDJun 15, 2005Jun 15, 2005
    RESOURCE CAPITAL INTERNATIONAL LIMITEDJun 08, 2005Jun 08, 2005
    RESERVE CAPITAL LIMITEDJul 13, 2004Jul 13, 2004
    R.C.G. INTERNATIONAL LIMITEDJul 11, 2002Jul 11, 2002
    JUBILEE PLATINUM LIMITEDMay 22, 2002May 22, 2002
    RCG INTERNATIONAL LIMITEDMar 25, 2002Mar 25, 2002

    What are the latest accounts for NEW WORLD INVESTMENT MANAGERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for NEW WORLD INVESTMENT MANAGERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NEW WORLD INVESTMENT MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pages4.71

    Liquidators' statement of receipts and payments to Sep 22, 2015

    16 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2014

    LRESSP

    Termination of appointment of Nigel Carter as a director

    1 pagesTM01

    Termination of appointment of John Wong as a director

    1 pagesTM01

    Termination of appointment of Gavin Ferrar as a director

    1 pagesTM01

    Termination of appointment of Roger Clegg as a director

    1 pagesTM01

    Annual return made up to Mar 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 1,400,000
    SH01

    Appointment of Mr Nigel Thomas Carter as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 09, 2013

    • Capital: GBP 1,400,000
    3 pagesSH01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr John Chan Wai Wong as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 23, 2013

    • Capital: GBP 1,300,000
    3 pagesSH01

    Full accounts made up to Jun 30, 2013

    21 pagesAA

    Statement of capital following an allotment of shares on Jul 18, 2013

    • Capital: GBP 1,200,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 20, 2013

    • Capital: GBP 1,100,000
    3 pagesSH01

    Registered office address changed from * C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom* on May 09, 2013

    1 pagesAD01

    Registered office address changed from * C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL* on May 08, 2013

    1 pagesAD01

    Statement of capital following an allotment of shares on Apr 25, 2013

    • Capital: GBP 1,050,000
    3 pagesSH01

    Annual return made up to Mar 25, 2013 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Mar 18, 2013

    • Capital: GBP 700,000
    3 pagesSH01

    Certificate of change of name

    Company name changed apac resources investment management LIMITED\certificate issued on 13/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 13, 2013

    Change company name resolution on Mar 13, 2013

    RES15
    change-of-nameMar 13, 2013

    Change of name by resolution

    NM01

    Who are the officers of NEW WORLD INVESTMENT MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUZZACOTT SECRETARIES LIMITED
    c/o Buzzacott Llp
    Wood Street
    EC2V 6DL London
    130
    Secretary
    c/o Buzzacott Llp
    Wood Street
    EC2V 6DL London
    130
    Identification TypeEuropean Economic Area
    Registration Number3895534
    174713140001
    FERGUSON, Andrew Charles
    Floor
    Bewlay House, 2 Swallow Place
    W1B 2AE London
    3rd
    United Kingdom
    Director
    Floor
    Bewlay House, 2 Swallow Place
    W1B 2AE London
    3rd
    United Kingdom
    Hong KongBritish174713540001
    WONG, Frederick Wai Keung
    Floor
    Bewlay House, 2 Swallow Place
    W1B 2AE London
    3rd
    United Kingdom
    Director
    Floor
    Bewlay House, 2 Swallow Place
    W1B 2AE London
    3rd
    United Kingdom
    Hong KongNew Zealander174713700001
    SAMTANI, Raju
    5 Acantha Court
    15a Montpelier Road
    W5 2QP London
    Secretary
    5 Acantha Court
    15a Montpelier Road
    W5 2QP London
    British75860100001
    STEINBERG, Nathan Anthony
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    Secretary
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    British47289570001
    GREAT PORTLAND STREET REGISTRARS LIMITED
    2nd Floor Manfield House
    1 Southampton Street
    WC2R 0LR London
    Secretary
    2nd Floor Manfield House
    1 Southampton Street
    WC2R 0LR London
    95609900001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    ASHLEY, Robert Norman
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    England
    Director
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    England
    United KingdomAustralian53507990002
    BIRD, Colin
    1 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    Director
    1 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    United KingdomBritish4358240001
    BURNE, Malcolm Alec
    Leigh Cottage 3 Claremont Drive
    Claremont Park
    KT10 9LU Esher
    Surrey
    Director
    Leigh Cottage 3 Claremont Drive
    Claremont Park
    KT10 9LU Esher
    Surrey
    United KingdomBritish279770007
    CARTER, Nigel Thomas
    Floor
    Bewlay House, 2 Swallow Place
    W1B 2AE London
    3rd
    United Kingdom
    Director
    Floor
    Bewlay House, 2 Swallow Place
    W1B 2AE London
    3rd
    United Kingdom
    United KingdomBritish182022970001
    CLEGG, Roger Francis
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    Director
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    UkBritish113116650002
    COLES, John Michael
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    Director
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    United KingdomBritish105840760001
    FERRAR, Gavin Ronald
    Floor
    Bewlay House, 2 Swallow Place
    W1B 2AE London
    3rd
    United Kingdom
    Director
    Floor
    Bewlay House, 2 Swallow Place
    W1B 2AE London
    3rd
    United Kingdom
    United KingdomBritish171725850001
    GAFFNEY, Thomas Benedict
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    Director
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    United KingdomBritish105840780001
    HARRISON, John Michael
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    England
    Director
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    England
    United KingdomBritish13866540002
    RASBACH, Robert Anthony
    80 Clarence Gate Gardens
    Glentworth Street
    NW1 6QR London
    Director
    80 Clarence Gate Gardens
    Glentworth Street
    NW1 6QR London
    British115365590001
    STEINBERG, Nathan Anthony
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    Director
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    United KingdomBritish47289570001
    WONG, John Chan Wai
    Floor
    Bewlay House, 2 Swallow Place
    W1B 2AE London
    3rd
    United Kingdom
    Director
    Floor
    Bewlay House, 2 Swallow Place
    W1B 2AE London
    3rd
    United Kingdom
    EnglandBritish70555260001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Does NEW WORLD INVESTMENT MANAGERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Master clearing agreement
    Created On Jan 29, 2010
    Delivered On Feb 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge and pledge over all securities documents of or entering title to property cash or other assets see image for full details.
    Persons Entitled
    • Fortis Bank Global Clearing N.V.
    Transactions
    • Feb 04, 2010Registration of a charge (MG01)
    • Jun 28, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does NEW WORLD INVESTMENT MANAGERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2016Dissolved on
    Sep 23, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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