NEW SIGNATURE UK LIMITED

NEW SIGNATURE UK LIMITED

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

    Company NameNEW SIGNATURE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04972823
    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 NEW SIGNATURE UK LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is NEW SIGNATURE UK LIMITED located?

    Registered Office Address
    280 Bishopsgate
    EC2M 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW SIGNATURE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOT NET SOLUTIONS LTDNov 21, 2003Nov 21, 2003

    What are the latest accounts for NEW SIGNATURE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEW SIGNATURE UK LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2025
    Next Confirmation Statement DueDec 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2024
    OverdueNo

    What are the latest filings for NEW SIGNATURE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Change of details for Uk Bsi Holdings Limited as a person with significant control on Dec 19, 2024

    2 pagesPSC05

    Second filing of Confirmation Statement dated Nov 21, 2016

    7 pagesRP04CS01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    20 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Registered office address changed from 12-13 Stable Street Kings Cross London N1C 4AB United Kingdom to 280 Bishopsgate London EC2M 4AG on Nov 22, 2024

    1 pagesAD01

    Director's details changed for Mr Ian Patrick David Mcbrinn on Nov 21, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Francis Michael Valocchi as a director on Sep 26, 2024

    1 pagesTM01

    Appointment of Mr Ian Patrick David Mcbrinn as a director on Sep 26, 2024

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Korsah as a director on Mar 17, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Registered office address changed from Laxmi Building 57 Bermondsey Street London SE1 3XJ to 12-13 Stable Street Kings Cross London N1C 4AB on Feb 03, 2022

    1 pagesAD01

    Current accounting period shortened from Jun 30, 2022 to Dec 31, 2021

    1 pagesAA01

    Full accounts made up to Jun 30, 2020

    23 pagesAA

    Confirmation statement made on Dec 05, 2021 with updates

    4 pagesCS01

    Who are the officers of NEW SIGNATURE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCBRINN, Ian Patrick David
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    EnglandBritishAccountant291136630001
    SCARFE, Timothy Robert
    4 Englefield Close
    Englefield Green
    TW20 0SE Egham
    Surrey
    Secretary
    4 Englefield Close
    Englefield Green
    TW20 0SE Egham
    Surrey
    BritishDirector99457550003
    COSGRAVE, Ciaran Mathias
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    England
    Director
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    England
    IrelandIrishDirector156315070001
    COSGRAVE, Michael Paul
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    England
    Director
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    England
    EnglandIrishDirector125036770001
    COSGRAVE, Michael Paul
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    England
    Director
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    England
    EnglandIrishManaging Director125036770001
    HENDY, Patrick
    Walnut Street
    Suite 405
    80302 Boulder
    1011
    Co
    Usa
    Director
    Walnut Street
    Suite 405
    80302 Boulder
    1011
    Co
    Usa
    United StatesAmericanDirector208193460001
    HOBBS, John Neil
    Walnut Street
    Suite 405
    80302 Boulder
    1011
    Co
    Usa
    Director
    Walnut Street
    Suite 405
    80302 Boulder
    1011
    Co
    Usa
    United StatesAmericanDirector208193550001
    KORSAH, John
    Frank W. Burr Blvd
    Teaneck
    Nj 07666
    500
    United States
    Director
    Frank W. Burr Blvd
    Teaneck
    Nj 07666
    500
    United States
    United StatesAmericanFinancial Professional273290460001
    SCARFE, Daniel Jonathan
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    England
    Director
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    England
    EnglandBritishDirector92924130009
    SCARFE, Daniel Jonathan
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    England
    Director
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    England
    EnglandBritishDirector92924130009
    SCARFE, Timothy Robert
    4 Englefield Close
    Englefield Green
    TW20 0SE Egham
    Surrey
    Director
    4 Englefield Close
    Englefield Green
    TW20 0SE Egham
    Surrey
    United KingdomBritishDirector99457550003
    SIEGEL, John
    Walnut Street
    Suite 405
    80302 Boulder
    1011
    Co
    Usa
    Director
    Walnut Street
    Suite 405
    80302 Boulder
    1011
    Co
    Usa
    United StatesAmericanDirector208190610001
    TENCH, Jeffrey
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    Director
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    United StatesAmericanDirector207893020001
    UNDERWOOD, Paul Laurence
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    England
    Director
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    England
    EnglandBritishChartered Accountant81277620001
    VALOCCHI, Francis Michael
    Kingdom Street
    W2 8BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 8BD London
    1
    United Kingdom
    United KingdomAmericanExecutive Management273290860001
    VAN KLINK, Michael
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    England
    Director
    57 Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    England
    EnglandNew Zealander,BritishDirector141091410001

    Who are the persons with significant control of NEW SIGNATURE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uk Bsi Holdings Limited
    Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    London
    England
    Nov 21, 2016
    Bermondsey Street
    SE1 3XJ London
    Laxmi Building
    London
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number08500783
    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