NEWTON CAPITAL MANAGEMENT OFFSHORE NOMINEES LIMITED
Overview
Company Name | NEWTON CAPITAL MANAGEMENT OFFSHORE NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05283913 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEWTON CAPITAL MANAGEMENT OFFSHORE NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NEWTON CAPITAL MANAGEMENT OFFSHORE NOMINEES LIMITED located?
Registered Office Address | Bny Mellon Centre 160 Queen Victoria Street EC4V 4LA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEWTON CAPITAL MANAGEMENT OFFSHORE NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
NEWTON OVERSEAS INVESTMENT MANAGEMENT NOMINEES LIMITED | Nov 11, 2004 | Nov 11, 2004 |
What are the latest accounts for NEWTON CAPITAL MANAGEMENT OFFSHORE NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for NEWTON CAPITAL MANAGEMENT OFFSHORE NOMINEES LIMITED?
Annual Return |
|
---|
What are the latest filings for NEWTON CAPITAL MANAGEMENT OFFSHORE NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Nov 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on Nov 16, 2010 | 1 pages | CH04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Memorandum and Articles of Association | 16 pages | MEM/ARTS | ||||||||||
Registered office address changed from * the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA* on Mar 09, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Guy Christie as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 11, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Bny Secretaries (Uk) Limited on Dec 04, 2009 | 2 pages | CH04 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Andrew Terence Downs on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Guy Christie on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Jeffrey Munroe on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Evelyn Akadiri as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of NEWTON CAPITAL MANAGEMENT OFFSHORE NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BNY MELLON SECRETARIES (UK) LIMITED | Secretary | Queen Victoria Street EC4V 4LA London 160 United Kingdom |
| 73421460005 | ||||||||||
DOWNS, Andrew Terence | Director | Queen Victoria Street EC4V 4LA London 160 United Kingdom | United Kingdom | British | Chartered Accountant | 98814400006 | ||||||||
MUNROE, Robert Jeffrey | Director | Queen Victoria Street EC4V 4LA London 160 United Kingdom | United Kingdom | Canadian | Cio | 133172580002 | ||||||||
AKADIRI, Evelyn | Secretary | Queen Victoria Street EC4V 4LA London 160 United Kingdom | British | 128049750002 | ||||||||||
BASSIL, Jeremy | Secretary | 16 Popular Road Shalford GU4 8DJ Guildford Surrey | British | Lawyer | 56958380002 | |||||||||
STRIKER, Jenny | Secretary | 21a Lawrie Park Road SE26 6DP London | British | 101654120001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
CHRISTIE, Guy | Director | Queen Victoria Street EC4V 4LA London 160 United Kingdom | United Kingdom | British | Investment Manager | 117403120002 |
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