NEWINCCO 1183 LIMITED
Overview
Company Name | NEWINCCO 1183 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08068260 |
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 NEWINCCO 1183 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NEWINCCO 1183 LIMITED located?
Registered Office Address | One Gloucester Place BN1 4AA Brighton |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEWINCCO 1183 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for NEWINCCO 1183 LIMITED?
Last Confirmation Statement Made Up To | May 14, 2026 |
---|---|
Next Confirmation Statement Due | May 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2025 |
Overdue | No |
What are the latest filings for NEWINCCO 1183 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Rosalyn Louise Chivers as a director on Jul 24, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Mary Helen Wade as a director on Jul 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Rosalyn Louise Chivers on Mar 31, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 8 pages | AA | ||
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT | 1 pages | AD03 | ||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT | 1 pages | AD02 | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 8 pages | AA | ||
Appointment of Rosalyn Louise Chivers as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Stuart Holmes as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 8 pages | AA | ||
Appointment of Mr Jonathan Stuart Holmes as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Charles Latham as a director on Feb 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 8 pages | AA | ||
Registration of charge 080682600001, created on Feb 03, 2020 | 111 pages | MR01 | ||
Director's details changed for Mr John Charles Latham on Aug 31, 2018 | 2 pages | CH01 | ||
Confirmation statement made on May 14, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 8 pages | AA | ||
Who are the officers of NEWINCCO 1183 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYKES, John Buchanan | Director | Gloucester Place BN1 4AA Brighton One | United Kingdom | British | Chartered Accountant | 26723180004 | ||||||||
WADE, Mary Helen | Director | Gloucester Place BN1 4AA Brighton One | United Kingdom | British | Executive Vice President Edco Uk/Anz | 270956470001 | ||||||||
OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
CHIVERS, Rosalyn Louise | Director | Gloucester Place BN1 4AA Brighton One | United States | British | Chief Financial Officer | 301076090002 | ||||||||
COLIN, Andrew Jeremy | Director | Gloucester Place BN1 4AA Brighton One England | England | British | Director | 170265760001 | ||||||||
HOLMES, Jonathan Stuart | Director | Gloucester Place BN1 4AA Brighton One | United Kingdom | British | Chief Financial Officer | 241766550001 | ||||||||
LATHAM, John Charles | Director | Gloucester Place BN1 4AA Brighton One | United Kingdom | British | Ceo | 292781040001 | ||||||||
MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | Solicitor | 137231800001 | ||||||||
SYKES, John Buchanan | Director | Gloucester Place BN1 4AA Brighton One England | United Kingdom | British | Chartered Accountant | 26723180004 | ||||||||
VIRGO, Matthew Andrew | Director | Gloucester Place BN1 4AA Brighton One | England | British | Certified Chartered Accountant | 203061990001 | ||||||||
OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of NEWINCCO 1183 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Into University Partnerships Limited | Apr 06, 2016 | BN1 4AA Brighton One Gloucester Place 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