SIR NEWCO LIMITED
Overview
| Company Name | SIR NEWCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11206071 |
| 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 SIR NEWCO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SIR NEWCO LIMITED located?
| Registered Office Address | One Curzon Street W1J 5HB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIR NEWCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIR MAPLE 1 LIMITED | Feb 14, 2018 | Feb 14, 2018 |
What are the latest accounts for SIR NEWCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for SIR NEWCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Cessation of Lxi Reit Plc as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||
Notification of Londonmetric Property Plc as a person with significant control on Mar 05, 2024 | 2 pages | PSC02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on Mar 07, 2024 | 1 pages | AD01 | ||
Termination of appointment of Simon Lee as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Mar 05, 2024 | 1 pages | TM02 | ||
Termination of appointment of John Keith Leslie White as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Neil Alexander Maceachin as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Valentine Tristram Beresford as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Marc Jones as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Martin Francis Mcgann as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Andrew Stirling as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Appointment of Jadzia Zofia Duzniak as a secretary on Mar 05, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||
Change of details for Lxi Reit Plc as a person with significant control on Apr 03, 2023 | 2 pages | PSC06 | ||
Appointment of Mr Neil Alexander Maceachin as a director on Sep 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Frederick Joseph Brooks as a director on Sep 03, 2023 | 1 pages | TM01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on Mar 31, 2023 | 1 pages | AD01 | ||
Appointment of Ldc Nominee Secretary Limited as a secretary on Mar 06, 2023 | 2 pages | AP04 | ||
Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on Mar 06, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of SIR NEWCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUZNIAK, Jadzia Zofia | Secretary | Curzon Street W1J 5HB London One United Kingdom | 320247450001 | |||||||||||
| BERESFORD, Valentine Tristram | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | 40766290003 | |||||||||
| JONES, Andrew Marc | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | 320176670001 | |||||||||
| MCGANN, Martin Francis | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | 109383240004 | |||||||||
| STIRLING, Mark Andrew | Director | Curzon Street W1J 5HB London One United Kingdom | United Kingdom | British | 320178890001 | |||||||||
| GUMM, Sandra Louise | Secretary | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | Australian | 57113450003 | ||||||||||
| APEX LISTED COMPANIES SERVICES (UK) LIMITED | Secretary | 6th Floor EC2Y 5AS London 125 London Wall United Kingdom |
| 206308610031 | ||||||||||
| LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
| BROOKS, Frederick Joseph | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 292597590001 | |||||||||
| BROWN, Philip Michael | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | 191384330001 | |||||||||
| EVANS, Timothy James | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | 104934670002 | |||||||||
| GUMM, Sandra Louise | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | England | Australian | 57113450003 | |||||||||
| LEE, Simon | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | England | British | 287087570001 | |||||||||
| LESLAU, Nicholas Mark | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | 243181890001 | |||||||||
| MACEACHIN, Neil Alexander | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 305245390001 | |||||||||
| WALFORD, Ben | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | 176628670001 | |||||||||
| WHITE, John Keith Leslie | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 237415100002 |
Who are the persons with significant control of SIR NEWCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Londonmetric Property Plc | Mar 05, 2024 | Curzon Street W1J 5HB London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lxi Reit Plc | Jul 06, 2022 | 100 Bishopsgate EC2N 4AG London 8th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Secure Income Reit Plc | Mar 22, 2018 | 18 Cavendish Square W1G 0PJ London Cavendish House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sir Maple Holdco Limited | Mar 08, 2018 | Cavendish Square 18 Cavendish Square W1G 0PJ London Cavendish House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Secure Income Reit Plc | Feb 14, 2018 | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | Yes | ||||||||||
| |||||||||||||
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