This company is commonly known as New Canada Capital Ltd. The company was founded 14 years ago and was given the registration number 06928393. The firm's registered office is in READING. You can find them at 5th Floor, Thames Tower, Station Road, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NEW CANADA CAPITAL LTD |
---|---|---|
Company Number | : | 06928393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, Thames Tower, Station Road, Reading, Berkshire, England, RG1 1LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Secretary | 31 July 2020 | Active |
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Director | 09 June 2009 | Active |
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Director | 27 September 2022 | Active |
55, Princes Gate, Exhibition Road, London, United Kingdom, SW7 2PN | Corporate Secretary | 09 June 2009 | Active |
3 Nursery Close, Collingham, Newark, United Kingdom, United Kingdom, NG23 7BL | Corporate Secretary | 06 July 2020 | Active |
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Director | 18 May 2023 | Active |
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Director | 02 May 2019 | Active |
Mrs Jennifer Marie Mcdonald | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 50 Burnhamthorpe Road West, Suite 900, Mississauga, Canada, L5B 3C2 |
Nature of control | : |
|
Ms Claudia Young | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | Suite 201, 1300 Cornwall Road, Oakville, Canada, L6J 7W5 |
Nature of control | : |
|
Mr John Macdonald | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 50 Burnhamthorpe Road West, Suite 900, Mississauga, Canada, L5B 3C2 |
Nature of control | : |
|
Mr Orkhan Eyyubov | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 50 Burnhamthorpe Road West, Suite 900, Mississauga, Canada, L5B 3C2 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Officers | Change person secretary company with change date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.