UKBizDB.co.uk

NEW CANADA CAPITAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Secretary31 July 2020Active
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Director09 June 2009Active
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Director27 September 2022Active
55, Princes Gate, Exhibition Road, London, United Kingdom, SW7 2PN

Corporate Secretary09 June 2009Active
3 Nursery Close, Collingham, Newark, United Kingdom, United Kingdom, NG23 7BL

Corporate Secretary06 July 2020Active
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Director18 May 2023Active
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Director02 May 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-16Officers

Change person secretary company with change date.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.