UKBizDB.co.uk

NEWCO 7GS9 LTD

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

This company is commonly known as Newco 7gs9 Ltd. The company was founded 6 years ago and was given the registration number 11344525. The firm's registered office is in LONDON. You can find them at Environmental Finance Limited W106 Vox Studios, 1-45 Durham Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWCO 7GS9 LTD
Company Number:11344525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Environmental Finance Limited W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
W106 Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director15 December 2023Active
W106 Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director15 December 2023Active
W106 Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director15 December 2023Active
W106 Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director15 December 2023Active
Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director19 August 2019Active
Gnaton House, Yealmpton, Plymouth, England, PL8 2HU

Director03 May 2018Active
Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director19 August 2019Active
Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director19 August 2019Active
Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director19 August 2019Active
Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director19 August 2019Active

People with Significant Control

Core Capricorn Limited
Notified on:19 August 2019
Status:Active
Country of residence:United Kingdom
Address:Environmental Finance Limited, W106 Vox Studios, London, United Kingdom, SE11 5JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George Lopes
Notified on:03 May 2018
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Gnaton House, Yealmpton, Plymouth, England, PL8 2HU
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Address

Change registered office address company with date old address new address.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Incorporation

Memorandum articles.

Download
2022-02-16Resolution

Resolution.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Accounts

Change account reference date company previous extended.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.