UKBizDB.co.uk

NEWINCCO 1234 LIMITED

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

This company is commonly known as Newincco 1234 Limited. The company was founded 11 years ago and was given the registration number 08449606. The firm's registered office is in LONDON. You can find them at 6th Floor Lansdowne House, Berkeley Square, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NEWINCCO 1234 LIMITED
Company Number:08449606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director21 August 2020Active
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Director09 August 2018Active
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Director21 July 2016Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director18 July 2019Active
Oxford Properties Group, The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director18 July 2019Active
Oxford Properties Group, The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director20 February 2019Active
77, Grosvenor Street, London, United Kingdom, W1K 3JR

Director21 July 2016Active
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director21 August 2020Active
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Director09 August 2018Active
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director27 July 2021Active
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Director06 May 2015Active
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Director09 August 2018Active
Oxford Properties Group, The Leadenhall Building, 122 Leandenhall Street, London, United Kingdom, EC3V 4AB

Director30 August 2018Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director18 July 2019Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director18 July 2019Active
77, Grosvenor Street, London, England, W1K 3JR

Director06 May 2015Active
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Director18 March 2013Active
Craigmuir Chambers, P.O. Box 71, Road Town, Tortola, Virgin Islands, British,

Corporate Director18 July 2019Active
Craigmuir Chambers Pop Box 71 Road Town, Tortola, Virgin Islands, British,

Corporate Director06 May 2015Active

People with Significant Control

Get Living London Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, Lansdowne House, Berkeley Square, London, England, W1J 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-03-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-06-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Address

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

Download
2021-02-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-05Resolution

Resolution.

Download
2020-11-27Accounts

Change account reference date company current shortened.

Download
2020-11-17Accounts

Accounts with accounts type small.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-08-14Resolution

Resolution.

Download
2019-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.