UKBizDB.co.uk

NEWLAND CHASE SOLUTIONS LIMITED

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

This company is commonly known as Newland Chase Solutions Limited. The company was founded 21 years ago and was given the registration number 04890797. The firm's registered office is in LONDON. You can find them at Skyline House First Floor, 200 Union Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NEWLAND CHASE SOLUTIONS LIMITED
Company Number:04890797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Skyline House First Floor, 200 Union Street, London, United Kingdom, SE1 0LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary01 October 2022Active
1761, Old Meadow Road, Mclean, United States, 22102

Director20 April 2023Active
450, Maple Avenue East, Suite 203, Vienna, United States, 22180

Secretary08 September 2003Active
1600, International Boulevard, Suite 600, Mclean, United States, 22102

Secretary28 January 2019Active
1600, International Drive, Suite 600, Mclean, United States, 22102

Secretary30 September 2019Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary28 January 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 September 2003Active
816 Black Foot Trail, Suwanee, Usa, FOREIGN

Director08 September 2003Active
450, Maple Avenue East, Suite 203, Vienna, United States, 22180

Director27 April 2006Active
60, East 42nd Street, Suites 106-107 Arcade, New York, United States, 10165

Director28 January 2019Active
1600, International Drive, Suite 600, Mclean, United States, 22102

Director28 January 2019Active
450, Maple Avenue East, Suite 203, Vienna, United States, 22180

Director08 September 2003Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director01 July 2022Active
111, Radio Circle Drive, Mount Kisco, United States, 10549

Director28 January 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 September 2003Active

People with Significant Control

Cibt Uk Limited
Notified on:28 January 2019
Status:Active
Country of residence:United Kingdom
Address:Skyline House, First Floor, London, United Kingdom, SE1 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arthur Pendleton Dupuis
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:American
Address:42, Moorgate, London, EC2R 6EL
Nature of control:
  • Significant influence or control
Mr Gary Steven Davidson
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:American
Address:42, Moorgate, London, EC2R 6EL
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.