UKBizDB.co.uk

NEWLINE HOLDINGS UK LIMITED

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

This company is commonly known as Newline Holdings Uk Limited. The company was founded 27 years ago and was given the registration number 03223692. The firm's registered office is in LONDON. You can find them at Corn Exchange, 55 Mark Lane, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:NEWLINE HOLDINGS UK LIMITED
Company Number:03223692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Mark Lane, London, England, EC3R 7NE

Secretary08 June 2022Active
1, Fen Court, London, England, EC3M 5BN

Director30 July 2021Active
1, Fen Court, London, England, EC3M 5BN

Director05 December 2023Active
1, Fen Court, London, England, EC3M 5BN

Director01 June 2022Active
1, Fen Court, London, England, EC3M 5BN

Director31 March 2010Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary11 July 1996Active
Home Farm, House, Henton, Chinnor, England, OX39 4AH

Secretary08 October 2004Active
Home Farm House, Henton, Chinnor, OX9 4AH

Secretary20 August 1996Active
Heathview, 4 Patmore Heath Albury, Ware, SG11 2LS

Secretary22 December 1998Active
Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary01 October 2016Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director11 July 1996Active
45 Oliphant Avenue, Dobbs Ferry, Usa,

Director21 April 2005Active
1, Fen Court, London, England, EC3M 5BN

Director31 March 2010Active
702 Thomas Court, South Lake, Usa,

Director21 November 2006Active
234 New Canaan Road, Wilton, Usa, 06897

Director20 August 1996Active
64 Sandfordtown Road, Redding, Usa, 66896

Director20 August 1996Active
110 Davenport Drive, Stamford, United States Of America,

Director22 May 2001Active
Home Farm, House, Henton, Chinnor, England, OX39 4AH

Director22 December 1998Active
161 Law Road, Briarcliff Manor, United States Of America,

Director17 October 2001Active
Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director31 March 2010Active
Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 October 2016Active

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
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Address

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

Download
2022-06-21Address

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

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Capital

Capital allotment shares.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.