This company is commonly known as Newscape Capital Group Ltd. The company was founded 24 years ago and was given the registration number 03944811. The firm's registered office is in LONDON. You can find them at 1 Knightsbridge Green, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | NEWSCAPE CAPITAL GROUP LTD |
---|---|---|
Company Number | : | 03944811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Knightsbridge Green, London, England, SW1X 7NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Knightsbridge Green, London, England, SW1X 7NE | Director | 14 January 2009 | Active |
1, Knightsbridge Green, London, England, SW1X 7NE | Director | 27 March 2019 | Active |
1, Knightsbridge Green, London, England, SW1X 7NE | Director | 01 November 2017 | Active |
25 Beech Hall Crescent, Highams Park, London, E4 9NW | Secretary | 07 March 2000 | Active |
2 Redan Street, London, W14 0AD | Secretary | 01 February 2002 | Active |
7 Elmgrove Road, Weybridge, KT13 8NZ | Secretary | 14 August 2000 | Active |
Corford International Llp, Corford House 25 Beech Hall Crescent, London, E4 9NW | Corporate Secretary | 11 August 2003 | Active |
86, Jermyn Street, London, United Kingdom, SW1Y 6JD | Director | 18 April 2011 | Active |
86, Jermyn Street, London, United Kingdom, SW1Y 6JD | Director | 01 November 2011 | Active |
86, Jermyn Street, London, SW1Y 6JD | Director | 01 November 2017 | Active |
St James House, 23 King Street, St James, London, SW1 6QY | Director | 01 December 2009 | Active |
86, Jermyn Street, London, SW1Y 6JD | Director | 01 November 2017 | Active |
2 Redan Street, London, W14 0AD | Director | 15 May 2000 | Active |
4 Chemin Des Sablons, Le Mesnil Le Roi, France, | Director | 01 June 2009 | Active |
43 Castellain Mansions, Castellain Road, London, W9 1HE | Director | 07 March 2000 | Active |
86, Jermyn Street, London, SW1Y 6JD | Director | 01 December 2017 | Active |
86, Jermyn Street, London, United Kingdom, SW1Y 6JD | Director | 01 November 2011 | Active |
7 Elmgrove Road, Weybridge, KT13 8NZ | Director | 22 September 2000 | Active |
Mr Stephen David Decani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 86, Jermyn Street, London, England, SW1Y 6JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-09-30 | Gazette | Gazette filings brought up to date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2021-12-01 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Gazette | Gazette filings brought up to date. | Download |
2020-01-04 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Accounts | Accounts with accounts type full. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.