UKBizDB.co.uk

NEWSCAPE CAPITAL GROUP LTD

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Knightsbridge Green, London, England, SW1X 7NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Knightsbridge Green, London, England, SW1X 7NE

Director14 January 2009Active
1, Knightsbridge Green, London, England, SW1X 7NE

Director27 March 2019Active
1, Knightsbridge Green, London, England, SW1X 7NE

Director01 November 2017Active
25 Beech Hall Crescent, Highams Park, London, E4 9NW

Secretary07 March 2000Active
2 Redan Street, London, W14 0AD

Secretary01 February 2002Active
7 Elmgrove Road, Weybridge, KT13 8NZ

Secretary14 August 2000Active
Corford International Llp, Corford House 25 Beech Hall Crescent, London, E4 9NW

Corporate Secretary11 August 2003Active
86, Jermyn Street, London, United Kingdom, SW1Y 6JD

Director18 April 2011Active
86, Jermyn Street, London, United Kingdom, SW1Y 6JD

Director01 November 2011Active
86, Jermyn Street, London, SW1Y 6JD

Director01 November 2017Active
St James House, 23 King Street, St James, London, SW1 6QY

Director01 December 2009Active
86, Jermyn Street, London, SW1Y 6JD

Director01 November 2017Active
2 Redan Street, London, W14 0AD

Director15 May 2000Active
4 Chemin Des Sablons, Le Mesnil Le Roi, France,

Director01 June 2009Active
43 Castellain Mansions, Castellain Road, London, W9 1HE

Director07 March 2000Active
86, Jermyn Street, London, SW1Y 6JD

Director01 December 2017Active
86, Jermyn Street, London, United Kingdom, SW1Y 6JD

Director01 November 2011Active
7 Elmgrove Road, Weybridge, KT13 8NZ

Director22 September 2000Active

People with Significant Control

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:
  • 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 (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
2023-01-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-30Gazette

Gazette filings brought up to date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Address

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

Download
2020-01-07Gazette

Gazette filings brought up to date.

Download
2020-01-04Accounts

Accounts with accounts type full.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2018-10-26Accounts

Accounts with accounts type full.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.