UKBizDB.co.uk

NEWSTONE INTERNATIONAL LIMITED

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

This company is commonly known as Newstone International Limited. The company was founded 27 years ago and was given the registration number 03293280. The firm's registered office is in STANMORE. You can find them at C/o M Jaffer & Co Stanmore Bic, Stanmore Place, Howard Road, Stanmore, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NEWSTONE INTERNATIONAL LIMITED
Company Number:03293280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o M Jaffer & Co Stanmore Bic, Stanmore Place, Howard Road, Stanmore, Middlesex, United Kingdom, HA7 1GB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Secretary24 October 2019Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director17 December 1996Active
C/O M Jaffer & Co, Stanmore Bic, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB

Secretary08 January 2015Active
No 1, Olympic Way, Wembley, HA9 0NP

Secretary17 December 1996Active
17, Hill Street, London, United Kingdom, W1J 5NZ

Director17 December 1996Active

People with Significant Control

Mr Mark Brian Mcmullen
Notified on:21 December 2021
Status:Active
Date of birth:May 1973
Nationality:British,Irish,Swiss
Country of residence:England
Address:C/O Stonehage Fleming, Suffolk Street, London, England, SW1Y 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Brian Melvyn Wides
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:C/O M Jaffer & Co, Stanmore Bic, Stanmore, United Kingdom, HA7 1GB
Nature of control:
  • Significant influence or control
Mrs Cara Simone Kliman
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O M Jaffer & Co, Stanmore Bic, Stanmore, United Kingdom, HA7 1GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Joan Wides
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Address

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

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Appoint person secretary company with name date.

Download
2019-11-08Officers

Termination secretary company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Address

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

Download
2019-03-21Address

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

Download
2019-02-07Address

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

Download
2019-01-13Address

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

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.