UKBizDB.co.uk

NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED

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

This company is commonly known as Newton Investment Management (north America) Limited. The company was founded 32 years ago and was given the registration number 02675952. The firm's registered office is in LONDON. You can find them at Bny Mellon Centre, 160 Queen Victoria Street, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED
Company Number:02675952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Secretary31 October 2014Active
25, Farringdon Street, London, EC4A 4AB

Director08 May 2016Active
25, Farringdon Street, London, EC4A 4AB

Director11 September 2017Active
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director30 June 2004Active
166, Langdale Road, Thornton Heath, CR7 7PR

Secretary30 November 2005Active
16 Popular Road, Shalford, Guildford, GU4 8DJ

Secretary22 July 2005Active
16 Popular Road, Shalford, Guildford, GU4 8DJ

Secretary17 September 2004Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Secretary24 January 2014Active
41 Castle Street, Berkhamsted, HP4 2DW

Secretary03 January 2003Active
5 Brathway Road, London, SW18 4BE

Secretary01 July 1998Active
Flat 3, 66 Mount Nod Road, London, SW16 2LP

Secretary23 July 2004Active
4 Cranford Court, Shakespeare Road, Harpenden, AL5 5NY

Secretary01 May 2002Active
West House, Camden Park, Tunbridge Wells, TN2 4TW

Secretary25 January 1998Active
West House, Camden Park, Tunbridge Wells, TN2 4TW

Secretary08 July 1992Active
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Secretary31 May 2013Active
Spencers Cottage, King Street, High Ongar, CM5 9NR

Secretary01 February 1995Active
21a Lawrie Park Road, London, SE26 6DP

Secretary22 November 2004Active
160, Queen Victoria Street, London, England, EC4V 4LA

Corporate Secretary20 November 2008Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary09 January 1992Active
Apartment 4, 93 Revere Street, Boston, United States,

Director30 June 2004Active
2 Princelet Street, Spitalfields, London, E1 6QH

Director12 July 2001Active
Chorleywood House, Rickmansworth Road, Chorleywood, WD3 5SL

Director08 January 1996Active
The Pightle, Dunt Lane Hurst, Reading, RG10 0TA

Director12 July 2001Active
120 Fielding Road, Chiswick, London, W4 1DB

Director11 February 2002Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director01 March 2019Active
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director13 November 2006Active
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director08 August 2013Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director09 January 1992Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director09 January 1992Active
160, Queen Victoria Street, London, EC4V 4LA

Director26 March 2009Active
Bankside, Frognal, London, NW3 6XY

Director01 July 2001Active
Shernfold Park Farm House, Wadhurst Road, Frant, Tunbridge Wells, TN3 9EH

Director08 July 1992Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director27 November 2014Active
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director08 February 2012Active
29 Eldon Road, London, W8 5PT

Director08 July 1992Active

People with Significant Control

Newton Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:160, Queen Victoria Street, London, England, EC4V 4LA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-22Gazette

Gazette dissolved liquidation.

Download
2021-10-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-21Address

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

Download
2020-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-14Resolution

Resolution.

Download
2020-10-21Officers

Second filing of director termination with name.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-22Capital

Legacy.

Download
2020-09-22Capital

Capital statement capital company with date currency figure.

Download
2020-09-22Insolvency

Legacy.

Download
2020-09-22Resolution

Resolution.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.