Warning: file_put_contents(c/bc3a5284747fc164e66bed2187a107d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Newton Management Limited, EC4V 4LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWTON MANAGEMENT LIMITED

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

This company is commonly known as Newton Management Limited. The company was founded 31 years ago and was given the registration number 02769904. 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 MANAGEMENT LIMITED
Company Number:02769904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1992
End of financial year:31 December 2023
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
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Secretary27 November 2014Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director01 April 2023Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director23 February 2023Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director08 September 2021Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director11 September 2020Active
166, Langdale Road, Thornton Heath, CR7 7PR

Secretary27 October 2005Active
16 Popular Road, Shalford, Guildford, GU4 8DJ

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

Secretary17 September 2004Active
41 Castle Street, Berkhamsted, HP4 2DW

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

Secretary15 October 1998Active
Flat 3, 66 Mount Nod Road, London, SW16 2LP

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

Secretary01 May 2002Active
Manor Cottage The Green, Frant, Tunbridge Wells, TN3 9DR

Secretary02 December 1992Active
21a Lawrie Park Road, London, SE26 6DP

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

Corporate Secretary20 November 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 December 1992Active
28 Scotland Street, Edinburgh, EH3 6PX

Director22 November 1994Active
21 Lowder Street, Dedham, Norfolk, United States,

Director16 October 1998Active
9 Little Park, Durgates, Wadhurst, TN5 6DL

Director30 July 1996Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director11 August 2016Active
Chorleywood House, Rickmansworth Road, Chorleywood, WD3 5SL

Director01 April 1993Active
120 Fielding Road, Chiswick, London, W4 1DB

Director13 February 2002Active
71 East 77th Street, Apt 6-D, New York 10021, New York, United States,

Director16 October 1998Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director14 September 2020Active
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director30 June 2004Active
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director07 November 2011Active
Bankside, Frognal, London, NW3 6XY

Director27 January 2000Active
Shernfold Park Farm House, Wadhurst Road, Frant, Tunbridge Wells, TN3 9EH

Director-Active
160, Queen Victoria Street, London, EC4V 4LA

Director30 July 2010Active
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director07 August 2015Active
Ramridge Cottage, Weyhill, Andover, SP11 0QG

Director27 January 2000Active
Ramridge Cottage, Weyhill, Andover, SP11 0QG

Director-Active
Pathways New Barn Road, New Barn, Longfield, DA3 7JB

Director31 December 1992Active
Silver Greys, 24 Onslow Road Burwood Park, Walton On Thames, KT12 5BB

Director02 December 1992Active
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director28 July 2011Active

People with Significant Control

Bny Mellon International Asset Management Group 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 (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
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-02Resolution

Resolution.

Download
2022-01-02Incorporation

Memorandum articles.

Download
2021-11-01Officers

Second filing of director appointment with name.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.