Advanced company searchLink opens in new window

NEWTON CAPITAL MANAGEMENT OFFSHORE NOMINEES LIMITED

Company number 05283913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2014 DS01 Application to strike the company off the register
04 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
16 Nov 2010 CH04 Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on 16 November 2010
27 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Sep 2010 MEM/ARTS Memorandum and Articles of Association
09 Mar 2010 AD01 Registered office address changed from the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA on 9 March 2010
21 Dec 2009 TM01 Termination of appointment of Guy Christie as a director
05 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
05 Dec 2009 CH04 Secretary's details changed for Bny Secretaries (Uk) Limited on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Andrew Terence Downs on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Guy Christie on 4 December 2009
04 Dec 2009 AD02 Register inspection address has been changed
04 Dec 2009 CH01 Director's details changed for Robert Jeffrey Munroe on 4 December 2009
04 Dec 2009 TM02 Termination of appointment of Evelyn Akadiri as a secretary
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Dec 2008 363a Return made up to 11/11/08; full list of members