NEW GENERATION HALDANE FUND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

NEW GENERATION HALDANE FUND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03592377

Incorporation date

02/07/1998

Size

Full

Contacts

Registered address

Registered address

91 Gower Street, London, WC1E 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1998)
dot icon13/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2013
First Gazette notice for compulsory strike-off
dot icon17/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2012
Full accounts made up to 2011-09-30
dot icon14/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon06/04/2011
Appointment of Mrs Eve Caroline Henderson as a director
dot icon06/04/2011
Termination of appointment of Angus Henderson as a secretary
dot icon06/04/2011
Termination of appointment of Angus Henderson as a director
dot icon02/02/2011
Full accounts made up to 2010-09-30
dot icon02/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon02/08/2010
Director's details changed for Thomas Alexander Gavin Henderson on 2009-10-01
dot icon02/08/2010
Director's details changed for The Hon Angus George Henderson on 2009-10-01
dot icon20/06/2010
Statement of company's objects
dot icon20/06/2010
Statement by Directors
dot icon20/06/2010
Statement of capital on 2010-06-21
dot icon20/06/2010
Solvency Statement dated 16/06/10
dot icon20/06/2010
Resolutions
dot icon06/04/2010
Full accounts made up to 2009-09-30
dot icon13/07/2009
Return made up to 03/07/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-09-30
dot icon05/08/2008
Return made up to 03/07/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-09-30
dot icon06/09/2007
Return made up to 03/07/07; full list of members
dot icon19/08/2007
Certificate of change of name
dot icon10/07/2007
Full accounts made up to 2006-09-30
dot icon03/08/2006
Return made up to 03/07/06; full list of members
dot icon28/06/2006
Full accounts made up to 2005-09-30
dot icon11/12/2005
Certificate of change of name
dot icon19/07/2005
Return made up to 03/07/05; full list of members
dot icon06/02/2005
Full accounts made up to 2004-09-30
dot icon21/07/2004
Return made up to 03/07/04; full list of members
dot icon06/07/2004
Full accounts made up to 2003-09-30
dot icon24/07/2003
Return made up to 03/07/03; full list of members
dot icon01/04/2003
Full accounts made up to 2002-09-30
dot icon22/08/2002
Return made up to 03/07/02; full list of members
dot icon22/08/2002
Secretary's particulars changed;director's particulars changed
dot icon04/02/2002
Full accounts made up to 2001-09-30
dot icon30/07/2001
Return made up to 03/07/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-09-30
dot icon18/07/2000
Return made up to 03/07/00; full list of members
dot icon24/02/2000
New director appointed
dot icon09/02/2000
Full accounts made up to 1999-09-30
dot icon01/02/2000
Secretary resigned
dot icon29/09/1999
Auditor's resignation
dot icon27/09/1999
Return made up to 03/07/99; full list of members
dot icon27/09/1999
Registered office changed on 28/09/99 from: 18 upper brook street london W1Y 1PD
dot icon18/08/1999
Accounts for a small company made up to 1998-09-30
dot icon14/05/1999
New secretary appointed
dot icon08/12/1998
Resolutions
dot icon08/12/1998
Resolutions
dot icon08/12/1998
Memorandum and Articles of Association
dot icon08/12/1998
Ad 25/11/98--------- £ si 299998@1=299998 £ ic 2/300000
dot icon08/12/1998
Resolutions
dot icon08/12/1998
Resolutions
dot icon08/12/1998
£ nc 1000/300000 25/11/98
dot icon25/11/1998
Registered office changed on 26/11/98 from: 14 dominion street london EC2M 2RJ
dot icon11/11/1998
Particulars of mortgage/charge
dot icon27/10/1998
Director resigned
dot icon25/10/1998
Certificate of change of name
dot icon20/10/1998
Accounting reference date shortened from 31/07/99 to 30/09/98
dot icon25/07/1998
Registered office changed on 26/07/98 from: 1 mitchell lane bristol BS1 6BU
dot icon25/07/1998
Director resigned
dot icon25/07/1998
Secretary resigned
dot icon25/07/1998
New secretary appointed;new director appointed
dot icon25/07/1998
New director appointed
dot icon24/07/1998
Resolutions
dot icon02/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/07/1998 - 20/07/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/07/1998 - 20/07/1998
43699
Henderson, Angus George, The Hon
Secretary
29/04/1999 - 26/03/2011
-
Henderson, Thomas Alexander Gavin
Secretary
20/07/1998 - 25/01/2000
-
Henderson, Eve Caroline
Director
27/02/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEW GENERATION HALDANE FUND MANAGEMENT LIMITED

NEW GENERATION HALDANE FUND MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 02/07/1998 with the registered office located at 91 Gower Street, London, WC1E 6AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEW GENERATION HALDANE FUND MANAGEMENT LIMITED?

toggle

NEW GENERATION HALDANE FUND MANAGEMENT LIMITED is currently Dissolved. It was registered on 02/07/1998 and dissolved on 13/01/2014.

Where is NEW GENERATION HALDANE FUND MANAGEMENT LIMITED located?

toggle

NEW GENERATION HALDANE FUND MANAGEMENT LIMITED is registered at 91 Gower Street, London, WC1E 6AB.

What does NEW GENERATION HALDANE FUND MANAGEMENT LIMITED do?

toggle

NEW GENERATION HALDANE FUND MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for NEW GENERATION HALDANE FUND MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2014: Final Gazette dissolved via compulsory strike-off.