NEWFINANCE CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

NEWFINANCE CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04060139

Incorporation date

21/08/2000

Size

Full

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2000)
dot icon23/08/2017
Final Gazette dissolved following liquidation
dot icon23/05/2017
Return of final meeting in a members' voluntary winding up
dot icon21/02/2017
Liquidators' statement of receipts and payments to 2016-12-16
dot icon07/01/2016
Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2016-01-08
dot icon05/01/2016
Appointment of a voluntary liquidator
dot icon05/01/2016
Resolutions
dot icon05/01/2016
Declaration of solvency
dot icon17/12/2015
Termination of appointment of Karl Franklin Dasher as a director on 2015-12-17
dot icon23/08/2015
Full accounts made up to 2014-12-31
dot icon23/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon09/08/2015
Statement of capital following an allotment of shares on 2015-07-09
dot icon28/05/2015
Termination of appointment of Miles Patrick O'connor as a director on 2015-04-30
dot icon28/05/2015
Appointment of Mr Wayne Mepham as a director on 2015-04-30
dot icon28/05/2015
Appointment of Paul James Chislett as a director on 2015-04-30
dot icon15/01/2015
Termination of appointment of Andrew Heinz Zimmerman as a director on 2014-12-17
dot icon21/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon13/04/2014
Full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon12/11/2013
Appointment of Schroders Corporate Secretary Limited as a secretary
dot icon14/05/2013
Appointment of Mr Karl Franklin Dasher as a director
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Appointment of Mr Andrew Heinz Zimmermann as a director
dot icon18/03/2013
Termination of appointment of Helen Horton as a secretary
dot icon18/03/2013
Termination of appointment of Nicolaas Marais as a director
dot icon18/03/2013
Termination of appointment of John Troiano as a director
dot icon01/11/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon01/11/2012
Termination of appointment of Massimo Tosato as a director
dot icon27/03/2012
Full accounts made up to 2011-12-31
dot icon19/09/2011
Resolutions
dot icon19/09/2011
Statement of company's objects
dot icon07/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon07/09/2011
Director's details changed for Massimo Tosato on 2011-08-22
dot icon08/08/2011
Appointment of Nicolaas Floris Marais as a director
dot icon07/08/2011
Appointment of John Alexander Troiano as a director
dot icon07/08/2011
Director's details changed for Miles Patrick O'connor on 2011-08-04
dot icon07/08/2011
Secretary's details changed for Helen Marie Horton on 2011-08-04
dot icon07/08/2011
Termination of appointment of Marc Hotimsky as a director
dot icon07/08/2011
Termination of appointment of Eric Bertrand as a director
dot icon07/08/2011
Termination of appointment of Michael Dobson as a director
dot icon07/08/2011
Termination of appointment of Kevin Parry as a director
dot icon07/08/2011
Termination of appointment of Marc Romano as a director
dot icon07/08/2011
Appointment of Miles Patrick O'connor as a director
dot icon30/06/2011
Termination of appointment of Philip Mallinckrodt as a director
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon12/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon12/09/2010
Director's details changed for Eric Philippe Maxime Bertrand on 2010-08-22
dot icon12/09/2010
Secretary's details changed for Helen Marie Horton on 2010-08-22
dot icon12/09/2010
Director's details changed for Massimo Tosato on 2010-08-22
dot icon12/09/2010
Director's details changed for Kevin Allen Huw Parry on 2010-08-22
dot icon12/09/2010
Director's details changed for Philip Stephan Arnold Mallinckrodt on 2010-08-22
dot icon12/09/2010
Director's details changed for Marc Ronald Hotimsky on 2010-08-22
dot icon21/03/2010
Director's details changed for Eric Bertrand on 2010-03-18
dot icon07/02/2010
Appointment of Marc Francois Andre Romano as a director
dot icon22/10/2009
Secretary's details changed
dot icon22/10/2009
Director's details changed
dot icon22/10/2009
Director's details changed
dot icon22/10/2009
Director's details changed
dot icon21/10/2009
Director's details changed for Michael William Romsey Dobson on 2009-10-01
dot icon20/09/2009
Director appointed eric phillippe maxime bertrand
dot icon10/09/2009
Return made up to 22/08/09; full list of members
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Appointment terminated director george saier
dot icon20/08/2009
Appointment terminated director thorkild junker
dot icon06/04/2009
Director appointed kevin allen huw parry
dot icon27/12/2008
Appointment terminated director stephen brooks
dot icon14/09/2008
Return made up to 22/08/08; full list of members
dot icon24/07/2008
Director's change of particulars / philip mallinckrodt / 10/07/2008
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Director's particulars changed
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 22/08/07; full list of members
dot icon17/06/2007
New director appointed
dot icon17/06/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon12/06/2007
New director appointed
dot icon11/09/2006
Return made up to 22/08/06; full list of members
dot icon28/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/06/2006
Registered office changed on 19/06/06 from: saint james house 13 kensington square london W8 5HD
dot icon18/06/2006
Secretary resigned
dot icon18/06/2006
New director appointed
dot icon18/06/2006
New secretary appointed
dot icon18/06/2006
New director appointed
dot icon18/06/2006
New director appointed
dot icon18/06/2006
New director appointed
dot icon02/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 22/08/05; full list of members
dot icon11/10/2004
Return made up to 22/08/04; full list of members
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon08/09/2003
Return made up to 22/08/03; full list of members
dot icon08/09/2003
Secretary's particulars changed
dot icon17/06/2003
New director appointed
dot icon13/05/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Auditor's resignation
dot icon27/01/2003
Ad 17/12/02--------- £ si 175000@1=175000 £ ic 960000/1135000
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon27/01/2003
£ nc 1000000/2500000 10/12/02
dot icon22/01/2003
Ad 05/09/02--------- £ si 250000@1=250000 £ ic 710000/960000
dot icon06/01/2003
Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH
dot icon22/08/2002
Return made up to 22/08/02; full list of members
dot icon24/06/2002
New director appointed
dot icon16/06/2002
Ad 05/06/02--------- £ si 250000@1=250000 £ ic 460000/710000
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon04/05/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 22/08/01; full list of members; amend
dot icon05/02/2002
New secretary appointed
dot icon05/02/2002
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon05/02/2002
Registered office changed on 06/02/02 from: 76 elm park road london SW3 6AU
dot icon09/01/2002
Ad 18/12/01--------- £ si 260000@1=260000 £ ic 200000/460000
dot icon19/09/2001
Secretary resigned;director resigned
dot icon16/09/2001
Return made up to 22/08/01; full list of members
dot icon16/09/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon20/12/2000
Ad 08/12/00--------- £ si 199999@1=199999 £ ic 1/200000
dot icon21/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zimmerman, Andrew Heinz
Director
28/01/2013 - 16/12/2014
1
SCHRODERS CORPORATE SECRETARY LIMITED
Corporate Secretary
28/01/2013 - Present
37
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
29/01/2002 - 27/04/2006
240
Dobson, Michael William Romsey
Director
02/05/2006 - 03/08/2011
21
Brown, Alan John
Director
02/05/2006 - 29/05/2007
17

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 NEWFINANCE CAPITAL PARTNERS LIMITED

NEWFINANCE CAPITAL PARTNERS LIMITED is an(a) Dissolved company incorporated on 21/08/2000 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 3 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 NEWFINANCE CAPITAL PARTNERS LIMITED?

toggle

NEWFINANCE CAPITAL PARTNERS LIMITED is currently Dissolved. It was registered on 21/08/2000 and dissolved on 23/08/2017.

Where is NEWFINANCE CAPITAL PARTNERS LIMITED located?

toggle

NEWFINANCE CAPITAL PARTNERS LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does NEWFINANCE CAPITAL PARTNERS LIMITED do?

toggle

NEWFINANCE CAPITAL PARTNERS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for NEWFINANCE CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 23/08/2017: Final Gazette dissolved following liquidation.