NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED

Register to unlock more data on OkredoRegister

NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02675952

Incorporation date

08/01/1992

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1992)
dot icon22/01/2022
Final Gazette dissolved following liquidation
dot icon22/10/2021
Return of final meeting in a members' voluntary winding up
dot icon23/12/2020
Declaration of solvency
dot icon22/12/2020
Declaration of solvency
dot icon21/12/2020
Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA to 25 Farringdon Street London EC4A 4AB on 2020-12-21
dot icon14/12/2020
Appointment of a voluntary liquidator
dot icon14/12/2020
Resolutions
dot icon21/10/2020
Second filing for the termination of Hanneke Smits as a director
dot icon28/09/2020
Termination of appointment of Hanneke Smits as a director on 2020-09-28
dot icon22/09/2020
Statement by Directors
dot icon22/09/2020
Statement of capital on 2020-09-22
dot icon22/09/2020
Solvency Statement dated 11/09/20
dot icon22/09/2020
Resolutions
dot icon10/09/2020
Termination of appointment of Mitchell Evan Harris as a director on 2020-09-09
dot icon07/09/2020
Termination of appointment of Susan Margaret Noble as a director on 2020-09-07
dot icon07/09/2020
Termination of appointment of Kevin James Carter as a director on 2020-09-07
dot icon29/06/2020
Full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon22/05/2019
Termination of appointment of Henrietta Jowitt as a director on 2019-05-15
dot icon04/03/2019
Appointment of Dr Kevin James Carter as a director on 2019-03-01
dot icon21/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon27/11/2017
Termination of appointment of Edward Homer Ladd as a director on 2017-11-20
dot icon15/09/2017
Appointment of Mr Curtis William Custard as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of James Morecroft Helby as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of Robert Jeffrey Munroe as a director on 2017-09-04
dot icon15/05/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon27/04/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon03/01/2017
Termination of appointment of Helena Louise Morrissey as a director on 2016-12-31
dot icon12/08/2016
Appointment of Ms Hanneke Smits as a director on 2016-08-11
dot icon01/07/2016
Resolutions
dot icon27/06/2016
Termination of appointment of Colin David Cowie as a director on 2016-06-17
dot icon11/05/2016
Appointment of Mr Gregory Allan Brisk as a director on 2016-05-08
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon16/11/2015
Termination of appointment of James Andrew Wylie as a director on 2015-07-30
dot icon01/09/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon30/06/2015
Termination of appointment of Simon Tony Pryke as a director on 2015-06-19
dot icon17/06/2015
Memorandum and Articles of Association
dot icon17/06/2015
Resolutions
dot icon05/06/2015
Resolutions
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Appointment of Mrs Susan Margaret Noble as a director on 2015-03-12
dot icon17/03/2015
Appointment of Mrs Henrietta Jowitt as a director on 2015-01-29
dot icon06/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon19/12/2014
Miscellaneous
dot icon19/12/2014
Auditor's resignation
dot icon17/12/2014
Miscellaneous
dot icon17/12/2014
Auditor's resignation
dot icon11/12/2014
Appointment of Mr Mitchell Evan Harris as a director on 2014-11-27
dot icon01/12/2014
Appointment of Mr Edward Homer Ladd as a director on 2014-11-27
dot icon14/11/2014
Appointment of Mrs Isabella Iona Alison Partridge as a secretary on 2014-10-31
dot icon14/11/2014
Termination of appointment of Matthew Brian Cox as a secretary on 2014-10-31
dot icon14/11/2014
Termination of appointment of Bny Mellon Secretaries (Uk) Limited as a secretary on 2014-10-31
dot icon07/05/2014
Appointment of Mr James Andrew Wylie as a director
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Appointment of Mr Matthew Brian Cox as a secretary
dot icon30/01/2014
Termination of appointment of Francoise Higson as a secretary
dot icon14/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon20/08/2013
Appointment of Mr. Colin David Cowie as a director
dot icon27/06/2013
Appointment of Ms Francoise Kate Higson as a secretary
dot icon27/06/2013
Termination of appointment of Matthieu Duncan as a director
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Termination of appointment of Paul Markham as a director
dot icon10/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Appointment of Simon Tony Pryke as a director
dot icon06/03/2012
Appointment of James Morecroft Helby as a director
dot icon17/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon17/01/2012
Director's details changed for Mr Paul James Markham on 2012-01-09
dot icon14/10/2011
Termination of appointment of Kate Laing as a director
dot icon17/06/2011
Termination of appointment of Simon Pryke as a director
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon10/01/2011
Director's details changed for Kate Turner on 2011-01-10
dot icon12/10/2010
Resolutions
dot icon20/05/2010
Resolutions
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-05-12
dot icon07/05/2010
Termination of appointment of Evelyn Akadiri as a secretary
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Director's details changed for Helena Louise Morrissey on 2009-11-24
dot icon09/03/2010
Registered office address changed from the Bank of New York Mellon Centre, 160 Queen Victoria Street, London EC4V 4LA on 2010-03-09
dot icon21/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon21/01/2010
Director's details changed for Matthieu Benoit Duncan on 2010-01-21
dot icon21/01/2010
Director's details changed for Helena Louise Morrissey on 2010-01-21
dot icon21/01/2010
Director's details changed for Kate Turner on 2010-01-21
dot icon21/01/2010
Director's details changed for Paul James Markham on 2010-01-21
dot icon21/01/2010
Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on 2010-01-21
dot icon21/01/2010
Secretary's details changed for Bny Secretaries (Uk) Limited on 2008-12-23
dot icon16/01/2010
Appointment of Simon Tony Pryke as a director
dot icon04/12/2009
Termination of appointment of Guy Christie as a director
dot icon27/07/2009
Director appointed paul james markham
dot icon04/05/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Director appointed matthieu benoit duncan
dot icon12/01/2009
Return made up to 09/01/09; full list of members
dot icon12/01/2009
Director's change of particulars / kate turner / 12/01/2009
dot icon12/01/2009
Director's change of particulars / robert munroe / 12/01/2009
dot icon12/01/2009
Director's change of particulars / helena morrissey / 12/01/2009
dot icon12/01/2009
Director's change of particulars / guy christie / 12/01/2009
dot icon12/01/2009
Director's change of particulars / andrew downs / 12/01/2009
dot icon25/11/2008
Secretary appointed bny secretaries (uk) LIMITED
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Appointment terminated director mark scott
dot icon14/01/2008
Return made up to 09/01/08; full list of members
dot icon14/01/2008
Registered office changed on 14/01/08 from: mellon financial centre 160 queen victoria street london EC4V 4LA
dot icon16/10/2007
Ad 28/09/07--------- £ si 1000000@1=1000000 £ ic 600000/1600000
dot icon16/10/2007
Nc inc already adjusted 28/09/07
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 09/01/07; full list of members
dot icon08/12/2006
New director appointed
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Director's particulars changed
dot icon04/04/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon23/02/2006
Director resigned
dot icon12/01/2006
Return made up to 09/01/06; full list of members
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Secretary resigned
dot icon08/08/2005
New secretary appointed
dot icon25/07/2005
Secretary resigned
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
Director's particulars changed
dot icon04/03/2005
Resolutions
dot icon16/02/2005
Return made up to 09/01/05; full list of members
dot icon21/01/2005
Director's particulars changed
dot icon07/01/2005
New director appointed
dot icon06/12/2004
New secretary appointed
dot icon06/12/2004
Secretary resigned
dot icon18/11/2004
New director appointed
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
Secretary resigned
dot icon16/08/2004
New secretary appointed
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Registered office changed on 19/04/04 from: 71 queen victoria street london EC4V 4DR
dot icon29/01/2004
Return made up to 09/01/04; full list of members
dot icon23/09/2003
Secretary's particulars changed
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 09/01/03; full list of members
dot icon28/01/2003
Director's particulars changed
dot icon15/01/2003
New secretary appointed
dot icon14/01/2003
Secretary resigned
dot icon19/07/2002
Director's particulars changed
dot icon19/07/2002
Director's particulars changed
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
Secretary resigned
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Director resigned
dot icon17/04/2002
Director resigned
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon01/02/2002
Director resigned
dot icon26/01/2002
Return made up to 09/01/02; full list of members
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon11/01/2001
Return made up to 09/01/01; full list of members
dot icon07/11/2000
Director resigned
dot icon06/09/2000
Director's particulars changed
dot icon17/08/2000
Nc inc already adjusted 15/08/00
dot icon17/08/2000
Ad 15/08/00--------- £ si 500000@1=500000 £ ic 100000/600000
dot icon17/08/2000
Resolutions
dot icon15/06/2000
Secretary's particulars changed
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
Director resigned
dot icon17/01/2000
Return made up to 09/01/00; full list of members
dot icon08/07/1999
Director's particulars changed
dot icon03/06/1999
Director's particulars changed
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Director's particulars changed
dot icon24/01/1999
Director's particulars changed
dot icon24/01/1999
Return made up to 09/01/99; no change of members
dot icon30/10/1998
New director appointed
dot icon22/10/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon14/09/1998
Director's particulars changed
dot icon07/09/1998
Director resigned
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
New secretary appointed
dot icon26/02/1998
New secretary appointed
dot icon25/02/1998
Secretary resigned
dot icon20/01/1998
Return made up to 09/01/98; no change of members
dot icon19/01/1998
Full accounts made up to 1997-09-30
dot icon25/11/1997
Director's particulars changed
dot icon13/11/1997
Resolutions
dot icon25/04/1997
Full accounts made up to 1996-09-30
dot icon27/02/1997
Return made up to 09/01/97; full list of members
dot icon27/02/1997
New director appointed
dot icon02/02/1997
Director's particulars changed
dot icon03/04/1996
Full accounts made up to 1995-09-30
dot icon18/02/1996
Director resigned
dot icon24/01/1996
Director resigned
dot icon18/01/1996
Return made up to 09/01/96; no change of members
dot icon18/01/1996
Director's particulars changed
dot icon12/09/1995
Director's particulars changed
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Resolutions
dot icon28/02/1995
Full accounts made up to 1994-09-30
dot icon08/02/1995
Secretary resigned;new secretary appointed
dot icon19/01/1995
Return made up to 09/01/95; full list of members
dot icon13/01/1995
Memorandum and Articles of Association
dot icon13/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Accounts for a dormant company made up to 1993-09-30
dot icon11/05/1994
Director resigned
dot icon17/02/1994
Return made up to 09/01/94; no change of members
dot icon25/08/1993
Registered office changed on 25/08/93 from: no 2 london bridge london SE1 9RA
dot icon16/03/1993
Accounts for a dormant company made up to 1992-09-30
dot icon16/03/1993
Resolutions
dot icon26/01/1993
Return made up to 09/01/93; full list of members
dot icon27/11/1992
Secretary's particulars changed;director's particulars changed
dot icon15/10/1992
Registered office changed on 15/10/92 from: no 2 london bridge london SE1 9RA
dot icon15/10/1992
Ad 30/09/92--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Registered office changed on 06/10/92 from: 5 chancery lane clifford's inn london EC4A 1BU
dot icon06/10/1992
Ad 08/07/92--------- £ si 9998@1=9998 £ ic 10000/19998
dot icon23/07/1992
Accounting reference date notified as 30/09
dot icon21/07/1992
Ad 08/07/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon21/07/1992
Resolutions
dot icon21/07/1992
Resolutions
dot icon21/07/1992
£ nc 100/100000 08/07/92
dot icon21/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
Director resigned;new director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
Director resigned;new director appointed
dot icon21/07/1992
New director appointed
dot icon16/04/1992
Certificate of change of name
dot icon16/04/1992
Certificate of change of name
dot icon19/03/1992
Certificate of change of name
dot icon19/03/1992
Certificate of change of name
dot icon09/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jowitt, Henrietta
Director
29/01/2015 - 15/05/2019
7
BNY MELLON SECRETARIES (UK) LIMITED
Corporate Secretary
20/11/2008 - 31/10/2014
38
Newton, Stewart Worth
Director
08/07/1992 - 08/02/1996
40
Harris, Colin Robert
Director
08/07/1992 - 01/07/2001
12
Kirk, Nicholas John
Director
08/07/1992 - 15/01/1996
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED

NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED is an(a) Dissolved company incorporated on 08/01/1992 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 4 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 NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED?

toggle

NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED is currently Dissolved. It was registered on 08/01/1992 and dissolved on 21/01/2022.

Where is NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED located?

toggle

NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED do?

toggle

NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED?

toggle

The latest filing was on 22/01/2022: Final Gazette dissolved following liquidation.