NEWINCCO 1222 LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 4AA
Company number 08388201
Status Active
Incorporation Date 4 February 2013
Company Type Private Limited Company
Address ONE, GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Termination of appointment of Matthew Andrew Virgo as a director on 31 January 2017; Appointment of Mr Timothy Edward Slater as a director on 31 January 2017. The most likely internet sites of NEWINCCO 1222 LIMITED are www.newincco1222.co.uk, and www.newincco-1222.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Newincco 1222 Limited is a Private Limited Company. The company registration number is 08388201. Newincco 1222 Limited has been working since 04 February 2013. The present status of the company is Active. The registered address of Newincco 1222 Limited is One Gloucester Place Brighton Bn1 4aa. . COLIN, Andrew Jeremy is a Director of the company. SLATER, Timothy Edward is a Director of the company. Secretary MUGGRIDGE, Caroline has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director SYKES, John Buchanan has been resigned. Director VIRGO, Matthew Andrew has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


newincco 1222 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
COLIN, Andrew Jeremy
Appointed Date: 07 March 2013
66 years old

Director
SLATER, Timothy Edward
Appointed Date: 31 January 2017
53 years old

Resigned Directors

Secretary
MUGGRIDGE, Caroline
Resigned: 05 February 2014
Appointed Date: 07 March 2013

Secretary
OLSWANG COSEC LIMITED
Resigned: 07 March 2013
Appointed Date: 04 February 2013

Director
MACKIE, Christopher Alan
Resigned: 07 March 2013
Appointed Date: 04 February 2013
66 years old

Director
SYKES, John Buchanan
Resigned: 02 November 2015
Appointed Date: 07 March 2013
62 years old

Director
VIRGO, Matthew Andrew
Resigned: 31 January 2017
Appointed Date: 02 November 2015
50 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 07 March 2013
Appointed Date: 04 February 2013

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 07 March 2013
Appointed Date: 04 February 2013

Persons With Significant Control

Mr Andrew Jeremy Colin
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

NEWINCCO 1222 LIMITED Events

22 Feb 2017
Confirmation statement made on 4 February 2017 with updates
31 Jan 2017
Termination of appointment of Matthew Andrew Virgo as a director on 31 January 2017
31 Jan 2017
Appointment of Mr Timothy Edward Slater as a director on 31 January 2017
01 Jun 2016
Amended total exemption small company accounts made up to 31 July 2014
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 27 more events
18 Mar 2013
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 18 March 2013
18 Mar 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities

18 Mar 2013
Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,000.00

12 Mar 2013
Change of name notice
04 Feb 2013
Incorporation

NEWINCCO 1222 LIMITED Charges

4 April 2013
Debenture
Delivered: 16 April 2013
Status: Satisfied on 9 January 2016
Persons entitled: Andrew Colin
Description: Fixed and floating charge over the undertaking and all…
4 April 2013
Debenture
Delivered: 16 April 2013
Status: Satisfied on 9 January 2016
Persons entitled: Into Newcastle University LLP
Description: Fixed and floating charge over the undertaking and all…
4 April 2013
Debenture
Delivered: 15 April 2013
Status: Satisfied on 9 January 2016
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…