NEW CAPITAL HOLDINGS LIMITED
LONDON THE ENTERTAINMENT CORPORATION SPONSORSHIP & LICENSING COMPANY LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 01112245
Status Active
Incorporation Date 7 May 1973
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Termination of appointment of Michael Charles Phillips as a director on 31 December 2016; Confirmation statement made on 5 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of NEW CAPITAL HOLDINGS LIMITED are www.newcapitalholdings.co.uk, and www.new-capital-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Capital Holdings Limited is a Private Limited Company. The company registration number is 01112245. New Capital Holdings Limited has been working since 07 May 1973. The present status of the company is Active. The registered address of New Capital Holdings Limited is 5 New Street Square London Ec4a 3tw. . CRESSWELL, Gary is a Secretary of the company. ACTON, Kevin John is a Director of the company. DALWOOD, Anthony Lionel is a Director of the company. Secretary ABBOT, Duncan James Langlands has been resigned. Secretary CLARK, Karen Ann has been resigned. Secretary HALLETT, Brian James has been resigned. Director ABBOT, Duncan James Langlands has been resigned. Director BOYENS, Michael has been resigned. Director CHADWICK, Richard Andrew has been resigned. Director EARLEY, Fintan Michael has been resigned. Director EBEL, Antony Gerard has been resigned. Director HALLETT, Brian James has been resigned. Director LORIMER, John Anthony Crosbie has been resigned. Director LUCIE-SMITH, Derek has been resigned. Director PHILLIPS, Michael Charles has been resigned. Director STIRLING, Alfred Patrick has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CRESSWELL, Gary
Appointed Date: 24 June 2016

Director
ACTON, Kevin John
Appointed Date: 24 June 2016
48 years old

Director
DALWOOD, Anthony Lionel
Appointed Date: 01 December 2014
54 years old

Resigned Directors

Secretary
ABBOT, Duncan James Langlands
Resigned: 24 June 2016
Appointed Date: 01 December 2014

Secretary
CLARK, Karen Ann
Resigned: 24 October 2008

Secretary
HALLETT, Brian James
Resigned: 01 December 2014
Appointed Date: 24 October 2008

Director
ABBOT, Duncan James Langlands
Resigned: 24 June 2016
Appointed Date: 01 December 2014
69 years old

Director
BOYENS, Michael
Resigned: 30 January 2012
Appointed Date: 26 July 1999
77 years old

Director
CHADWICK, Richard Andrew
Resigned: 05 December 2011
Appointed Date: 17 June 2008
74 years old

Director
EARLEY, Fintan Michael
Resigned: 03 May 2006
Appointed Date: 03 May 2005
86 years old

Director
EBEL, Antony Gerard
Resigned: 03 May 2005
81 years old

Director
HALLETT, Brian James
Resigned: 01 December 2014
Appointed Date: 03 May 2005
71 years old

Director
LORIMER, John Anthony Crosbie
Resigned: 01 December 2014
Appointed Date: 09 October 2008
70 years old

Director
LUCIE-SMITH, Derek
Resigned: 25 April 2014
Appointed Date: 09 October 2008
77 years old

Director
PHILLIPS, Michael Charles
Resigned: 31 December 2016
Appointed Date: 01 December 2014
63 years old

Director
STIRLING, Alfred Patrick
Resigned: 09 October 2008
89 years old

Persons With Significant Control

Security Change Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW CAPITAL HOLDINGS LIMITED Events

13 Jan 2017
Termination of appointment of Michael Charles Phillips as a director on 31 December 2016
16 Aug 2016
Confirmation statement made on 5 August 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016
27 Jun 2016
Appointment of Mr Gary Cresswell as a secretary on 24 June 2016
...
... and 119 more events
06 Feb 1985
Accounts made up to 31 December 1983
07 Jul 1984
Accounts made up to 31 December 1982
18 Mar 1983
Accounts made up to 31 December 1981
22 Jan 1983
Accounts made up to 31 December 1980
07 May 1973
Incorporation

NEW CAPITAL HOLDINGS LIMITED Charges

12 April 2016
Charge code 0111 2245 0002
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Kleinwort Benson Bank Limited
Description: Contains fixed charge…
11 December 1980
Debenture
Delivered: 30 December 1980
Status: Outstanding
Persons entitled: The Gresham House Estate Company Limited
Description: Floating charge over. Undertaking and all property and…