NEWFOUND BAY LIMITED
LONDON ALNERY NO.2502 LIMITED

Hellopages » City of London » City of London » EC1A 1HQ

Company number 05370022
Status Active
Incorporation Date 18 February 2005
Company Type Private Limited Company
Address 2 KING EDWARD STREET, LONDON, EC1A 1HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-17 USD 180,000.2 . The most likely internet sites of NEWFOUND BAY LIMITED are www.newfoundbay.co.uk, and www.newfound-bay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newfound Bay Limited is a Private Limited Company. The company registration number is 05370022. Newfound Bay Limited has been working since 18 February 2005. The present status of the company is Active. The registered address of Newfound Bay Limited is 2 King Edward Street London Ec1a 1hq. . BLOKLAND, Raymond is a Director of the company. GOODSELL, Joanne Ruth is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary DAMASO, Christel has been resigned. Secretary RITCHIE, Keith Archibald has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BLOKLAND, Raymond has been resigned. Director DAMASO, Christel has been resigned. Director DAVIES, Gareth John has been resigned. Director DURUSU, Faruk has been resigned. Director FITCH, Matthew Scott has been resigned. Director GOODSELL, Joanne Ruth has been resigned. Director KNEPPER, Guy has been resigned. Director MILLETT, Richard has been resigned. Director NEWTON, Karel Lynn has been resigned. Director OKOBIA, Armstrong Ebelechukwu has been resigned. Director PETRIE, Gregory has been resigned. Director RITCHIE, Keith Archibald has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BLOKLAND, Raymond
Appointed Date: 01 June 2015
63 years old

Director
GOODSELL, Joanne Ruth
Appointed Date: 21 October 2014
55 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 13 April 2005
Appointed Date: 18 February 2005

Secretary
DAMASO, Christel
Resigned: 23 April 2013
Appointed Date: 30 June 2008

Secretary
RITCHIE, Keith Archibald
Resigned: 30 June 2008
Appointed Date: 13 April 2005

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 13 April 2005
Appointed Date: 18 February 2005

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 13 April 2005
Appointed Date: 18 February 2005

Director
BLOKLAND, Raymond
Resigned: 15 September 2014
Appointed Date: 01 September 2013
63 years old

Director
DAMASO, Christel
Resigned: 23 April 2013
Appointed Date: 30 June 2008
47 years old

Director
DAVIES, Gareth John
Resigned: 22 March 2007
Appointed Date: 13 April 2005
59 years old

Director
DURUSU, Faruk
Resigned: 09 March 2015
Appointed Date: 30 June 2008
47 years old

Director
FITCH, Matthew Scott
Resigned: 05 September 2014
Appointed Date: 30 June 2008
51 years old

Director
GOODSELL, Joanne Ruth
Resigned: 01 January 2012
Appointed Date: 19 June 2008
55 years old

Director
KNEPPER, Guy
Resigned: 31 May 2015
Appointed Date: 09 March 2015
57 years old

Director
MILLETT, Richard
Resigned: 31 October 2007
Appointed Date: 30 April 2007
54 years old

Director
NEWTON, Karel Lynn
Resigned: 19 June 2008
Appointed Date: 13 April 2005
65 years old

Director
OKOBIA, Armstrong Ebelechukwu
Resigned: 27 September 2012
Appointed Date: 11 September 2008
56 years old

Director
PETRIE, Gregory
Resigned: 21 October 2014
Appointed Date: 02 September 2013
55 years old

Director
RITCHIE, Keith Archibald
Resigned: 30 June 2008
Appointed Date: 13 April 2005
66 years old

Persons With Significant Control

Bank Of America Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWFOUND BAY LIMITED Events

24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
29 Jul 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • USD 180,000.2

17 Mar 2016
Director's details changed for Mr Raymond Blokland on 18 February 2016
24 Sep 2015
Full accounts made up to 31 December 2014
...
... and 91 more events
28 Apr 2005
Secretary resigned;director resigned
28 Apr 2005
Director resigned
26 Apr 2005
Registered office changed on 26/04/05 from: 9 cheapside london EC2V 6AD
13 Apr 2005
Company name changed alnery no.2502 LIMITED\certificate issued on 13/04/05
18 Feb 2005
Incorporation

NEWFOUND BAY LIMITED Charges

19 June 2008
Supplemental debenture
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Magellan Bay Limited (The Security Trustee)
Description: Assigns all its rights in respect of the assigned assets by…
15 June 2005
Debenture
Delivered: 30 June 2005
Status: Satisfied on 14 June 2008
Persons entitled: Barclays Bank PLC
Description: Assigned assets security assets floating charge. See the…