Company number 08773096
Status Active
Incorporation Date 13 November 2013
Company Type Private Limited Company
Address 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Secretary's details changed for Nautilus Corporate Services Limited on 28 November 2016; Director's details changed for Ntc Management Limited on 28 November 2016; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of NEWINCCO 1274 LIMITED are www.newincco1274.co.uk, and www.newincco-1274.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newincco 1274 Limited is a Private Limited Company.
The company registration number is 08773096. Newincco 1274 Limited has been working since 13 November 2013.
The present status of the company is Active. The registered address of Newincco 1274 Limited is 78 Cannon Street London England Ec4n 6af. . FIRST NAMES (NTC) SECRETARIES LIMITED is a Secretary of the company. CROCKART, Clare Philippa is a Director of the company. FIRST NAMES (NTC) MANAGEMENT LIMITED is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director WOJCIECHOWSKI, Paul Michal has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
newincco 1274 Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
FIRST NAMES (NTC) SECRETARIES LIMITED
Appointed Date: 20 December 2013
Director
FIRST NAMES (NTC) MANAGEMENT LIMITED
Appointed Date: 20 December 2013
Resigned Directors
Secretary
OLSWANG COSEC LIMITED
Resigned: 20 December 2013
Appointed Date: 13 November 2013
Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 20 December 2013
Appointed Date: 13 November 2013
Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 20 December 2013
Appointed Date: 13 November 2013
Persons With Significant Control
Lj Capital Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust
Quadrangle Trustee Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust
NEWINCCO 1274 LIMITED Events
15 Dec 2016
Secretary's details changed for Nautilus Corporate Services Limited on 28 November 2016
15 Dec 2016
Director's details changed for Ntc Management Limited on 28 November 2016
25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
...
... and 8 more events
04 Jan 2014
Termination of appointment of Christopher Mackie as a director
04 Jan 2014
Termination of appointment of Olswang Directors 2 Limited as a director
04 Jan 2014
Termination of appointment of Olswang Directors 1 Limited as a director
04 Jan 2014
Current accounting period extended from 30 November 2014 to 31 December 2014
13 Nov 2013
Incorporation
Statement of capital on 2013-11-13