NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED
LONDON NEWTON CAPITAL MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC4V 4LA

Company number 02675952
Status Active
Incorporation Date 9 January 1992
Company Type Private Limited Company
Address BNY MELLON CENTRE, 160 QUEEN VICTORIA STREET, LONDON, EC4V 4LA
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Termination of appointment of Helena Louise Morrissey as a director on 31 December 2016; Appointment of Ms Hanneke Smits as a director on 11 August 2016. The most likely internet sites of NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED are www.newtoninvestmentmanagementnorthamerica.co.uk, and www.newton-investment-management-north-america.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newton Investment Management North America Limited is a Private Limited Company. The company registration number is 02675952. Newton Investment Management North America Limited has been working since 09 January 1992. The present status of the company is Active. The registered address of Newton Investment Management North America Limited is Bny Mellon Centre 160 Queen Victoria Street London Ec4v 4la. . PARTRIDGE, Isabella Iona Alison is a Secretary of the company. BRISK, Gregory Allan is a Director of the company. DOWNS, Andrew Terence is a Director of the company. HARRIS, Mitchell Evan is a Director of the company. HELBY, James Morecroft is a Director of the company. JOWITT, Henrietta is a Director of the company. LADD, Edward Homer is a Director of the company. MUNROE, Robert Jeffrey is a Director of the company. NOBLE, Susan Margaret is a Director of the company. SMITS, Hanneke is a Director of the company. Secretary AKADIRI, Evelyn has been resigned. Secretary BASSIL, Jeremy has been resigned. Secretary BASSIL, Jeremy has been resigned. Secretary COX, Matthew Brian has been resigned. Secretary FULLER, Charles has been resigned. Secretary FULLER, Charles has been resigned. Secretary GRAHAM, Dara Tracey has been resigned. Secretary HAMPTON, Keith Martin has been resigned. Secretary HARRIS, Colin Robert has been resigned. Secretary HARRIS, Colin Robert has been resigned. Secretary HIGSON, Francoise Kate has been resigned. Secretary SHERLOCK, Michael John has been resigned. Secretary STRIKER, Jenny has been resigned. Secretary BNY MELLON SECRETARIES (UK) LIMITED has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director ANTIN, Francis David has been resigned. Director BUTLER, Paul William has been resigned. Director BUTLER, Roger John has been resigned. Director BYRON SCOTT, Ross has been resigned. Director CAMPBELL, Colin Douglas has been resigned. Director CHRISTIE, Guy has been resigned. Director COWIE, Colin David has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director DUNCAN, Matthieu Benoit has been resigned. Director GROOM, Jon has been resigned. Director HARRIS, Colin Robert has been resigned. Director HORLICK, Richard Miles Andrew has been resigned. Director HUDSON, Guy Andrew has been resigned. Director KIRK, Nicholas John has been resigned. Director LAING, Kate has been resigned. Director MARKHAM, Paul James has been resigned. Director MORRISSEY, Helena Louise has been resigned. Director NEWTON, Stewart Worth has been resigned. Director PANDAY, Shreekant Prasad has been resigned. Director POWELL, Anthony Jonathan Weir has been resigned. Director PRYKE, Simon Tony has been resigned. Director PRYKE, Simon Tony has been resigned. Director SCOTT, Mark William has been resigned. Director SPILLANE, Ciaran has been resigned. Director WYLIE, James Andrew has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
PARTRIDGE, Isabella Iona Alison
Appointed Date: 31 October 2014

Director
BRISK, Gregory Allan
Appointed Date: 08 May 2016
62 years old

Director
DOWNS, Andrew Terence
Appointed Date: 30 June 2004
62 years old

Director
HARRIS, Mitchell Evan
Appointed Date: 27 November 2014
70 years old

Director
HELBY, James Morecroft
Appointed Date: 08 February 2012
48 years old

Director
JOWITT, Henrietta
Appointed Date: 29 January 2015
66 years old

Director
LADD, Edward Homer
Appointed Date: 27 November 2014
87 years old

Director
MUNROE, Robert Jeffrey
Appointed Date: 11 February 2002
61 years old

Director
NOBLE, Susan Margaret
Appointed Date: 12 March 2015
68 years old

Director
SMITS, Hanneke
Appointed Date: 11 August 2016
59 years old

Resigned Directors

Secretary
AKADIRI, Evelyn
Resigned: 20 November 2008
Appointed Date: 30 November 2005

Secretary
BASSIL, Jeremy
Resigned: 30 November 2005
Appointed Date: 22 July 2005

Secretary
BASSIL, Jeremy
Resigned: 22 November 2004
Appointed Date: 17 September 2004

Secretary
COX, Matthew Brian
Resigned: 31 October 2014
Appointed Date: 24 January 2014

Secretary
FULLER, Charles
Resigned: 23 July 2004
Appointed Date: 03 January 2003

Secretary
FULLER, Charles
Resigned: 01 May 2002
Appointed Date: 01 July 1998

Secretary
GRAHAM, Dara Tracey
Resigned: 17 September 2004
Appointed Date: 23 July 2004

Secretary
HAMPTON, Keith Martin
Resigned: 03 January 2003
Appointed Date: 01 May 2002

Secretary
HARRIS, Colin Robert
Resigned: 01 July 1998
Appointed Date: 25 January 1998

Secretary
HARRIS, Colin Robert
Resigned: 01 February 1995
Appointed Date: 08 July 1992

Secretary
HIGSON, Francoise Kate
Resigned: 24 January 2014
Appointed Date: 31 May 2013

Secretary
SHERLOCK, Michael John
Resigned: 25 January 1998
Appointed Date: 01 February 1995

Secretary
STRIKER, Jenny
Resigned: 22 July 2005
Appointed Date: 22 November 2004

Secretary
BNY MELLON SECRETARIES (UK) LIMITED
Resigned: 31 October 2014
Appointed Date: 20 November 2008

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 08 July 1992
Appointed Date: 09 January 1992

Director
ANTIN, Francis David
Resigned: 13 February 2006
Appointed Date: 30 June 2004
76 years old

Director
BUTLER, Paul William
Resigned: 23 April 2002
Appointed Date: 12 July 2001
60 years old

Director
BUTLER, Roger John
Resigned: 31 August 1998
Appointed Date: 08 January 1996
78 years old

Director
BYRON SCOTT, Ross
Resigned: 21 January 2002
Appointed Date: 12 July 2001
57 years old

Director
CAMPBELL, Colin Douglas
Resigned: 30 June 2004
Appointed Date: 11 February 2002
78 years old

Director
CHRISTIE, Guy
Resigned: 03 December 2009
Appointed Date: 13 November 2006
62 years old

Director
COWIE, Colin David
Resigned: 17 June 2016
Appointed Date: 08 August 2013
63 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 08 July 1992
Appointed Date: 09 January 1992

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 08 July 1992
Appointed Date: 09 January 1992

Director
DUNCAN, Matthieu Benoit
Resigned: 07 May 2013
Appointed Date: 26 March 2009
60 years old

Director
GROOM, Jon
Resigned: 22 March 2002
Appointed Date: 01 July 2001
74 years old

Director
HARRIS, Colin Robert
Resigned: 01 July 2001
Appointed Date: 08 July 1992
71 years old

Director
HORLICK, Richard Miles Andrew
Resigned: 06 May 1994
Appointed Date: 08 July 1992
66 years old

Director
HUDSON, Guy Andrew
Resigned: 30 June 2004
Appointed Date: 26 October 1998
62 years old

Director
KIRK, Nicholas John
Resigned: 15 January 1996
Appointed Date: 08 July 1992
71 years old

Director
LAING, Kate
Resigned: 11 October 2011
Appointed Date: 09 November 2004
54 years old

Director
MARKHAM, Paul James
Resigned: 27 February 2013
Appointed Date: 01 July 2009
52 years old

Director
MORRISSEY, Helena Louise
Resigned: 31 December 2016
Appointed Date: 11 February 2002
59 years old

Director
NEWTON, Stewart Worth
Resigned: 08 February 1996
Appointed Date: 08 July 1992
83 years old

Director
PANDAY, Shreekant Prasad
Resigned: 15 January 2000
Appointed Date: 28 July 1992
74 years old

Director
POWELL, Anthony Jonathan Weir
Resigned: 31 October 2000
Appointed Date: 08 July 1992
78 years old

Director
PRYKE, Simon Tony
Resigned: 19 June 2015
Appointed Date: 06 March 2012
53 years old

Director
PRYKE, Simon Tony
Resigned: 01 June 2011
Appointed Date: 17 December 2009
53 years old

Director
SCOTT, Mark William
Resigned: 12 February 2008
Appointed Date: 26 July 2004
68 years old

Director
SPILLANE, Ciaran
Resigned: 03 March 2006
Appointed Date: 13 February 2006
54 years old

Director
WYLIE, James Andrew
Resigned: 30 July 2015
Appointed Date: 01 May 2014
61 years old

Persons With Significant Control

Newton Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED Events

20 Jan 2017
Confirmation statement made on 9 January 2017 with updates
03 Jan 2017
Termination of appointment of Helena Louise Morrissey as a director on 31 December 2016
12 Aug 2016
Appointment of Ms Hanneke Smits as a director on 11 August 2016
01 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30

27 Jun 2016
Termination of appointment of Colin David Cowie as a director on 17 June 2016
...
... and 202 more events
16 Apr 1992
Company name changed newton asset management LIMITED\certificate issued on 21/04/92

16 Apr 1992
Company name changed\certificate issued on 16/04/92
19 Mar 1992
Company name changed burginhall 592 LIMITED\certificate issued on 20/03/92

19 Mar 1992
Company name changed\certificate issued on 19/03/92
09 Jan 1992
Incorporation