NEWCO 5CL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9RA

Company number 09644597
Status Active
Incorporation Date 17 June 2015
Company Type Private Limited Company
Address 2 LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of NEWCO 5CL LIMITED are www.newco5cl.co.uk, and www.newco-5cl.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Newco 5cl Limited is a Private Limited Company. The company registration number is 09644597. Newco 5cl Limited has been working since 17 June 2015. The present status of the company is Active. The registered address of Newco 5cl Limited is 2 London Bridge London United Kingdom Se1 9ra. . PEALE, Daniel is a Director of the company. PRIOR, Stephen is a Director of the company. SAFIAN, Craig is a Director of the company. Director AUSTIN, Lewis John has been resigned. Director HARDING, Michael David has been resigned. Director O'MARAH, Kevin E has been resigned. Director POTTER, Ian Richard has been resigned. Director SLOBODA, Oliver Martin has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
PEALE, Daniel
Appointed Date: 10 October 2016
52 years old

Director
PRIOR, Stephen
Appointed Date: 10 October 2016
67 years old

Director
SAFIAN, Craig
Appointed Date: 10 October 2016
56 years old

Resigned Directors

Director
AUSTIN, Lewis John
Resigned: 28 June 2016
Appointed Date: 10 August 2015
43 years old

Director
HARDING, Michael David
Resigned: 12 October 2016
Appointed Date: 17 June 2015
58 years old

Director
O'MARAH, Kevin E
Resigned: 28 June 2016
Appointed Date: 10 August 2015
63 years old

Director
POTTER, Ian Richard
Resigned: 28 June 2016
Appointed Date: 10 August 2015
52 years old

Director
SLOBODA, Oliver Martin
Resigned: 12 October 2016
Appointed Date: 17 June 2015
44 years old

NEWCO 5CL LIMITED Events

03 Nov 2016
Change of share class name or designation
03 Nov 2016
Particulars of variation of rights attached to shares
03 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Nov 2016
Resolutions
  • RES13 ‐ The resolution passed 13/10/2016

12 Oct 2016
Termination of appointment of Michael David Harding as a director on 12 October 2016
...
... and 18 more events
28 Aug 2015
Change of share class name or designation
28 Aug 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-purchase agreement 10/08/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Aug 2015
Registration of charge 096445970001, created on 10 August 2015
12 Aug 2015
Registration of charge 096445970002, created on 10 August 2015
17 Jun 2015
Incorporation
Statement of capital on 2015-06-17
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted

NEWCO 5CL LIMITED Charges

10 August 2015
Charge code 0964 4597 0002
Delivered: 12 August 2015
Status: Satisfied on 1 July 2016
Persons entitled: Jonathan Robert Bennett
Description: Contains fixed charge…
10 August 2015
Charge code 0964 4597 0001
Delivered: 13 August 2015
Status: Satisfied on 1 July 2016
Persons entitled: Octopus Apollo Vct PLC
Description: Contains fixed charge…