CANDLE NEWCO UK LIMITED
LONDON NOTEFROST LIMITED

Hellopages » Greater London » Westminster » WC2R 0AP
Company number 05763646
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address 5TH FLOOR WELLINGTON HOUSE, 125 STRAND, LONDON, ENGLAND, WC2R 0AP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Registration of charge 057636460005, created on 17 March 2017; Satisfaction of charge 2 in full. The most likely internet sites of CANDLE NEWCO UK LIMITED are www.candlenewcouk.co.uk, and www.candle-newco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.3 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.Candle Newco Uk Limited is a Private Limited Company. The company registration number is 05763646. Candle Newco Uk Limited has been working since 30 March 2006. The present status of the company is Active. The registered address of Candle Newco Uk Limited is 5th Floor Wellington House 125 Strand London England Wc2r 0ap. . HARWOOD, Andrew Michael is a Director of the company. ROBERTS, Lindsey Jill is a Director of the company. Secretary OXBOROUGH, Hannah has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary VANN, Kathryn Michelle has been resigned. Secretary WILES, Stephanie Josephine has been resigned. Secretary WILES, Stephanie Josephine has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director DORMANDY, Alexis Paul Momtchiloff has been resigned. Director GREEN, Charles Edward Seager has been resigned. Director GUMIENNY, Marek Stefan has been resigned. Director JENKINS, Trevor Arthur has been resigned. Director KREBS, Hans Tilman has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MACLEOD, Alastair Douglas Gordon has been resigned. Nominee Director PUDGE, David John has been resigned. Director STEWART, Martin David has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HARWOOD, Andrew Michael
Appointed Date: 18 October 2013
62 years old

Director
ROBERTS, Lindsey Jill
Appointed Date: 12 November 2014
59 years old

Resigned Directors

Secretary
OXBOROUGH, Hannah
Resigned: 13 March 2009
Appointed Date: 28 October 2008

Secretary
PEEL, Alistair Charles
Resigned: 22 August 2006
Appointed Date: 11 May 2006

Secretary
VANN, Kathryn Michelle
Resigned: 17 December 2007
Appointed Date: 21 December 2006

Secretary
WILES, Stephanie Josephine
Resigned: 28 October 2008
Appointed Date: 17 December 2007

Secretary
WILES, Stephanie Josephine
Resigned: 21 December 2006
Appointed Date: 22 August 2006

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 11 May 2006
Appointed Date: 30 March 2006

Director
DORMANDY, Alexis Paul Momtchiloff
Resigned: 25 January 2011
Appointed Date: 29 September 2006
56 years old

Director
GREEN, Charles Edward Seager
Resigned: 31 March 2009
Appointed Date: 11 May 2006
61 years old

Director
GUMIENNY, Marek Stefan
Resigned: 19 May 2011
Appointed Date: 11 May 2006
66 years old

Director
JENKINS, Trevor Arthur
Resigned: 14 October 2013
Appointed Date: 19 May 2011
66 years old

Director
KREBS, Hans Tilman
Resigned: 29 June 2010
Appointed Date: 29 June 2010
60 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 11 May 2006
Appointed Date: 30 March 2006
55 years old

Director
MACLEOD, Alastair Douglas Gordon
Resigned: 09 June 2011
Appointed Date: 19 May 2011
59 years old

Nominee Director
PUDGE, David John
Resigned: 11 May 2006
Appointed Date: 30 March 2006
60 years old

Director
STEWART, Martin David
Resigned: 11 November 2014
Appointed Date: 28 June 2011
62 years old

Persons With Significant Control

Mr Ramez Farid Sousou
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Neal Moszkowski
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

CANDLE NEWCO UK LIMITED Events

11 Apr 2017
Confirmation statement made on 30 March 2017 with updates
23 Mar 2017
Registration of charge 057636460005, created on 17 March 2017
11 Mar 2017
Satisfaction of charge 2 in full
11 Mar 2017
Satisfaction of charge 057636460004 in full
11 Mar 2017
Satisfaction of charge 1 in full
...
... and 80 more events
30 May 2006
Director resigned
26 May 2006
Particulars of mortgage/charge
22 May 2006
Memorandum and Articles of Association
11 May 2006
Company name changed notefrost LIMITED\certificate issued on 11/05/06
30 Mar 2006
Incorporation

CANDLE NEWCO UK LIMITED Charges

17 March 2017
Charge code 0576 3646 0005
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)
Description: All current and future material land (except for any…
3 December 2015
Charge code 0576 3646 0004
Delivered: 10 December 2015
Status: Satisfied on 11 March 2017
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
14 November 2012
Security agreement
Delivered: 20 November 2012
Status: Satisfied on 15 January 2016
Persons entitled: Global Loan Services Nominess Limited
Description: Fixed and floating charge over the undertaking and all…
21 September 2006
Fixed and floating security document
Delivered: 26 September 2006
Status: Satisfied on 11 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Benefit of Thesecured Parties
Description: Fixed and floating charges over the undertaking and all…
17 May 2006
Fixed and floating security document
Delivered: 26 May 2006
Status: Satisfied on 11 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Fixed and floating charges over the undertaking and all…