NEW WORLD CORPORATE FINANCE LIMITED
LONDON HILLGATE (84) LIMITED

Hellopages » Greater London » Westminster » W1G 8TB

Company number 03870837
Status Active
Incorporation Date 3 November 1999
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of NEW WORLD CORPORATE FINANCE LIMITED are www.newworldcorporatefinance.co.uk, and www.new-world-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. New World Corporate Finance Limited is a Private Limited Company. The company registration number is 03870837. New World Corporate Finance Limited has been working since 03 November 1999. The present status of the company is Active. The registered address of New World Corporate Finance Limited is 64 New Cavendish Street London W1g 8tb. . BERGER, Nigel is a Secretary of the company. ALTMAN, Stephen Louis is a Director of the company. BERGER, Nigel Jeremy is a Director of the company. Nominee Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Nominee Director HILLGATE NOMINEES LIMITED has been resigned. Nominee Director HILLGATE SECRETARIAL LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BERGER, Nigel
Appointed Date: 03 January 2003

Director
ALTMAN, Stephen Louis
Appointed Date: 28 February 2000
63 years old

Director
BERGER, Nigel Jeremy
Appointed Date: 28 February 2000
55 years old

Resigned Directors

Nominee Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 03 May 2003
Appointed Date: 03 November 1999

Nominee Director
HILLGATE NOMINEES LIMITED
Resigned: 28 February 2000
Appointed Date: 03 November 1999

Nominee Director
HILLGATE SECRETARIAL LIMITED
Resigned: 28 February 2000
Appointed Date: 03 November 1999

Persons With Significant Control

Mr Stephen Louis Altman
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Jeremy Berger Llb Msc
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW WORLD CORPORATE FINANCE LIMITED Events

15 Nov 2016
Confirmation statement made on 3 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Mar 2016
Particulars of variation of rights attached to shares
31 Mar 2016
Change of share class name or designation
...
... and 64 more events
07 Jul 2000
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jul 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jul 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

06 Mar 2000
Company name changed hillgate (84) LIMITED\certificate issued on 07/03/00
03 Nov 1999
Incorporation