NEWINCCO 1300 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6NE
Company number 09060547
Status Active
Incorporation Date 28 May 2014
Company Type Private Limited Company
Address 24 BRUTON PLACE, LONDON, W1J 6NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 15,000,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of NEWINCCO 1300 LIMITED are www.newincco1300.co.uk, and www.newincco-1300.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Newincco 1300 Limited is a Private Limited Company. The company registration number is 09060547. Newincco 1300 Limited has been working since 28 May 2014. The present status of the company is Active. The registered address of Newincco 1300 Limited is 24 Bruton Place London W1j 6ne. . THAPAR, Anil Kumar is a Secretary of the company. HELLER, John Alexander is a Director of the company. HELLER, Michael Aron, Sir is a Director of the company. THAPAR, Anil Kumar is a Director of the company. Secretary CURTIS, Heather has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CORRY, Robert John has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THAPAR, Anil Kumar
Appointed Date: 22 December 2014

Director
HELLER, John Alexander
Appointed Date: 05 June 2014
59 years old

Director
HELLER, Michael Aron, Sir
Appointed Date: 05 June 2014
89 years old

Director
THAPAR, Anil Kumar
Appointed Date: 01 January 2015
70 years old

Resigned Directors

Secretary
CURTIS, Heather
Resigned: 22 December 2014
Appointed Date: 05 June 2014

Secretary
OLSWANG COSEC LIMITED
Resigned: 05 June 2014
Appointed Date: 28 May 2014

Director
CORRY, Robert John
Resigned: 31 December 2014
Appointed Date: 05 June 2014
73 years old

Director
MACKIE, Christopher Alan
Resigned: 05 June 2014
Appointed Date: 28 May 2014
66 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 05 June 2014
Appointed Date: 28 May 2014

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 05 June 2014
Appointed Date: 28 May 2014

NEWINCCO 1300 LIMITED Events

30 Aug 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000,000

10 Aug 2015
Full accounts made up to 31 December 2014
28 May 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 15,000,000

12 Jan 2015
Termination of appointment of Heather Curtis as a secretary on 22 December 2014
...
... and 11 more events
16 Jun 2014
Appointment of John Alexander Heller as a director
16 Jun 2014
Appointment of Mr Robert John Corry as a director
16 Jun 2014
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 16 June 2014
16 Jun 2014
Current accounting period shortened from 31 May 2015 to 31 December 2014
28 May 2014
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28

NEWINCCO 1300 LIMITED Charges

1 July 2014
Charge code 0906 0547 0001
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Europa Mezzanine Finance S.A.R.L
Description: Contains fixed charge…