NEWMARKET CAPITAL LIMITED
LONDON ORBIS CAPITAL LIMITED EXCALIBUR CAPITAL (UK) LIMITED ORBIS CAPITAL LIMITED WISECORP LIMITED

Hellopages » Greater London » Westminster » SW1Y 5JG
Company number 04306751
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address 45 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5JG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Hillier Hopkins 3rd Floor North Dukes Court 32 Duke Street London SW1Y 6DF to 45 Pall Mall London SW1Y 5JG on 17 March 2016. The most likely internet sites of NEWMARKET CAPITAL LIMITED are www.newmarketcapital.co.uk, and www.newmarket-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newmarket Capital Limited is a Private Limited Company. The company registration number is 04306751. Newmarket Capital Limited has been working since 18 October 2001. The present status of the company is Active. The registered address of Newmarket Capital Limited is 45 Pall Mall London United Kingdom Sw1y 5jg. . DODD, Richard Hugh is a Secretary of the company. DODD, Richard Hugh is a Director of the company. GIBSON, Rhoderick Philip is a Director of the company. Secretary ABUDARHAM, Leah Ruth has been resigned. Secretary DICHLIAN, Sarah Louise Mary has been resigned. Secretary EXCALIBUR GROUP HOLDINGS LIMITED has been resigned. Secretary MERCHANT VENTURES INVESTMENTS LIMITED has been resigned. Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BARNES, Jeremy Francis has been resigned. Director BARNES, Robert Bruce has been resigned. Director BRENNAN, Martin has been resigned. Director BRIDGES, Paul Malcolm has been resigned. Director CLEMENT, Mark Rowland has been resigned. Director CURNOCK COOK, Jeremy Lawrence has been resigned. Director DUNCAN, Andrew has been resigned. Director EDWARDS, Ivor has been resigned. Director EVANS, Christopher Thomas, Professor has been resigned. Director EVERETT, Oliver Richard Sworder has been resigned. Director GREENSTREET, James John Pryn has been resigned. Director GREENSTREET, James John Pryn has been resigned. Director HUGHES, Mark Richard has been resigned. Director HUGHES, Mark Richard has been resigned. Director SKINNER, David William has been resigned. Director WAKEFIELD, James Christopher has been resigned. Director LUCIENE JAMES LIMITED has been resigned. Director WEST GREENWICH CAPITAL ADVISORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DODD, Richard Hugh
Appointed Date: 27 January 2012

Director
DODD, Richard Hugh
Appointed Date: 27 January 2012
63 years old

Director
GIBSON, Rhoderick Philip
Appointed Date: 27 January 2012
54 years old

Resigned Directors

Secretary
ABUDARHAM, Leah Ruth
Resigned: 21 November 2001
Appointed Date: 25 October 2001

Secretary
DICHLIAN, Sarah Louise Mary
Resigned: 25 January 2010
Appointed Date: 31 October 2006

Secretary
EXCALIBUR GROUP HOLDINGS LIMITED
Resigned: 06 July 2010
Appointed Date: 25 January 2010

Secretary
MERCHANT VENTURES INVESTMENTS LIMITED
Resigned: 27 January 2012
Appointed Date: 06 July 2010

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 October 2006
Appointed Date: 21 November 2001

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 24 October 2001
Appointed Date: 18 October 2001

Director
BARNES, Jeremy Francis
Resigned: 31 December 2009
Appointed Date: 21 November 2001
67 years old

Director
BARNES, Robert Bruce
Resigned: 09 May 2002
Appointed Date: 30 November 2001
73 years old

Director
BRENNAN, Martin
Resigned: 01 February 2010
Appointed Date: 02 November 2009
64 years old

Director
BRIDGES, Paul Malcolm
Resigned: 28 June 2005
Appointed Date: 09 May 2002
67 years old

Director
CLEMENT, Mark Rowland
Resigned: 06 July 2010
Appointed Date: 07 December 2009
65 years old

Director
CURNOCK COOK, Jeremy Lawrence
Resigned: 06 July 2010
Appointed Date: 07 December 2009
76 years old

Director
DUNCAN, Andrew
Resigned: 21 October 2013
Appointed Date: 27 January 2012
60 years old

Director
EDWARDS, Ivor
Resigned: 21 November 2001
Appointed Date: 25 October 2001
55 years old

Director
EVANS, Christopher Thomas, Professor
Resigned: 06 July 2010
Appointed Date: 07 November 2009
68 years old

Director
EVERETT, Oliver Richard Sworder
Resigned: 21 October 2013
Appointed Date: 01 May 2013
60 years old

Director
GREENSTREET, James John Pryn
Resigned: 24 October 2015
Appointed Date: 25 October 2011
60 years old

Director
GREENSTREET, James John Pryn
Resigned: 05 April 2012
Appointed Date: 01 December 2010
60 years old

Director
HUGHES, Mark Richard
Resigned: 24 October 2015
Appointed Date: 28 June 2005
53 years old

Director
HUGHES, Mark Richard
Resigned: 30 November 2001
Appointed Date: 21 November 2001
53 years old

Director
SKINNER, David William
Resigned: 24 January 2011
Appointed Date: 06 July 2010
52 years old

Director
WAKEFIELD, James Christopher
Resigned: 06 July 2010
Appointed Date: 07 December 2009
59 years old

Director
LUCIENE JAMES LIMITED
Resigned: 24 October 2001
Appointed Date: 18 October 2001

Director
WEST GREENWICH CAPITAL ADVISORS LIMITED
Resigned: 27 January 2012
Appointed Date: 24 January 2011

Persons With Significant Control

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

NEWMARKET CAPITAL LIMITED Events

12 Dec 2016
Confirmation statement made on 25 October 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Registered office address changed from C/O Hillier Hopkins 3rd Floor North Dukes Court 32 Duke Street London SW1Y 6DF to 45 Pall Mall London SW1Y 5JG on 17 March 2016
13 Jan 2016
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 15,000

11 Jan 2016
Termination of appointment of Mark Richard Hughes as a director on 24 October 2015
...
... and 102 more events
21 Nov 2001
Director resigned
21 Nov 2001
New secretary appointed
21 Nov 2001
New director appointed
21 Nov 2001
Registered office changed on 21/11/01 from: 280 grays inn road london WC1X 8EB
18 Oct 2001
Incorporation

NEWMARKET CAPITAL LIMITED Charges

1 July 2008
Debenture
Delivered: 8 July 2008
Status: Satisfied on 31 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…