Epping
Essex
CM16 4DJ
Director Name | Mr Andrew Malcolm Bye |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(6 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | International Risk Manager |
Country of Residence | England |
Correspondence Address | 8th Floor 17 Bevis Marks London EC3A 7LN |
Secretary Name | Miss Charlotte Jayne Green |
---|---|
Status | Current |
Appointed | 15 July 2021(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 8th Floor 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Brian John Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Haig Court Haig Road Knutsford Cheshire WA16 8XZ |
Director Name | Mr Daniel Schutz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2016(5 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2017) |
Role | Aeronautical Engineer |
Country of Residence | France |
Correspondence Address | The Grange Almington Market Drayton Shropshire TF9 2PL |
Director Name | Mr Bernard Schutz |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2016(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2017) |
Role | Consultant |
Country of Residence | Luxembourg |
Correspondence Address | The Grange Almington Market Drayton Shropshire TF9 2PL |
Director Name | Mr Alexander James Woolgar |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cedarside Apartments 3 Albert Road London NW6 5FT |
Secretary Name | Ms Nadejda Cebotari |
---|---|
Status | Resigned |
Appointed | 17 April 2018(6 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 15 October 2018) |
Role | Company Director |
Correspondence Address | 39 Park Mansions London SW1X 7QT |
Director Name | Mr Mark Clifford Wilson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 April 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 October 2018) |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | 60 Wensleydale Road Hampton TW12 2LX |
Director Name | Mr Michael Jon Cranfield |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(9 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Angels Den High Street Maresfield Uckfield TN22 2EH |
Director Name | Mr Richard John Gildea |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(9 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 107 Swans Hope Loughton IG10 2NB |
Director Name | Mr Jirjodhan Dominic Persad |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(9 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 52 New Town Uckfield TN22 5DE |
Website | heath-ins.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 652523 |
Telephone region | Knutsford |
Registered Address | 17 Bevis Marks 8th Floor London EC3A 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10 at £1 | Brian John Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,772 |
Current Liabilities | £205,228 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
18 October 2021 | Delivered on: 25 October 2021 Persons entitled: Union Bancaire Privee (Europe) S.A. Classification: A registered charge Outstanding |
---|---|
3 December 2020 | Delivered on: 7 December 2020 Persons entitled: Bmce Bank International PLC Classification: A registered charge Outstanding |
18 December 2019 | Delivered on: 23 December 2019 Persons entitled: Bmce Bank International PLC, 26 Upper Brook Street, Mayfair, London, United Kingdom W1K 7QE Classification: A registered charge Outstanding |
4 August 2011 | Delivered on: 20 August 2011 Persons entitled: Bbps Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 December 2023 | Registered office address changed from 60 Wensleydale Road Hampton TW12 2LX England to 17 Bevis Marks 8th Floor London EC3A 7LN on 8 December 2023 (1 page) |
---|---|
28 October 2023 | Company name changed newpoint capital guarantee LTD\certificate issued on 28/10/23
|
27 October 2023 | Company name changed newpoint capital LIMITED\certificate issued on 27/10/23
|
18 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
7 November 2022 | Secretary's details changed for Miss Charlotte Jayne Green on 7 November 2022 (1 page) |
7 November 2022 | Director's details changed for Mr Andrew Malcolm Bye on 7 November 2022 (2 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
13 April 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
25 October 2021 | Registration of charge 077148730004, created on 18 October 2021 (4 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
20 July 2021 | Appointment of Miss Charlotte Jayne Green as a secretary on 15 July 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
11 March 2021 | Cessation of Newpoint Financial Corp as a person with significant control on 1 January 2021 (1 page) |
11 March 2021 | Notification of Newpoint Financial (Europe) Ltd as a person with significant control on 1 January 2021 (2 pages) |
5 March 2021 | Termination of appointment of Brian John Clarke as a director on 1 March 2021 (1 page) |
18 February 2021 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
29 January 2021 | Memorandum and Articles of Association (20 pages) |
18 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
15 January 2021 | Termination of appointment of Richard John Gildea as a director on 14 January 2021 (1 page) |
15 January 2021 | Termination of appointment of Michael Jon Cranfield as a director on 14 January 2021 (1 page) |
15 January 2021 | Termination of appointment of Jirjodhan Dominic Persad as a director on 14 January 2021 (1 page) |
14 January 2021 | Appointment of Mr Richard John Gildea as a director on 14 January 2021 (2 pages) |
14 January 2021 | Appointment of Mr Jirjodhan Dominic Persad as a director on 14 January 2021 (2 pages) |
14 January 2021 | Appointment of Mr Michael Jon Cranfield as a director on 14 January 2021 (2 pages) |
7 December 2020 | Registration of charge 077148730003, created on 3 December 2020 (17 pages) |
4 November 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
13 October 2020 | Previous accounting period shortened from 31 October 2020 to 31 December 2019 (1 page) |
26 August 2020 | Termination of appointment of Alexander James Woolgar as a director on 25 August 2020 (1 page) |
21 August 2020 | Cessation of Alexander James Woolgar as a person with significant control on 31 December 2019 (1 page) |
13 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
8 January 2020 | Notification of Newpoint Financial Corp as a person with significant control on 1 January 2020 (1 page) |
23 December 2019 | Registration of charge 077148730002, created on 18 December 2019 (12 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
9 December 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
16 October 2018 | Notification of Alexander James Woolgar as a person with significant control on 16 October 2018 (2 pages) |
16 October 2018 | Cessation of Anametrics Holdings Limited as a person with significant control on 16 October 2018 (1 page) |
15 October 2018 | Termination of appointment of Nadejda Cebotari as a secretary on 15 October 2018 (1 page) |
15 October 2018 | Termination of appointment of Mark Clifford Wilson as a director on 15 October 2018 (1 page) |
26 September 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
26 May 2018 | Change of details for Anametric Holding Limited as a person with significant control on 26 May 2018 (2 pages) |
30 April 2018 | Notification of Anametric Holding Limited as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Cessation of Brian John Clarke as a person with significant control on 30 April 2018 (1 page) |
30 April 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
27 April 2018 | Appointment of Mr Mark Clifford Wilson as a director on 25 April 2018 (2 pages) |
24 April 2018 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
18 April 2018 | Registered office address changed from 60 60 Wensleydale Road Hampton London TW12 2LX England to 60 Wensleydale Road Hampton TW12 2LX on 18 April 2018 (1 page) |
18 April 2018 | Secretary's details changed for Ms Nadeja Cebotari on 18 April 2018 (1 page) |
18 April 2018 | Statement of capital following an allotment of shares on 2 April 2018
|
17 April 2018 | Appointment of Ms Nadeja Cebotari as a secretary on 17 April 2018 (2 pages) |
4 April 2018 | Appointment of Mr Andrew Malcolm Bye as a director on 4 April 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Alexander Jamees Woolgar on 16 March 2018 (2 pages) |
16 March 2018 | Appointment of Mr Alexander Jamees Woolgar as a director on 16 March 2018 (2 pages) |
21 February 2018 | Registered office address changed from The Grange Almington Market Drayton Shropshire TF9 2PL England to 60 60 Wensleydale Road Hampton London TW12 2LX on 21 February 2018 (1 page) |
20 February 2018 | Resolutions
|
19 February 2018 | Register inspection address has been changed to 33 Creechurch Lane London EC3A 5EB (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
14 September 2017 | Termination of appointment of Bernard Schutz as a director on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Bernard Schutz as a director on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Daniel Schutz as a director on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Daniel Schutz as a director on 1 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 June 2017 | Satisfaction of charge 1 in full (1 page) |
2 June 2017 | Satisfaction of charge 1 in full (1 page) |
19 December 2016 | Appointment of Mr Bernard Schutz as a director on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Bernard Schutz as a director on 15 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Daniel Schutz as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Daniel Schutz as a director on 1 December 2016 (2 pages) |
6 October 2016 | Appointment of Mr Keith David Beekmeyer as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Keith David Beekmeyer as a director on 1 October 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 August 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
5 August 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
21 April 2016 | Registered office address changed from 7 Haig Court Haig Road Knutsford Cheshire WA16 8XZ to The Grange Almington Market Drayton Shropshire TF9 2PL on 21 April 2016 (1 page) |
21 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
21 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
21 April 2016 | Registered office address changed from 7 Haig Court Haig Road Knutsford Cheshire WA16 8XZ to The Grange Almington Market Drayton Shropshire TF9 2PL on 21 April 2016 (1 page) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
3 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2011 | Incorporation (22 pages) |
22 July 2011 | Incorporation (22 pages) |