London
EC2Y 5AS
Director Name | Mr Michael Anthony Burbidge |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(11 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Mr Andrew Rodger Whittaker |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Accountant/Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Paolo Zapparoli |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Private Equity Manager |
Country of Residence | United States |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr John Simon Ellman-Brown |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2014) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Benjamin John Cook |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Richard James McBride |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Bastion House 140 London Wall London EC2Y 5DN |
Director Name | Mr Niall Miles Pritchard |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Bastion House 140 London Wall London EC2Y 5DN |
Director Name | Mr Ian Stephen Venter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2022(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Registered Address | 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gianfilippo Cuneo 50.00% Ordinary |
---|---|
1 at £1 | Paolo Zapparoli 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,215 |
Net Worth | £1 |
Current Liabilities | £13,823 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
24 September 2020 | Termination of appointment of Richard James Mcbride as a director on 14 September 2020 (1 page) |
24 September 2020 | Appointment of Mr Niall Miles Pritchard as a director on 14 September 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
11 December 2019 | Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 6th Floor Bastion House 140 London Wall London EC2Y 5DN on 11 December 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (36 pages) |
20 June 2018 | Appointment of Mr Alessandro Azais as a director on 20 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Paolo Zapparoli as a director on 20 June 2018 (1 page) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 December 2016 | Appointment of Mr. Richard James Mcbride as a director on 20 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr. Richard James Mcbride as a director on 20 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Benjamin John Cook as a director on 20 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Benjamin John Cook as a director on 20 December 2016 (1 page) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (37 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (37 pages) |
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 November 2015 | Director's details changed for Paolo Zapparoli on 9 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Paolo Zapparoli on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (28 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (28 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
4 August 2014 | Termination of appointment of John Simon Ellman-Brown as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of John Simon Ellman-Brown as a director on 31 July 2014 (1 page) |
4 August 2014 | Appointment of Mr Benjamin John Cook as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Benjamin John Cook as a director on 31 July 2014 (2 pages) |
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 July 2013 | Appointment of Mr John Simon Ellman-Brown as a director (2 pages) |
30 July 2013 | Termination of appointment of Andrew Whittaker as a director (1 page) |
30 July 2013 | Termination of appointment of Andrew Whittaker as a director (1 page) |
30 July 2013 | Appointment of Mr John Simon Ellman-Brown as a director (2 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Company name changed newton iv gp LTD\certificate issued on 05/04/12
|
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Company name changed newton iv gp LTD\certificate issued on 05/04/12
|
8 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
8 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|