140 London Wall
London
EC2Y 5DN
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, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Ms Mary Suzanne McGuirke |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
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 | 23 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 Benjamin John Cook |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(2 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Martina Patricia Magner |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Richard James McBride |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 September 2020) |
Role | 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 | Wiles Iv Gp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,215 |
Net Worth | £13,823 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
24 September 2020 | Director's details changed for Mr Akessandro Azais on 14 September 2020 (2 pages) |
24 September 2020 | Appointment of Mr Niall Miles Pritchard as a director on 14 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Richard James Mcbride as a director on 14 September 2020 (1 page) |
4 February 2020 | Confirmation statement made on 23 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 (8 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 June 2018 | Appointment of Mr Akessandro 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 23 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 November 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 4 November 2015 (1 page) |
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) |
4 November 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 4 November 2015 (1 page) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
24 March 2015 | Appointment of Mr Richard James Mcbride as a director on 24 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Martina Patricia Magner as a director on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Martina Patricia Magner as a director on 24 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Richard James Mcbride as a director on 24 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
4 August 2014 | Termination of appointment of Benjamin John Cook as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Benjamin John Cook as a director on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Martina Patricia Magner as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Martina Patricia Magner as a director on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Benjamin John Cook as a director on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Martina Patricia Magner as a director on 4 August 2014 (2 pages) |
2 April 2014 | Appointment of Mr Benjamin John Cook as a director (2 pages) |
2 April 2014 | Appointment of Mr Benjamin John Cook as a director (2 pages) |
2 April 2014 | Termination of appointment of Mary Mcguirke as a director (1 page) |
2 April 2014 | Termination of appointment of Mary Mcguirke as a director (1 page) |
30 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 23 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 (8 pages) |
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
5 April 2012 | Company name changed newton iv management LTD\certificate issued on 05/04/12
|
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Company name changed newton iv management LTD\certificate issued on 05/04/12
|
2 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
2 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|