Company NameNewco 987 Limited
Company StatusDissolved
Company Number08121687
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Dissolution Date5 October 2018 (5 years, 6 months ago)
Previous NamesOIG Holding (UK) Limited and PDI Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Johan Rasmussen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNorwegian
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMr Stuart Robert Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMr Stephen John Preston
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMr Michael Anthony De Rhune
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8DA
Secretary NameMr Anthony Richard Tanner
StatusResigned
Appointed01 October 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2015)
RoleCompany Director
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMr Matthias Ploch
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2015(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 July 2015)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMr Mark Alfred Preece
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 September 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3 Shortlands
London
W6 8DA

Contact

Websitewww.ceona-offshore.com

Location

Registered Address1 More London Place
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2012
Turnover£1,563,975
Gross Profit£1,563,975
Net Worth£11,736,461
Current Liabilities£613,288

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 October 2018Final Gazette dissolved following liquidation (1 page)
5 July 2018Return of final meeting in a members' voluntary winding up (15 pages)
11 August 2017Registered office address changed from 3 Shortlands London W6 8DA to 1 More London Place London SE1 2AP on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from 3 Shortlands London W6 8DA to 1 More London Place London SE1 2AP on 11 August 2017 (2 pages)
11 August 2017Register(s) moved to registered inspection location 3 Shortlands London W6 0BA (2 pages)
11 August 2017Register inspection address has been changed to 3 Shortlands London W6 0BA (2 pages)
11 August 2017Register inspection address has been changed to 3 Shortlands London W6 0BA (2 pages)
11 August 2017Register(s) moved to registered inspection location 3 Shortlands London W6 0BA (2 pages)
9 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
(2 pages)
9 August 2017Appointment of a voluntary liquidator (2 pages)
9 August 2017Appointment of a voluntary liquidator (2 pages)
9 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
(2 pages)
9 August 2017Declaration of solvency (5 pages)
9 August 2017Declaration of solvency (5 pages)
6 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
6 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
6 June 2017Change of name notice (2 pages)
6 June 2017Change of name notice (2 pages)
8 November 2016Amended group of companies' accounts made up to 31 December 2014 (28 pages)
8 November 2016Amended group of companies' accounts made up to 31 December 2014 (28 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
1 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
1 September 2016Director's details changed for Mr Johan Rasmussen on 16 September 2015 (2 pages)
1 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
1 September 2016Director's details changed for Mr Johan Rasmussen on 16 September 2015 (2 pages)
14 March 2016Statement by Directors (1 page)
14 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduction. 11/03/2016
(1 page)
14 March 2016Statement by Directors (1 page)
14 March 2016Statement of capital on 14 March 2016
  • GBP 1
(4 pages)
14 March 2016Resolutions
  • RES13 ‐ Share premium account reduction. 11/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2016Solvency Statement dated 11/03/16 (1 page)
14 March 2016Statement of capital on 14 March 2016
  • GBP 1
(4 pages)
14 March 2016Solvency Statement dated 11/03/16 (1 page)
8 March 2016Group of companies' accounts made up to 31 December 2014 (27 pages)
8 March 2016Group of companies' accounts made up to 31 December 2014 (27 pages)
21 December 2015Termination of appointment of Anthony Richard Tanner as a secretary on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Anthony Richard Tanner as a secretary on 21 December 2015 (1 page)
27 October 2015Termination of appointment of Mark Alfred Preece as a director on 25 September 2015 (1 page)
27 October 2015Termination of appointment of Mark Alfred Preece as a director on 25 September 2015 (1 page)
30 July 2015Termination of appointment of Matthias Ploch as a director on 29 July 2015 (1 page)
30 July 2015Termination of appointment of Matthias Ploch as a director on 29 July 2015 (1 page)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • USD 4
(7 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • USD 4
(7 pages)
17 June 2015Appointment of Mr Mark Alfred Preece as a director on 11 June 2015 (2 pages)
17 June 2015Appointment of Mr Mark Alfred Preece as a director on 11 June 2015 (2 pages)
16 June 2015Termination of appointment of Stephen John Preston as a director on 11 June 2015 (1 page)
16 June 2015Termination of appointment of Stephen John Preston as a director on 11 June 2015 (1 page)
3 February 2015Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page)
3 February 2015Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page)
3 February 2015Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page)
21 January 2015Appointment of Mr Matthias Ploch as a director on 12 January 2015 (2 pages)
21 January 2015Appointment of Mr Matthias Ploch as a director on 12 January 2015 (2 pages)
14 November 2014Director's details changed for Mr Johan Rasmussen on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Johan Rasmussen on 14 November 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 October 2014Registered office address changed from C/O Ceona Services (Uk) Limited 3 Shortlands London W6 8DA to 3 Shortlands London W6 8DA on 2 October 2014 (1 page)
2 October 2014Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages)
2 October 2014Registered office address changed from C/O Ceona Services (Uk) Limited 3 Shortlands London W6 8DA to 3 Shortlands London W6 8DA on 2 October 2014 (1 page)
2 October 2014Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages)
2 October 2014Registered office address changed from C/O Ceona Services (Uk) Limited 3 Shortlands London W6 8DA to 3 Shortlands London W6 8DA on 2 October 2014 (1 page)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,178,251
(4 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,178,251
(4 pages)
2 October 2013Termination of appointment of Stuart Jackson as a director (1 page)
2 October 2013Appointment of Mr Michael Anthony De Rhune as a director (2 pages)
2 October 2013Appointment of Mr Michael Anthony De Rhune as a director (2 pages)
2 October 2013Termination of appointment of Stuart Jackson as a director (1 page)
26 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
5 November 2012Registered office address changed from 3 Shortlands London W6 8DA United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 3 Shortlands London W6 8DA United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 3 Shortlands London W6 8DA United Kingdom on 5 November 2012 (1 page)
19 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
19 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
6 September 2012Director's details changed for Mr Johan Rasmussen on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Stuart Robert Jackson on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Stuart Robert Jackson on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Stuart Robert Jackson on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Crown House Regus Offices 72 Hammersmith Road London W14 8TH United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Crown House Regus Offices 72 Hammersmith Road London W14 8TH United Kingdom on 6 September 2012 (1 page)
6 September 2012Director's details changed for Mr Johan Rasmussen on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Johan Rasmussen on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Crown House Regus Offices 72 Hammersmith Road London W14 8TH United Kingdom on 6 September 2012 (1 page)
2 August 2012Appointment of Stephen John Preston as a director (3 pages)
2 August 2012Appointment of Stephen John Preston as a director (3 pages)
31 July 2012Change of name notice (2 pages)
31 July 2012Company name changed oig holding (uk) LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
(2 pages)
31 July 2012Change of name notice (2 pages)
31 July 2012Company name changed oig holding (uk) LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
(2 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)