Company NameNew Scientist Group Limited
Company StatusDissolved
Company Number09840223
CategoryPrivate Limited Company
Incorporation Date26 October 2015(8 years, 6 months ago)
Dissolution Date13 December 2023 (4 months, 2 weeks ago)
Previous NamesDe Facto 2220 Limited and Kingston Holdco Limited

Business Activity

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

Directors

Director NameMrs Nina Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 13 December 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (London) Llp 31st Floor 40 Bank St
London
E14 5NR
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 13 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (London) Llp 31st Floor 40 Bank St
London
E14 5NR
Director NameMr William John Yates
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameSir Bernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2021)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr James Richard St John Lenane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 March 2021)
RolePrivate Equity Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Matthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMs Louise Anne Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMs Jennifer Prince
Date of BirthJuly 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2018(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(5 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed26 October 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressBegbies Traynor (London) Llp 31st Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

20 November 2020Confirmation statement made on 25 October 2020 with updates (10 pages)
19 October 2020Second filing of a statement of capital following an allotment of shares on 22 September 2020
  • GBP 9,400.2996
(6 pages)
15 October 2020Statement of capital following an allotment of shares on 7 September 2020
  • GBP 9,400.2996
(5 pages)
8 October 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
1 October 2020Cancellation of shares. Statement of capital on 1 September 2020
  • GBP 9,043.4996
(11 pages)
1 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 February 2020Appointment of Nina Wright as a director on 17 February 2020 (2 pages)
24 January 2020Purchase of own shares. (3 pages)
13 January 2020Cancellation of shares. Statement of capital on 14 November 2019
  • GBP 10,053.4996
(11 pages)
23 December 2019Termination of appointment of Jennifer Prince as a director on 13 December 2019 (1 page)
10 December 2019Confirmation statement made on 25 October 2019 with updates (11 pages)
24 September 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
12 March 2019Director's details changed for Ms Jennifer Prince on 1 March 2019 (2 pages)
23 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital increased 17/05/2018
(4 pages)
23 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital increase 13/12/2018
(3 pages)
11 January 2019Statement of capital following an allotment of shares on 17 May 2018
  • GBP 10,290.6784
(5 pages)
11 January 2019Statement of capital following an allotment of shares on 13 December 2018
  • GBP 10,346.8996
(5 pages)
3 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
12 November 2018Termination of appointment of Matthew O'sullivan as a director on 1 June 2018 (1 page)
12 November 2018Appointment of Ms Jennifer Prince as a director on 1 June 2018 (2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
25 July 2018Second filing of a statement of capital following an allotment of shares on 9 May 2017
  • GBP 8,203.608
(21 pages)
18 June 2018Second filing of a statement of capital following an allotment of shares on 21 June 2017
  • GBP 8,273.3923
(68 pages)
28 March 2018Confirmation statement made on 25 October 2017 with updates (10 pages)
27 March 2018Notification of James Richard St John Lenane as a person with significant control on 10 May 2017 (2 pages)
27 March 2018Notification of Bernard Peter Gray as a person with significant control on 9 May 2017 (2 pages)
27 March 2018Notification of Reed Business Information Limited as a person with significant control on 10 May 2017 (2 pages)
13 March 2018Cessation of Travers Smith Secretaries as a person with significant control on 4 April 2017 (1 page)
13 March 2018Notification of Bernard Peter Gray as a person with significant control on 4 April 2017 (2 pages)
13 March 2018Cessation of Travers Smith Limited as a person with significant control on 4 April 2017 (1 page)
13 March 2018Cessation of Bernard Peter Gray as a person with significant control on 9 May 2017 (1 page)
13 March 2018Notification of Bernard Peter Gray as a person with significant control on 4 April 2017 (2 pages)
6 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
(3 pages)
27 September 2017Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 Bedford Street London WC2E 9ES on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 Bedford Street London WC2E 9ES on 27 September 2017 (1 page)
8 September 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 7,783.3923
(64 pages)
8 September 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 7,783.3923
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2018.
(65 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 June 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 7,713.608
(18 pages)
17 June 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 7,713.608
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2018.
(19 pages)
16 June 2017Sub-division of shares on 9 May 2017 (5 pages)
16 June 2017Sub-division of shares on 9 May 2017 (5 pages)
12 June 2017Change of share class name or designation (2 pages)
12 June 2017Change of share class name or designation (2 pages)
9 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
9 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
25 May 2017Appointment of Mr Matthew O'sullivan as a director on 9 May 2017 (2 pages)
25 May 2017Appointment of Ms Louise Anne Rogers as a director on 9 May 2017 (2 pages)
25 May 2017Appointment of Ms Louise Anne Rogers as a director on 9 May 2017 (2 pages)
25 May 2017Appointment of Mr Matthew O'sullivan as a director on 9 May 2017 (2 pages)
4 May 2017Memorandum and Articles of Association (51 pages)
4 May 2017Resolutions
  • RES13 ‐ The written resolution (the "resolution"), a copy of which is attached, was passed as ordinary resolution by or on behalf of the sole member of the company who, at the date of circulation of the resolution was entitled to attend and vote at a general meeting of the company. The resolution was signed by or on behalf of the sole member on 07/04/2017. 07/04/2017
(1 page)
4 May 2017Resolutions
  • RES13 ‐ The written resolution (the "resolution"), a copy of which is attached, was passed as ordinary resolution by or on behalf of the sole member of the company who, at the date of circulation of the resolution was entitled to attend and vote at a general meeting of the company. The resolution was signed by or on behalf of the sole member on 07/04/2017. 07/04/2017
(1 page)
4 May 2017Resolutions
  • RES13 ‐ Appointment of director. That richard lenane having consented to act as such and is hereby appointed as director of the company with immediate effect. 07/04/2017
(3 pages)
4 May 2017Resolutions
  • RES13 ‐ Appointment of director. That richard lenane having consented to act as such and is hereby appointed as director of the company with immediate effect. 07/04/2017
(3 pages)
4 May 2017Memorandum and Articles of Association (51 pages)
21 April 2017Appointment of Mr James Richard St John Lenane as a director on 21 April 2017 (2 pages)
21 April 2017Appointment of Mr James Richard St John Lenane as a director on 21 April 2017 (2 pages)
20 April 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
20 April 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
7 April 2017Termination of appointment of Travers Smith Secretaries Limited as a director on 4 April 2017 (1 page)
7 April 2017Termination of appointment of Travers Smith Limited as a director on 4 April 2017 (1 page)
7 April 2017Termination of appointment of Travers Smith Limited as a director on 4 April 2017 (1 page)
7 April 2017Termination of appointment of William John Yates as a director on 4 April 2017 (1 page)
7 April 2017Termination of appointment of William John Yates as a director on 4 April 2017 (1 page)
7 April 2017Termination of appointment of Travers Smith Secretaries Limited as a secretary on 4 April 2017 (1 page)
7 April 2017Termination of appointment of Travers Smith Secretaries Limited as a secretary on 4 April 2017 (1 page)
7 April 2017Termination of appointment of Travers Smith Secretaries Limited as a director on 4 April 2017 (1 page)
5 April 2017Appointment of Sir Bernard Peter Gray as a director on 4 April 2017 (2 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
5 April 2017Appointment of Sir Bernard Peter Gray as a director on 4 April 2017 (2 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 2
(16 pages)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 2
(16 pages)