Company NameNew Scientist Limited
DirectorsJames Justin Siderfin Welsh and Roland James Agambar
Company StatusActive
Company Number10644366
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 1 month ago)
Previous NameKingston Acquisitions Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(4 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameRoland James Agambar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(6 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCeo Of Publishing Business
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameSir Bernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(same day as company formation)
RoleCompany Director
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 month, 3 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 09 May 2017)
RolePrivate Equity Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameMr Matthew O'Sullivan
StatusResigned
Appointed25 April 2017(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2018)
RoleCompany Director
Correspondence Address7 Queens Crescent
Richmond
Surrey
TW10 6HG
Director NameMr Matthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(2 months, 1 week 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(2 months, 1 week 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(1 year, 3 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 NameMrs Nina Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(4 years 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

Location

Registered AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

10 May 2017Delivered on: 18 May 2017
Persons entitled: Hsbc Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or floating charge property) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, UK trademarks 'new scientist' numbered 2013163 and 1293484, and UK trademark 'new scientist planet science' number 2033050. for more details please refer to the debenture.
Outstanding

Filing History

8 October 2020Full accounts made up to 31 December 2019 (26 pages)
10 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
19 February 2020Appointment of Nina Wright as a director on 17 February 2020 (2 pages)
23 December 2019Termination of appointment of Jennifer Prince as a director on 13 December 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (26 pages)
16 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 March 2019Director's details changed for Ms Jennifer Prince on 1 March 2019 (2 pages)
12 November 2018Termination of appointment of Matthew O'sullivan as a secretary on 1 June 2018 (1 page)
12 November 2018Appointment of Ms Jennifer Prince as a director on 1 June 2018 (2 pages)
12 November 2018Termination of appointment of Matthew O'sullivan as a director on 1 June 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
14 March 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
13 March 2018Change of details for Sir Bernard Peter Gray as a person with significant control on 4 April 2017 (2 pages)
13 March 2018Cessation of Bernard Peter Gray as a person with significant control on 21 April 2017 (1 page)
13 March 2018Change of details for De Facto 2222 Limited as a person with significant control on 5 April 2017 (2 pages)
13 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
13 March 2018Notification of De Facto 2222 Limited as a person with significant control on 4 April 2017 (2 pages)
13 March 2018Change of details for Sir Bernard Peter Gray as a person with significant control on 28 February 2017 (2 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)
25 May 2017Appointment of Ms Louise Anne Rogers as a director on 9 May 2017 (2 pages)
25 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 8,249,999
(3 pages)
25 May 2017Termination of appointment of James Richard St John Lenane as a director on 9 May 2017 (1 page)
25 May 2017Termination of appointment of James Richard St John Lenane as a director on 9 May 2017 (1 page)
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 Mr Matthew O'sullivan as a director on 9 May 2017 (2 pages)
25 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 8,249,999
(3 pages)
18 May 2017Registration of charge 106443660001, created on 10 May 2017 (61 pages)
18 May 2017Registration of charge 106443660001, created on 10 May 2017 (61 pages)
2 May 2017Appointment of Mr Matthew O'sullivan as a secretary on 25 April 2017 (2 pages)
2 May 2017Appointment of Mr Matthew O'sullivan as a secretary on 25 April 2017 (2 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 April 2017Resolutions
  • RES13 ‐ Appoint of dir 07/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2017Appointment of Mr James Richard St John Lenane as a director on 21 April 2017 (2 pages)
21 April 2017Resolutions
  • RES13 ‐ Appoint of dir 07/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2017Appointment of Mr James Richard St John Lenane as a director on 21 April 2017 (2 pages)
12 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
(3 pages)
12 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
(3 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 1
(16 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 1
(16 pages)