Advanced company searchLink opens in new window

NEWTON INVESTMENT MANAGEMENT NOMINEES LIMITED

Company number 00808245

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Jul 2015 600 Appointment of a voluntary liquidator
09 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-26
09 Jul 2015 4.70 Declaration of solvency
09 Jul 2015 AD01 Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA to 25 Farringdon Street London EC4A 4AB on 9 July 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
01 Dec 2014 AP03 Appointment of Mrs Isabella Iona Alison Partridge as a secretary on 31 October 2014
01 Dec 2014 TM02 Termination of appointment of Bny Mellon Secretaries (Uk) Limited as a secretary on 31 October 2014
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
14 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
22 Jun 2012 CH01 Director's details changed for Mr Andrew Terence Downs on 22 June 2012
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
27 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Sep 2010 MEM/ARTS Memorandum and Articles of Association
14 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
14 Jun 2010 CH04 Secretary's details changed for Bny Secretaries (Uk) Limited on 1 June 2010
09 Mar 2010 AD01 Registered office address changed from the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA on 9 March 2010
19 Jan 2010 AP01 Appointment of Helena Louise Morrisey as a director