NEWCO9999 LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEWCO9999 LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
NEWCO9999 LIMITED was incorporated 31 years ago on 11/01/1993 and has the registered number: 02778520. The accounts status is MICRO ENTITY.
NEWCO9999 LIMITED was incorporated 31 years ago on 11/01/1993 and has the registered number: 02778520. The accounts status is MICRO ENTITY.
NEWCO9999 LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
STANLEY GIBBONS LTD
399 STRAND
LONDON
WC2R 0LX
This Company Originates in : United Kingdom
Previous trading names include:
DREWEATTS 1759 LIMITED (until 06/06/2017)
DREWEATTS 1759 LIMITED (until 06/06/2017)
BRISTOL AUCTION ROOMS LIMITED (until 11/11/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2023 | 25/01/2024 |
Map
STANLEY GIBBONS LTD
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOM PICKFORD | Nov 1976 | British | Director | 2023-01-01 UNTIL 2023-08-01 | RESIGNED |
MICHAEL CHARLES THOMS | Mar 1962 | British | Director | 2003-05-27 UNTIL 2010-03-02 | RESIGNED |
MR ANTHONY MICHAEL GEE | Secretary | 2020-11-02 UNTIL 2021-11-15 | RESIGNED | ||
BOURSE SECURITIES LIMITED | Nominee Director | 1993-01-11 UNTIL 1993-01-11 | RESIGNED | ||
MR KEVIN FITZPATRICK | Secretary | 2021-11-15 UNTIL 2023-08-01 | RESIGNED | ||
MR ANTHONY MICHAEL GEE | Apr 1969 | British | Director | 2015-09-23 UNTIL 2021-11-15 | RESIGNED |
MR RICHARD KENNETH PURKIS | May 1955 | British | Director | 2015-09-23 UNTIL 2020-11-02 | RESIGNED |
MR STEPHAN CARL EDUARD LUDWIG | Aug 1965 | German | Director | 2003-05-27 UNTIL 2015-09-17 | RESIGNED |
MR WILLIAM ASHE MCCLINTOCK | Oct 1942 | British | Director | 1993-01-11 UNTIL 2003-05-27 | RESIGNED |
MR JAMES WILLIAM BRAXTON | Aug 1963 | British | Director | 2003-05-27 UNTIL 2012-12-18 | RESIGNED |
MR KEVIN FITZPATRICK | May 1962 | Irish | Director | 2021-11-15 UNTIL 2023-08-01 | RESIGNED |
MR PETER JOHN LAURENCE FLOYD | Jun 1956 | British | Director | 2003-04-30 UNTIL 2007-12-31 | RESIGNED |
MR PETER JOHN LAURENCE FLOYD | Jun 1956 | British | Director | 2009-12-01 UNTIL 2016-02-26 | RESIGNED |
MR NICHOLAS IAN HAMILTON EWING | Jun 1954 | English | Director | 1993-01-11 UNTIL 2010-03-02 | RESIGNED |
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 1993-01-11 UNTIL 1993-01-11 | RESIGNED | ||
MR GRAHAM ELLIOTT SHIRCORE | Oct 1981 | British | Director | 2020-11-02 UNTIL 2023-01-01 | RESIGNED |
MR PETER JOHN LAURENCE FLOYD | Jun 1956 | British | Secretary | 2003-05-27 UNTIL 2012-01-10 | RESIGNED |
MR NICHOLAS IAN HAMILTON EWING | Jun 1954 | English | Secretary | 1993-01-11 UNTIL 2003-05-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Fine Art Auction Group Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NEWCO9999 LIMITED | 2022-12-23 | 31-03-2022 | £335,338 equity |