NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED was incorporated 24 years ago on 19/05/1999 and has the registered number: 03773789. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CANNON PLACE
LONDON
EC4N 6AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/09/2023 13/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRYAN MICHAEL ACUTT Oct 1979 British Director 2016-09-26 CURRENT
INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 2009-08-27 CURRENT
JOHN IVOR CAVILL Oct 1972 British Director 2012-04-23 CURRENT
LISA MCCORMACK Oct 1967 British Director 2004-04-14 UNTIL 2005-12-22 RESIGNED
MR MARTIN JOHN EDWARD TIDD Nov 1960 British Director 2001-05-08 UNTIL 2003-12-19 RESIGNED
MARTIN VERNON STEARMAN Dec 1941 British Director 1999-08-20 UNTIL 2001-03-13 RESIGNED
MR FARAIDON SAHEB-ZADHA Jul 1978 British Director 2010-03-05 UNTIL 2012-04-23 RESIGNED
MR JONATHAN CHARLES BENNETT HOULTON Aug 1961 British Director 1999-07-23 UNTIL 2003-02-03 RESIGNED
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2005-12-22 UNTIL 2006-04-30 RESIGNED
DAVE DUNCAN STRUAN ROBERTSON Dec 1949 British Director 2000-10-06 UNTIL 2001-05-08 RESIGNED
SIMON JAMES POTTER Feb 1963 British Director 2005-06-10 UNTIL 2005-12-22 RESIGNED
ROGER FRANCIS MCGLYNN Oct 1946 British Director 2002-06-17 UNTIL 2004-04-14 RESIGNED
KATIE CHARMIAN DAVID Secretary 2000-10-05 UNTIL 2002-11-04 RESIGNED
MR WILLIAM GRAHAM MACKIE British Director 1999-08-19 UNTIL 2000-06-30 RESIGNED
DOCTOR JAN KAREN LOVE Apr 1972 British Director 2006-06-30 UNTIL 2007-11-16 RESIGNED
JOHN DAVID HARRIS Jul 1965 British Director 2002-09-12 UNTIL 2003-10-01 RESIGNED
MICHAEL WILLIAM RICH Jul 1947 British Nominee Director 1999-05-19 UNTIL 1999-07-23 RESIGNED
MR RICHARD WEBSTER British Secretary 2002-11-04 UNTIL 2005-12-22 RESIGNED
MISS AMANDA JANE EMILIA MASSIE Feb 1970 British Secretary 1999-07-23 UNTIL 2004-09-15 RESIGNED
BIIF CORPORATE SERVICES LIMITED Corporate Director 2009-03-31 UNTIL 2016-09-26 RESIGNED
MR DAVID RUSSELL CLEMENTS Nov 1943 British Director 1999-07-23 UNTIL 2002-06-17 RESIGNED
MACLAY MURRAY & SPENS Corporate Nominee Secretary 2005-12-22 UNTIL 2009-08-27 RESIGNED
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 1999-05-19 UNTIL 1999-07-23 RESIGNED
WILLIAM WARNER Jul 1968 British Director 1999-05-19 UNTIL 1999-07-23 RESIGNED
MR STEVEN ADI YAZDABADI Dec 1967 British Director 2005-09-22 UNTIL 2005-12-22 RESIGNED
NICHOLAS GEORGE WILLIAMS May 1964 British Director 2002-10-31 UNTIL 2005-12-22 RESIGNED
MR CHRISTOPHER STEPHEN BEST May 1962 British Director 2005-04-01 UNTIL 2005-12-22 RESIGNED
MICHAEL CAMPION Mar 1970 Director 2003-12-19 UNTIL 2005-04-01 RESIGNED
MR ANASTASIOS CHRISTAKIS Feb 1973 Greek Director 2009-03-19 UNTIL 2010-03-05 RESIGNED
MR IAN DAVID HUDSON Mar 1964 British Director 2005-07-01 UNTIL 2005-12-22 RESIGNED
MR WILLIAM RICHARD CRAWFORD Jul 1963 British Director 2001-03-13 UNTIL 2002-10-31 RESIGNED
CLARE EASTON Jun 1976 British Director 2007-11-16 UNTIL 2009-03-31 RESIGNED
MR JOHN CHRISTIAN ELLIOT Jan 1952 British Director 2005-12-22 UNTIL 2009-03-31 RESIGNED
LLOYD ESAU Sep 1965 British Director 2003-02-03 UNTIL 2005-06-10 RESIGNED
SIR CHRISTOPHER STEPHEN WATES Dec 1939 British Director 2000-06-30 UNTIL 2000-10-06 RESIGNED
ANDREA FINEGAN Apr 1969 German Director 1999-07-23 UNTIL 2005-12-22 RESIGNED
MR MILTON ANTHONY FERNANDES Dec 1961 British Director 1999-08-13 UNTIL 2002-09-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pfi Infrastructure Finance Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GALAXY ASSET MANAGEMENT LIMITED LONDON Dissolved... FULL 66120 - Security and commodity contracts dealing activities
D C S GROUP TRUSTEES LIMITED WEST MIDLANDS Dissolved... DORMANT 74990 - Non-trading company
BIG YELLOW SELF STORAGE COMPANY 4 LIMITED SURREY Active DORMANT 64306 - Activities of real estate investment trusts
ASTEX THERAPEUTICS LIMITED CAMBRIDGE Active FULL 72110 - Research and experimental development on biotechnology
GRASS ROOTS GARDENING LIMITED READING UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 46220 - Wholesale of flowers and plants
APX COMMODITIES LIMITED CANARY WHARF Dissolved... TOTAL EXEMPTION SMALL 64205 - Activities of financial services holding companies
ABSOLUTE PROPERTY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
EQUANS BUILDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41100 - Development of building projects
DUCO HOLDINGS LIMITED GREATER MANCHESTER Dissolved... FULL 70100 - Activities of head offices
BRIXTON EQUITON LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
EQUITON GP LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GREY INTERACTIVE EUROPE LIMITED LONDON ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
BSC CO LIMITED LONDON Active DORMANT 74990 - Non-trading company
ALERT COMMUNICATIONS (HOLDINGS) LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
ESTERLINE TECHNOLOGIES UNLIMITED LONDON Active FULL 70100 - Activities of head offices
CLINICAL DESIGNS LIMITED SPALDING ... FULL 72200 - Research and experimental development on social sciences and humanities
GLOBALSANTAFE DRILLING SERVICES (NORTH SEA) LIMITED LONDON Dissolved... FULL 06100 - Extraction of crude petroleum
ABSOLUTE SWINDON LIMITED BEDFORDSHIRE Dissolved... DORMANT 99999 - Dormant Company
ABSOLUTE FORBURY LIMITED BEDFORDSHIRE Dissolved... DORMANT 99999 - Dormant Company
FB HELISERVICES LIMITED CHRISTCHURCH UNITED KINGDOM Active FULL 33160 - Repair and maintenance of aircraft and spacecraft

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B UNIQUE RECORDS LIMITED LONDON ENGLAND Active FULL 90030 - Artistic creation
AURA HOLDINGS (NEWCASTLE) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
AURA (NEWCASTLE) HOLDING COMPANY LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AURA (NEWCASTLE) PROJECT COMPANY LIMITED LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
AURA (NEWCASTLE) PROJECT COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
EQUIRE LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
TELIT IOT SOLUTIONS LTD LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
TELIT IOT SOLUTIONS HOLDING LTD LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
FRACTAL EDM LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 66210 - Risk and damage evaluation