-
NEWPORT CAPITAL PARTNERS LIMITED - Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom
Company Information
- Company registration number
- 08065552
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Finsgate
- 5-7 Cranwood Street
- London
- EC1V 9EE
- England Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England UK
Management
- Managing Directors
- PORTER, Philip Gerald
- WOOD, Nicholas Geoffrey
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-11
- Age Of Company 2012-05-11 12 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Mr Philip Gerald Porter
- Mr Nicholas Geoffrey Wood
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- NEWPORT CAPITAL LIMITED
- Filing of Accounts
- Due Date: 2022-06-23
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2023-05-25
- Last Date: 2022-05-11
-
NEWPORT CAPITAL PARTNERS LIMITED Company Description
- NEWPORT CAPITAL PARTNERS LIMITED is a ltd registered in United Kingdom with the Company reg no 08065552. Its current trading status is "live". It was registered 2012-05-11. It was previously called NEWPORT CAPITAL LIMITED. It has declared SIC or NACE codes as "64999". It has 2 directors It can be contacted at Finsgate .
Get NEWPORT CAPITAL PARTNERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Newport Capital Partners Limited - Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom
- 2012-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NEWPORT CAPITAL PARTNERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-compulsory-winding-up-order (2023-05-06) - COCOMP
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-shortened (2022-03-23) - AA01
-
confirmation-statement-with-no-updates (2022-05-11) - CS01
-
gazette-notice-compulsory (2022-08-23) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-09-10) - DISS16(SOAS)
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-25) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-19) - AA
-
change-account-reference-date-company-previous-shortened (2019-12-19) - AA01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-12-21) - AA01
-
confirmation-statement-with-no-updates (2018-05-29) - CS01
-
change-person-director-company-with-change-date (2018-04-30) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-19) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-18) - PSC01
-
change-account-reference-date-company-previous-shortened (2017-12-18) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-30) - AD01
-
confirmation-statement-with-updates (2017-07-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-07) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-06) - AA
-
change-account-reference-date-company-previous-shortened (2016-01-05) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-05) - AD01
-
change-account-reference-date-company-previous-shortened (2016-12-20) - AA01
-
change-person-director-company-with-change-date (2016-05-17) - CH01
-
termination-director-company-with-name-termination-date (2016-06-30) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-04) - AR01
-
change-account-reference-date-company-previous-shortened (2015-01-08) - AA01
keyboard_arrow_right 2014
-
mortgage-charge-whole-release-with-charge-number (2014-10-03) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-05) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01
-
legacy (2013-02-12) - MG02
-
legacy (2013-02-09) - MG01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-07-24) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-07-06) - AD01
-
change-account-reference-date-company-current-shortened (2012-07-06) - AA01
-
certificate-change-of-name-company (2012-06-25) - CERTNM
-
change-of-name-notice (2012-06-25) - CONNOT
-
incorporation-company (2012-05-11) - NEWINC
-
legacy (2012-06-12) - MG01