About

Registered Number: 05547054
Date of Incorporation: 25/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 140 Aldersgate Street, London, EC1A 4HY,

 

Established in 2005, Newable Uk Holdings Ltd are based in London. There are 3 directors listed as Hofman, Michael, Walsh, Michael Bernard, Newton, Neil for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Neil 22 September 2005 22 November 2007 1
Secretary Name Appointed Resigned Total Appointments
HOFMAN, Michael 31 May 2016 - 1
WALSH, Michael Bernard 31 March 2011 31 May 2016 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 20 August 2019
MR01 - N/A 15 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 21 August 2018
MR01 - N/A 05 June 2018
SH01 - Return of Allotment of shares 05 January 2018
RESOLUTIONS - N/A 20 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 27 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 22 August 2017
PSC05 - N/A 22 August 2017
AD01 - Change of registered office address 25 April 2017
AD01 - Change of registered office address 24 April 2017
CERTNM - Change of name certificate 07 October 2016
AA - Annual Accounts 06 September 2016
CS01 - N/A 23 August 2016
AP03 - Appointment of secretary 17 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 28 August 2015
MR01 - N/A 24 June 2015
MA - Memorandum and Articles 19 May 2015
RESOLUTIONS - N/A 14 April 2015
CC04 - Statement of companies objects 14 April 2015
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 03 September 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 14 January 2013
AR01 - Annual Return 13 September 2012
AP01 - Appointment of director 06 July 2012
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AR01 - Annual Return 09 September 2011
AP01 - Appointment of director 28 June 2011
AA - Annual Accounts 20 April 2011
AP03 - Appointment of secretary 07 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
TM01 - Termination of appointment of director 10 September 2010
AA - Annual Accounts 23 August 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
363a - Annual Return 20 August 2009
287 - Change in situation or address of Registered Office 20 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 14 September 2006
287 - Change in situation or address of Registered Office 12 June 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
225 - Change of Accounting Reference Date 19 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2018 Outstanding

N/A

A registered charge 01 June 2018 Fully Satisfied

N/A

A registered charge 19 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.