About

Registered Number: 05747834
Date of Incorporation: 17/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Orrick, Herrington & Sutcliffe, 107 Cheapside, London, EC2V 6DN,

 

New Forests Company Uganda Uk Ltd was founded on 17 March 2006 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AISBITT, Jonathan Robert 17 June 2019 - 1
BEEDA, Shaamal Jashveer 09 June 2017 - 1
LAPP, Darren Michael 01 January 2020 - 1
OZANNE, Julian Michael Morris 22 March 2006 - 1
TAREMWA, Barnabas 01 January 2020 - 1
TAUCKOOR, Dharam Prakash 09 June 2017 - 1
ADEYEMI, Oreoluwa Adetunji 26 April 2013 06 May 2014 1
ALIKER, Martin Jerome, Dr 10 February 2011 01 March 2015 1
AWATARSING, Ramesh 12 June 2013 31 May 2017 1
BWANIAGA, Taremwa Barnabas 14 November 2006 01 March 2018 1
CARLIER, Ronald James 27 August 2007 31 March 2010 1
DAVIDSON, Terence Michael 01 April 2015 01 March 2018 1
GOLD, Robert Ashley 05 September 2006 27 August 2007 1
GOPALOODOO, Pamela 07 January 2016 31 May 2017 1
ODIDO, Maria 01 March 2015 01 March 2018 1
SABUR, Sajjad 26 July 2010 29 April 2013 1
SIXSMITH, Patrick 06 May 2014 29 November 2019 1
STASSEN, Avril 01 October 2009 01 March 2018 1
WANG YUEN, Christian 12 June 2013 07 January 2016 1
COMPANY NEW FORESTS COMPANY UGANDA UK LIMITED 31 March 2010 31 March 2010 1
MTC NOMINEE SERVICES LIMITED 17 March 2006 19 April 2006 1
RONALD JAMES CARLIER 31 March 2010 11 May 2010 1
Secretary Name Appointed Resigned Total Appointments
KOTZÉ, Jacobus Gerhardus 18 August 2020 - 1
BURTON, Ofelia 05 March 2007 01 February 2011 1
HALL, Simon 17 March 2006 19 April 2006 1
MOORE, Stephen Norman 01 March 2015 17 May 2019 1
PHILLIPS, Brian David 13 May 2019 15 August 2020 1
SCORGIE, Quentin Victor 24 December 2010 01 March 2015 1
SMITH, Warwick 22 March 2006 05 March 2007 1

Filing History

Document Type Date
AP03 - Appointment of secretary 28 August 2020
CS01 - N/A 28 August 2020
TM02 - Termination of appointment of secretary 18 August 2020
AP01 - Appointment of director 20 May 2020
AP01 - Appointment of director 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
AD01 - Change of registered office address 18 February 2020
AP01 - Appointment of director 15 August 2019
CS01 - N/A 31 July 2019
SH01 - Return of Allotment of shares 31 July 2019
RESOLUTIONS - N/A 11 July 2019
AP03 - Appointment of secretary 17 May 2019
TM02 - Termination of appointment of secretary 17 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 20 February 2019
PSC01 - N/A 20 June 2018
PSC07 - N/A 04 June 2018
CS01 - N/A 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
AA - Annual Accounts 19 October 2017
MR01 - N/A 18 October 2017
MR01 - N/A 18 October 2017
MR04 - N/A 11 July 2017
CS01 - N/A 23 May 2017
RP04SH01 - N/A 09 February 2017
SH01 - Return of Allotment of shares 10 January 2017
AA - Annual Accounts 20 December 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 15 April 2016
AP01 - Appointment of director 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
AP03 - Appointment of secretary 11 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM01 - Termination of appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 05 March 2015
RESOLUTIONS - N/A 14 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 17 March 2014
MR01 - N/A 09 October 2013
AP01 - Appointment of director 21 August 2013
AP01 - Appointment of director 21 August 2013
MR01 - N/A 30 May 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 25 March 2013
AUD - Auditor's letter of resignation 25 June 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 14 December 2011
RESOLUTIONS - N/A 30 August 2011
AR01 - Annual Return 29 March 2011
SH01 - Return of Allotment of shares 25 March 2011
TM02 - Termination of appointment of secretary 15 February 2011
AP01 - Appointment of director 15 February 2011
SH01 - Return of Allotment of shares 03 February 2011
AP03 - Appointment of secretary 31 January 2011
AP01 - Appointment of director 03 August 2010
TM01 - Termination of appointment of director 09 July 2010
AA01 - Change of accounting reference date 16 June 2010
AA - Annual Accounts 14 June 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
AP02 - Appointment of corporate director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP02 - Appointment of corporate director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AA01 - Change of accounting reference date 24 March 2010
SH01 - Return of Allotment of shares 22 February 2010
395 - Particulars of a mortgage or charge 01 July 2009
287 - Change in situation or address of Registered Office 09 June 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
AA - Annual Accounts 07 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 13 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
RESOLUTIONS - N/A 25 March 2009
MEM/ARTS - N/A 25 March 2009
RESOLUTIONS - N/A 05 November 2008
RESOLUTIONS - N/A 27 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 05 April 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 07 August 2007
287 - Change in situation or address of Registered Office 24 May 2007
363s - Annual Return 04 May 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
225 - Change of Accounting Reference Date 15 November 2006
287 - Change in situation or address of Registered Office 18 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2017 Outstanding

N/A

A registered charge 13 October 2017 Outstanding

N/A

A registered charge 08 October 2013 Outstanding

N/A

A registered charge 23 May 2013 Outstanding

N/A

Security agreement 25 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.