NEWTON GROUP HOLDINGS LIMITED

2 Kingston Business Park 2 Kingston Business Park, Abingdon, OX13 5FE, Oxfordshire, United Kingdom
StatusACTIVE
Company No.13664692
CategoryPrivate Limited Company
Incorporated06 Oct 2021
Age2 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

NEWTON GROUP HOLDINGS LIMITED is an active private limited company with number 13664692. It was incorporated 2 years, 7 months, 9 days ago, on 06 October 2021. The company address is 2 Kingston Business Park 2 Kingston Business Park, Abingdon, OX13 5FE, Oxfordshire, United Kingdom.



Company Fillings

Capital allotment shares

Date: 29 Apr 2024

Action Date: 31 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-31

Capital : 115,158.19002 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2024

Action Date: 17 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Dudley Wedgwood

Notification date: 2021-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2024

Action Date: 17 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Marcus Hawes

Notification date: 2021-10-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-16

Documents

View document PDF

Capital cancellation shares

Date: 15 Jan 2024

Action Date: 27 Oct 2023

Category: Capital

Type: SH06

Capital : 106,459.30220 GBP

Date: 2023-10-27

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2023

Action Date: 27 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-27

Capital : 115,126.2022 GBP

Documents

View document PDF

Resolution

Date: 12 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2023

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-13

Psc name: Andrew Marcus Hawes

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2023

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-13

Psc name: Thomas Dudley Wedgwood

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Phillips

Appointment date: 2023-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-26

Officer name: Eryl Ruth Mills

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2023

Action Date: 13 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-13

Capital : 110,313.27417 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2023

Action Date: 02 Dec 2022

Category: Capital

Type: SH01

Capital : 108,296.57417 GBP

Date: 2022-12-02

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2023

Action Date: 02 Dec 2022

Category: Capital

Type: SH01

Capital : 108,293.48661 GBP

Date: 2022-12-02

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2023

Action Date: 02 Dec 2022

Category: Capital

Type: SH01

Capital : 108,208.98661 GBP

Date: 2022-12-02

Documents

View document PDF

Capital cancellation shares

Date: 17 Jan 2023

Action Date: 02 Nov 2022

Category: Capital

Type: SH06

Capital : 101,804.66450 GBP

Date: 2022-11-02

Documents

View document PDF

Capital cancellation shares

Date: 17 Jan 2023

Action Date: 04 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-04

Capital : 101,736.18661 GBP

Documents

View document PDF

Capital cancellation shares

Date: 17 Jan 2023

Action Date: 28 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-28

Capital : 101,871.49263 GBP

Documents

View document PDF

Capital cancellation shares

Date: 17 Jan 2023

Action Date: 31 Oct 2022

Category: Capital

Type: SH06

Capital : 101,830.56450 GBP

Date: 2022-10-31

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Andrew Marcus Hawes

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Thomas Dudley Wedgwood

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Andrew Marcus Hawes

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Thomas Dudley Wedgwood

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr James Metford Frost

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Andrew James Clarke

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mrs Christine Mary Hodgson

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alchemy topco LIMITED\certificate issued on 26/09/22

Documents

View document PDF

Change of name notice

Date: 26 Sep 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Nov 2021

Action Date: 17 Oct 2021

Category: Capital

Type: RP04SH01

Capital : 102,513.79479 GBP

Date: 2021-10-17

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2021

Action Date: 17 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-17

Capital : 102,513.79479 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2021

Action Date: 17 Oct 2021

Category: Capital

Type: SH01

Capital : 102,513.79478 GBP

Date: 2021-10-17

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2021

Action Date: 17 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-17

Capital : 102,513.79477 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2021

Action Date: 17 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-17

Psc name: Thomas Dudley Wedgwood

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2021

Action Date: 17 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-17

Psc name: Andrew Marcus Hawes

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-16

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Nov 2021

Action Date: 17 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-17

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2021

Action Date: 17 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-17

Capital : 100,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2021

Action Date: 17 Oct 2021

Category: Capital

Type: SH01

Capital : 75,000 GBP

Date: 2021-10-17

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2021

Action Date: 17 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Intermediate Capital Group Plc

Cessation date: 2021-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth James Knight

Appointment date: 2021-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Clarke

Appointment date: 2021-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Metford Frost

Appointment date: 2021-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-17

Officer name: Mrs Eryl Ruth Mills

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-17

Officer name: Mr George Peter Forrest King

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Dudley Wedgwood

Appointment date: 2021-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Marcus Hawes

Appointment date: 2021-10-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Dyde

Appointment date: 2021-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-17

Officer name: Stephen Dyde

Documents

View document PDF

Incorporation company

Date: 06 Oct 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMBLE POWER LIMITED

6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:09342479
Status:ACTIVE
Category:Private Limited Company

IT CONSULTANCY & DEVELOPERS LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10727479
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTHORPE PROPERTIES LIMITED

526 COVENTRY ROAD,BIRMINGHAM,B10 0UN

Number:05239558
Status:ACTIVE
Category:Private Limited Company

STEREE GROUP LIMITED

BANK HOUSE,SOUTHAMPTON,SO14 3AB

Number:10284369
Status:ACTIVE
Category:Private Limited Company

TEOCALLI ASSOCIATES LTD

105 DOUGLAS ROAD,KENT,TN9 2UD

Number:04489295
Status:ACTIVE
Category:Private Limited Company

THE VEILS TOURING LIMITED

LOWER GROUND FLOOR,LONDON,W1U 6QA

Number:08463126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source