Company NameNewport London Limited
DirectorThomas Hugh Keegan
Company StatusActive
Company Number06885933
CategoryPrivate Limited Company
Incorporation Date23 April 2009(14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Hugh Keegan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(2 months after company formation)
Appointment Duration14 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Farm Rowton
Chester
CH3 6AU
Wales
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusCurrent
Appointed23 April 2009(same day as company formation)
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY
Director NameLarry Lam
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2009(4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address700 Promoutory Pt. H1208
Foster City
California
94404
Director NameMr Edmund Mark Miles
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Westmead Drive
Salfords
Redhill
Surrey
RH1 5DB

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

38.7m at £1Newport Resources LTD
100.00%
Ordinary Redeemable
100 at £1Brandon LTD
0.00%
Ordinary
400 at £1Larry Lam
0.00%
Ordinary
100 at £1Nick Jenkins
0.00%
Ordinary
400 at £1Tom Keegan
0.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

22 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
5 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
30 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
31 May 2019Registered office address changed from 1st Floor 1 st Andrew's Hill London EC4V 5BY to St Johns Chambers Love Street Chester CH1 1QN on 31 May 2019 (1 page)
31 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
4 April 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2018Termination of appointment of Paul Francis Simms as a director on 1 August 2018 (1 page)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 38,681,000
(6 pages)
21 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 38,681,000
(6 pages)
8 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 38,681,000
(6 pages)
7 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 38,681,000
(6 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 38,681,000
(6 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 38,681,000
(6 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 September 2012Termination of appointment of Edmund Miles as a director (1 page)
5 September 2012Termination of appointment of Larry Lam as a director (1 page)
5 September 2012Termination of appointment of Edmund Miles as a director (1 page)
5 September 2012Termination of appointment of Larry Lam as a director (1 page)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
20 May 2011Old form 123 inc nom cap (1 page)
20 May 2011Resolutions
  • RES13 ‐ Inc auth/nom cap 31/03/2011
(2 pages)
20 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 38,681,000
(4 pages)
20 May 2011Old form 123 inc nom cap (1 page)
20 May 2011Resolutions
  • RES13 ‐ Inc auth/nom cap 31/03/2011
(2 pages)
20 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 38,681,000
(4 pages)
19 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 38,681,000
(4 pages)
19 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 38,681,000
(4 pages)
19 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Larry Lam on 23 April 2010 (2 pages)
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Larry Lam on 23 April 2010 (2 pages)
24 May 2010Director's details changed for Paul Francis Simms on 23 April 2010 (2 pages)
24 May 2010Secretary's details changed for Citilegal Secretaries Limited on 23 April 2010 (1 page)
24 May 2010Secretary's details changed for Citilegal Secretaries Limited on 23 April 2010 (1 page)
24 May 2010Director's details changed for Paul Francis Simms on 23 April 2010 (2 pages)
17 May 2010Appointment of Mr Thomas Hugh Keegan as a director (1 page)
17 May 2010Appointment of Mr Thomas Hugh Keegan as a director (1 page)
29 July 2009Director appointed edmund mark miles (2 pages)
29 July 2009Director appointed edmund mark miles (2 pages)
15 June 2009Director appointed larry lam (3 pages)
15 June 2009Director appointed larry lam (3 pages)
23 April 2009Incorporation (21 pages)
23 April 2009Incorporation (21 pages)