Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIFF (UK) NEWCO LIMITED
Company Information for

CIFF (UK) NEWCO LIMITED

The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH,
Company Registration Number
06409511
Private Limited Company
Liquidation

Company Overview

About Ciff (uk) Newco Ltd
CIFF (UK) NEWCO LIMITED was founded on 2007-10-25 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Ciff (uk) Newco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CIFF (UK) NEWCO LIMITED
 
Legal Registered Office
The Old Town Hall 71
Christchurch Road
Ringwood
BH24 1DH
Other companies in W1S
 
Filing Information
Company Number 06409511
Company ID Number 06409511
Date formed 2007-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts SMALL
Last Datalog update: 2023-02-08 12:00:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIFF (UK) NEWCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A & L AUDIT SERVICES LIMITED   ASHTONS BUSINESS RECOVERY LTD   CONNOR WARIN LIMITED   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIFF (UK) NEWCO LIMITED

Current Directors
Officer Role Date Appointed
SHALIN PUNN
Company Secretary 2018-02-01
JAMIE ANNE COOPER HOHN
Director 2007-10-25
SIMON TREVOR LLOYD
Director 2016-04-13
SHALIN PUNN
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR NANCIE BODDINGTON
Director 2018-02-01 2018-05-24
ELEANOR NANCIE BODDINGTON
Company Secretary 2016-12-07 2018-02-01
HUNADA NOUSS
Director 2015-01-19 2018-02-01
DONALD TAYLOR
Company Secretary 2016-03-11 2016-11-18
MARTYN NEIL DICKER
Director 2016-01-07 2016-02-25
EDWARD JOHN COLLIER
Company Secretary 2012-12-07 2016-01-31
CHRISTOPHER EDMUND SHEASBY
Director 2012-12-07 2015-09-21
SEAN ROBERT CARNEY
Director 2011-02-01 2012-12-07
WILLIAM HUNTINGTON REEVES
Company Secretary 2008-10-30 2011-02-01
WILLIAM HUNTINGTON REEVES
Director 2008-10-30 2011-02-01
MARKO PEKKA LEHTIMAKI
Company Secretary 2007-10-25 2008-10-30
MARKO PEKKA LEHTIMAKI
Director 2007-10-25 2008-10-30
ABOGADO NOMINEES LIMITED
Company Secretary 2007-10-25 2007-10-25
ABOGADO CUSTODIANS LIMITED
Nominated Director 2007-10-25 2007-10-25
ABOGADO NOMINEES LIMITED
Director 2007-10-25 2007-10-25
PETER MCDERMOTT
Director 2007-10-25 2007-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE ANNE COOPER HOHN SAVE THE CHILDREN FUND Director 2014-02-28 CURRENT 1921-12-01 Active
JAMIE ANNE COOPER HOHN THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK) Director 2002-02-08 CURRENT 2002-02-08 Active
SIMON TREVOR LLOYD C40 CITIES CLIMATE LEADERSHIP UK Director 2016-09-29 CURRENT 2016-09-29 Active
SIMON TREVOR LLOYD TALOS PROPERTIES LIMITED Director 2016-04-13 CURRENT 2013-07-11 Liquidation
SIMON TREVOR LLOYD TALOS PROPERTIES HOLDINGS LIMITED Director 2016-04-13 CURRENT 2013-07-11 Liquidation
SIMON TREVOR LLOYD CIFF (UK) TRADING LIMITED Director 2016-04-13 CURRENT 2004-05-27 Liquidation
SIMON TREVOR LLOYD CIFF NUTRITION (UK) LIMITED Director 2016-04-13 CURRENT 2010-05-25 Liquidation
SIMON TREVOR LLOYD TOR CHRISTIAN FOUNDATION LIMITED Director 2015-07-31 CURRENT 2003-09-30 Active
SIMON TREVOR LLOYD NATIONWIDE LIFE LIMITED Director 2014-05-23 CURRENT 1988-11-21 Dissolved 2014-11-29
SHALIN PUNN TALOS PROPERTIES LIMITED Director 2018-05-24 CURRENT 2013-07-11 Liquidation
SHALIN PUNN TALOS PROPERTIES HOLDINGS LIMITED Director 2018-05-24 CURRENT 2013-07-11 Liquidation
SHALIN PUNN CIFF (UK) TRADING LIMITED Director 2018-05-24 CURRENT 2004-05-27 Liquidation
SHALIN PUNN CIFF NUTRITION (UK) LIMITED Director 2018-05-24 CURRENT 2010-05-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-08Final Gazette dissolved via compulsory strike-off
2022-11-08Voluntary liquidation. Notice of members return of final meeting
2022-11-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER WATTS
2021-11-15LIQ01Voluntary liquidation declaration of solvency
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 7 Clifford Street London W1S 2FT
2021-11-15600Appointment of a voluntary liquidator
2021-11-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-08
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-25AP03Appointment of Mr Bradley Paul Duncan as company secretary on 2021-02-10
2021-02-25TM02Termination of appointment of Cargil Management Services Limited on 2021-02-10
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE ANNE COOPER HOHN
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-01AP01DIRECTOR APPOINTED JAMES FUGGLE
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TREVOR LLOYD
2019-03-15AP01DIRECTOR APPOINTED MR BRADLEY PAUL DUNCAN
2018-11-19TM02Termination of appointment of Shalin Punn on 2018-11-09
2018-11-19AP04Appointment of Cargil Management Services Limited as company secretary on 2018-11-09
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-08AP01DIRECTOR APPOINTED MR SHALIN PUNN
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR NANCIE BODDINGTON
2018-04-09AP03Appointment of Shalin Punn as company secretary on 2018-02-01
2018-04-09TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR BODDINGTON
2018-04-09TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR BODDINGTON
2018-04-09AP01DIRECTOR APPOINTED MS ELEANOR NANCIE BODDINGTON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR HUNADA NOUSS
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-25CH01Director's details changed for Ms Jamie Anne Cooper-Hohn on 2017-10-25
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22AP03Appointment of Eleanor Nancie Boddington as company secretary on 2016-12-07
2016-12-01TM02Termination of appointment of Donald Taylor on 2016-11-18
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-09-08AA01Current accounting period extended from 31/08/16 TO 31/12/16
2016-04-15AP01DIRECTOR APPOINTED MR SIMON LLOYD
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN NEIL DICKER
2016-03-14AP03Appointment of Mr Donald Taylor as company secretary on 2016-03-11
2016-03-10TM02Termination of appointment of Edward John Collier on 2016-01-31
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-11AP01DIRECTOR APPOINTED MR MARTYN NEIL DICKER
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0125/10/15 FULL LIST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEASBY
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-20AP01DIRECTOR APPOINTED MS HUNADA NOUSS
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0125/10/14 FULL LIST
2014-09-06AUDAUDITOR'S RESIGNATION
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-04AR0125/10/13 FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-07AP01DIRECTOR APPOINTED MR CHRISTOPHER EDMUND SHEASBY
2012-12-07AP03SECRETARY APPOINTED MR EDWARD JOHN COLLIER
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CARNEY
2012-11-08AR0125/10/12 FULL LIST
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE COOPER-HOHN / 20/10/2012
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-15AR0125/10/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE COOPER-HOHN / 14/11/2011
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-01AP01DIRECTOR APPOINTED MR SEAN ROBERT CARNEY
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REEVES
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM REEVES
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 7 CLIFFORD STREET LONDON W1S 2WE
2010-11-16AR0125/10/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-17AR0125/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM REEVES / 27/10/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-31288aDIRECTOR APPOINTED MR WILLIAM REEVES
2008-10-31288aSECRETARY APPOINTED MR WILLIAM REEVES
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY MARKO LEHTIMAKI
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR MARKO LEHTIMAKI
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-10-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARKO LEHTIMAKI / 29/10/2007
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-05225ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/08/08
2007-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CIFF (UK) NEWCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-12
Resolution2021-11-12
Notices to2021-11-12
Fines / Sanctions
No fines or sanctions have been issued against CIFF (UK) NEWCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-07-17 Outstanding THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIFF (UK) NEWCO LIMITED

Intangible Assets
Patents
We have not found any records of CIFF (UK) NEWCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIFF (UK) NEWCO LIMITED
Trademarks
We have not found any records of CIFF (UK) NEWCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIFF (UK) NEWCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CIFF (UK) NEWCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CIFF (UK) NEWCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCIFF (UK) NEWCO LIMITEDEvent Date2021-11-12
Name of Company: CIFF (UK) NEWCO LIMITED Company Number: 06409511 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: 7 Clifford Street, London, W1S 2…
 
Initiating party Event TypeResolution
Defending partyCIFF (UK) NEWCO LIMITEDEvent Date2021-11-12
 
Initiating party Event TypeNotices to
Defending partyCIFF (UK) NEWCO LIMITEDEvent Date2021-11-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIFF (UK) NEWCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIFF (UK) NEWCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.