Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWINCCO 1999 LIMITED
Company Information for

NEWINCCO 1999 LIMITED

6th Floor Lansdowne House Berkeley Square, FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, London, W1J 6ER,
Company Registration Number
06591884
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newincco 1999 Ltd
NEWINCCO 1999 LIMITED was founded on 2008-05-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Newincco 1999 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEWINCCO 1999 LIMITED
 
Legal Registered Office
6th Floor Lansdowne House Berkeley Square
FLOOR LANSDOWNE HOUSE BERKELEY SQUARE
London
W1J 6ER
Other companies in W1J
 
Previous Names
FIVE OAKS INVESTMENTS LIMITED14/06/2021
NEWINCCO 833 LIMITED05/06/2008
Filing Information
Company Number 06591884
Company ID Number 06591884
Date formed 2008-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-15 04:56:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWINCCO 1999 LIMITED
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 NEWINCCO 1999 LIMITED

Current Directors
Officer Role Date Appointed
DELANCEY LIMITED
Company Secretary 2008-05-30
JAMES WILLIAM JEREMY RITBLAT
Director 2008-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
OLSWANG COSEC LIMITED
Company Secretary 2008-05-13 2008-05-30
OLSWANG DIRECTORS 1 LIMITED
Director 2008-05-13 2008-05-30
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2008-05-13 2008-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DELANCEY LIMITED DELANCEY PROPERTIES LIMITED Company Secretary 2013-09-18 CURRENT 2013-09-18 Active
DELANCEY LIMITED FREEHOLD PORTFOLIOS ESTATES LIMITED Company Secretary 2008-09-09 CURRENT 2008-06-12 Active - Proposal to Strike off
DELANCEY LIMITED TRIBECA UK LIMITED Company Secretary 2008-07-09 CURRENT 2008-05-28 Active
DELANCEY LIMITED DELANCEY ESTATES LIMITED Company Secretary 2008-06-09 CURRENT 2008-05-19 Active
DELANCEY LIMITED SPECIALITY SHOPS LIMITED Company Secretary 2008-06-09 CURRENT 2008-05-19 Active - Proposal to Strike off
DELANCEY LIMITED FIVE OAKS DEVELOPMENTS LIMITED Company Secretary 2008-06-09 CURRENT 2008-05-19 Active
DELANCEY LIMITED FIVE OAKS PROPERTIES LIMITED Company Secretary 2008-06-05 CURRENT 2008-05-19 Active
DELANCEY LIMITED SPECIALITY SHOPS DEVELOPMENTS LIMITED Company Secretary 2008-05-30 CURRENT 2008-05-28 Active - Proposal to Strike off
DELANCEY LIMITED CRESCENT BUILDERS AND ESTATES LIMITED Company Secretary 2008-05-30 CURRENT 2008-05-28 Active
DELANCEY LIMITED DV3 LIMITED Company Secretary 2008-05-28 CURRENT 2008-05-19 Active
DELANCEY LIMITED DV5 LIMITED Company Secretary 2006-12-22 CURRENT 2003-06-25 Active - Proposal to Strike off
DELANCEY LIMITED DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED Company Secretary 2006-12-22 CURRENT 2003-06-23 Active
DELANCEY LIMITED DV4 LIMITED Company Secretary 2006-12-22 CURRENT 2003-06-25 Active - Proposal to Strike off
DELANCEY LIMITED DELANCEY DEVELOPMENTS LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active
DELANCEY LIMITED FREEHOLD PORTFOLIOS MANAGEMENT LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active - Proposal to Strike off
DELANCEY LIMITED FIVE OAKS CITY LIMITED Company Secretary 2006-12-22 CURRENT 2004-10-07 Active
DELANCEY LIMITED DREDS HOLDINGS LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active
DELANCEY LIMITED DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED Company Secretary 2006-12-22 CURRENT 2002-08-22 Active
DELANCEY LIMITED DV6 LIMITED Company Secretary 2006-12-22 CURRENT 2003-06-25 Active - Proposal to Strike off
DELANCEY LIMITED METRO SHOPPING LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active - Proposal to Strike off
DELANCEY LIMITED DELANCEY ESTATE AGENTS LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active - Proposal to Strike off
DELANCEY LIMITED DELANCEY ASSOCIATES LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active
DELANCEY LIMITED METRO SHOPPING MANAGEMENT LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active - Proposal to Strike off
DELANCEY LIMITED METRO SHOPPING PLAZA LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active - Proposal to Strike off
DELANCEY LIMITED CORTX LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active
DELANCEY LIMITED NEWINCCO 9999 LIMITED Company Secretary 2006-12-22 CURRENT 2004-10-07 Active - Proposal to Strike off
DELANCEY LIMITED DELANCEY RETAIL LIMITED Company Secretary 2006-12-22 CURRENT 2004-10-07 Active - Proposal to Strike off
DELANCEY LIMITED DV7 LIMITED Company Secretary 2006-12-22 CURRENT 2003-06-25 Active - Proposal to Strike off
DELANCEY LIMITED METRO SHOPPING ESTATES LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active - Proposal to Strike off
DELANCEY LIMITED DREDS GROUP LIMITED Company Secretary 2006-12-22 CURRENT 2004-10-07 Active
DELANCEY LIMITED DELANCEY REAL ESTATE MANAGEMENT LIMITED Company Secretary 2006-12-22 CURRENT 2005-11-20 Active
JAMES WILLIAM JEREMY RITBLAT EAST VILLAGE E20 LIMITED Director 2018-08-09 CURRENT 2013-05-16 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV1 HOLDCO LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N01 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N07 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N15 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV1 INVESTMENT UK LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N02 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N10 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N03 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N15 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV2 INVESTMENT UK LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N04 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N26 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N02 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N06/N08 HOLDCO 4 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N06/N08 HOLDCO 3 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N05 HOLDCO 2 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV2 HOLDCO LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV HOLDCO LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N06/N08 HOLDCO 1 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N08 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N05 HOLDCO 1 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY NW1 CO-INVESTMENTS LTD Director 2018-05-08 CURRENT 2018-05-08 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY NW1 GROUP LTD Director 2018-05-04 CURRENT 2018-05-04 Active
JAMES WILLIAM JEREMY RITBLAT MOUNT KENDAL GROUP LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1076 LIMITED Director 2018-03-29 CURRENT 2011-01-24 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1312 LIMITED Director 2018-03-29 CURRENT 2014-07-03 Active
JAMES WILLIAM JEREMY RITBLAT TOTTON INVESTMENTS LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1416 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY ASSET MANAGEMENT LIMITED Director 2017-11-20 CURRENT 2013-04-22 Active
JAMES WILLIAM JEREMY RITBLAT DREAM NW1 CO-INVEST SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
JAMES WILLIAM JEREMY RITBLAT DREAM NW1 GP SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
JAMES WILLIAM JEREMY RITBLAT SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED Director 2017-10-19 CURRENT 1884-04-02 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY INVESTMENTS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
JAMES WILLIAM JEREMY RITBLAT CORTX HOLDINGS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
JAMES WILLIAM JEREMY RITBLAT CORTX 2 LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
JAMES WILLIAM JEREMY RITBLAT BATTBRIDGE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
JAMES WILLIAM JEREMY RITBLAT HERE EAST MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JAMES WILLIAM JEREMY RITBLAT NW1 CAPITAL MANAGEMENT LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
JAMES WILLIAM JEREMY RITBLAT CREDITINCOME INVESTMENTS NO 2 LIMITED Director 2016-06-06 CURRENT 2016-05-17 Active
JAMES WILLIAM JEREMY RITBLAT CREDITINCOME LIMITED Director 2016-06-06 CURRENT 1991-03-14 Active
JAMES WILLIAM JEREMY RITBLAT CREDITINCOME INVESTMENTS LIMITED Director 2016-06-06 CURRENT 2008-09-15 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1404 LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
JAMES WILLIAM JEREMY RITBLAT ROEL HILL FARM LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JAMES WILLIAM JEREMY RITBLAT DV4 ADMINISTRATION 1 UK LIMITED Director 2016-03-09 CURRENT 2014-10-30 Active
JAMES WILLIAM JEREMY RITBLAT MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
JAMES WILLIAM JEREMY RITBLAT CROSSFIZZ LIMITED Director 2015-06-26 CURRENT 2015-01-05 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT INNOVATION CITY (LONDON) LIMITED Director 2015-03-25 CURRENT 2011-05-19 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY PROPERTIES (MANCHESTER) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
JAMES WILLIAM JEREMY RITBLAT MAPQUEST LIMITED Director 2014-02-13 CURRENT 2010-08-18 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY PROPERTIES LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
JAMES WILLIAM JEREMY RITBLAT FREEHOLD PORTFOLIOS ESTATES LIMITED Director 2008-09-09 CURRENT 2008-06-12 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT TRIBECA UK LIMITED Director 2008-07-09 CURRENT 2008-05-28 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY ESTATES LIMITED Director 2008-06-09 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT SPECIALITY SHOPS LIMITED Director 2008-06-09 CURRENT 2008-05-19 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT FIVE OAKS DEVELOPMENTS LIMITED Director 2008-06-09 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT FIVE OAKS PROPERTIES LIMITED Director 2008-06-05 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT SPECIALITY SHOPS DEVELOPMENTS LIMITED Director 2008-05-30 CURRENT 2008-05-28 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT CRESCENT BUILDERS AND ESTATES LIMITED Director 2008-05-30 CURRENT 2008-05-28 Active
JAMES WILLIAM JEREMY RITBLAT DV3 LIMITED Director 2008-05-28 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT DV3 ADMINISTRATION UK 1 LIMITED Director 2006-04-06 CURRENT 2004-02-03 Dissolved 2017-04-25
JAMES WILLIAM JEREMY RITBLAT DV3 ADMINISTRATION UK 2 LIMITED Director 2006-04-06 CURRENT 2004-03-11 Dissolved 2017-04-25
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE MANAGEMENT LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE PARTNERS LIMITED Director 2005-05-17 CURRENT 2004-12-01 Active
JAMES WILLIAM JEREMY RITBLAT FIVE OAKS CITY LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 9999 LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY RETAIL LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DREDS GROUP LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY DEVELOPMENTS LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT FREEHOLD PORTFOLIOS MANAGEMENT LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DREDS HOLDINGS LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY ESTATE AGENTS LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY ASSOCIATES LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING MANAGEMENT LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING PLAZA LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT CORTX LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING ESTATES LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING FUND MANAGEMENT LIMITED Director 2004-05-25 CURRENT 2004-03-31 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV5 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV4 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV6 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV7 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED Director 2002-08-22 CURRENT 2002-08-22 Active
JAMES WILLIAM JEREMY RITBLAT ARROWDRIVE LIMITED Director 2002-05-21 CURRENT 2000-11-17 Liquidation
JAMES WILLIAM JEREMY RITBLAT L.E.F. LIMITED Director 2000-03-01 CURRENT 1995-11-20 Liquidation
JAMES WILLIAM JEREMY RITBLAT LINEOBTAIN LIMITED Director 1996-08-20 CURRENT 1991-03-12 Active

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
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-01-03FIRST GAZETTE notice for voluntary strike-off
2023-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-22Application to strike the company off the register
2022-12-22DS01Application to strike the company off the register
2022-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-06-14RES15CHANGE OF COMPANY NAME 18/01/23
2021-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-24AR0113/05/16 ANNUAL RETURN FULL LIST
2015-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-29AR0113/05/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0113/05/14 ANNUAL RETURN FULL LIST
2014-06-10CH01Director's details changed for Mr James William Jeremy Ritblat on 2013-05-14
2013-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-15AR0113/05/13 ANNUAL RETURN FULL LIST
2012-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-09AR0113/05/12 ANNUAL RETURN FULL LIST
2011-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-18AR0113/05/11 ANNUAL RETURN FULL LIST
2010-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-10AR0113/05/10 ANNUAL RETURN FULL LIST
2010-06-10CH04SECRETARY'S DETAILS CHNAGED FOR DELANCEY LIMITED on 2009-10-01
2009-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-05-28363aReturn made up to 13/05/09; full list of members
2008-07-17288aSecretary appointed delancey LIMITED
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2008-07-16225CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2008-07-16288aDIRECTOR APPOINTED MR JAMES WILLIAM JEREMY RITBLAT
2008-06-05CERTNMCOMPANY NAME CHANGED NEWINCCO 833 LIMITED CERTIFICATE ISSUED ON 05/06/08
2008-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NEWINCCO 1999 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWINCCO 1999 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWINCCO 1999 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of NEWINCCO 1999 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWINCCO 1999 LIMITED
Trademarks
We have not found any records of NEWINCCO 1999 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWINCCO 1999 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 (99999 - Dormant Company) as NEWINCCO 1999 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NEWINCCO 1999 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWINCCO 1999 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 NEWINCCO 1999 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.