Ciff (Uk) Newco Limited

  • Liquidation
  • Incorporated on 25 Oct 2007

Reg Address: The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH


  • Summary The company with name "Ciff (Uk) Newco Limited" is a private limited company and located in The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH. Ciff (Uk) Newco Limited is currently in liquidation status and it was incorporated on 25 Oct 2007 (16 years 10 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ciff (Uk) Newco Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Bradley Paul Duncan Secretary 10 Feb 2021 - Active
2 Bradley Paul Duncan Secretary 10 Feb 2021 - Active
3 James Robert Fuggle Director 30 Jun 2019 British Active
4 Jonathan Christopher Watts Director 13 Mar 2019 British Resigned
1 Jul 2022
5 Bradley Paul Duncan Director 13 Mar 2019 British Active
6 Jonathan Christopher Watts Director 13 Mar 2019 British Active
7 CARGIL MANAGEMENT SERVICES LIMITED Corporate Secretary 9 Nov 2018 - Resigned
10 Feb 2021
8 Shalin Punn Director 24 May 2018 British Active
9 Shalin Punn Director 24 May 2018 British Active
10 Shalin Punn Secretary 1 Feb 2018 - Resigned
9 Nov 2018
11 Eleanor Nancie Boddington Director 1 Feb 2018 British Resigned
24 May 2018
12 Eleanor Nancie Boddington Secretary 7 Dec 2016 - Resigned
1 Feb 2018
13 Simon Trevor Lloyd Director 13 Apr 2016 British Resigned
30 Jun 2019
14 Donald Taylor Secretary 11 Mar 2016 - Resigned
18 Nov 2016
15 Martyn Neil Dicker Director 7 Jan 2016 British Resigned
25 Feb 2016
16 Hunada Nouss Director 19 Jan 2015 British Resigned
1 Feb 2018
17 Edward John Collier Secretary 7 Dec 2012 - Resigned
31 Jan 2016
18 Christopher Edmund Sheasby Director 7 Dec 2012 British Resigned
21 Sep 2015
19 Sean Robert Carney Director 1 Feb 2011 Canadian,Irish Resigned
7 Dec 2012
20 William Huntington Reeves Secretary 30 Oct 2008 - Resigned
1 Feb 2011
21 William Huntington Reeves Director 30 Oct 2008 - Resigned
1 Feb 2011
22 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 25 Oct 2007 - Resigned
25 Oct 2007
23 ABOGADO NOMINEES LIMITED Corporate Director 25 Oct 2007 - Resigned
25 Oct 2007
24 Marko Pekka Lehtimaki Director 25 Oct 2007 Finnish Resigned
30 Oct 2008
25 ABOGADO NOMINEES LIMITED Corporate Secretary 25 Oct 2007 - Resigned
25 Oct 2007
26 Jamie Anne Cooper Hohn Director 25 Oct 2007 American Resigned
9 Jan 2021
27 Marko Pekka Lehtimaki Director 25 Oct 2007 Finnish Resigned
30 Oct 2008
28 Peter Mcdermott Director 25 Oct 2007 British Resigned
25 Oct 2007
29 Marko Pekka Lehtimaki Secretary 25 Oct 2007 Finnish Resigned
30 Oct 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 The Children's Investment Fund Foundation (Uk)
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ciff (Uk) Newco Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 8 Feb 2023 Download PDF
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 8 Nov 2022 Download PDF
3 Officers - Termination Director Company With Name Termination Date 14 Jul 2022 Download PDF
1 Pages
4 Accounts - Small 19 May 2021 Download PDF
5 Officers - Termination Secretary Company With Name Termination Date 25 Feb 2021 Download PDF
1 Pages
6 Officers - Appoint Person Secretary Company With Name Date 25 Feb 2021 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 26 Jan 2021 Download PDF
1 Pages
8 Confirmation Statement - No Updates 25 Jan 2021 Download PDF
3 Pages
9 Accounts - Small 7 Apr 2020 Download PDF
17 Pages
10 Confirmation Statement - Updates 29 Oct 2019 Download PDF
4 Pages
11 Accounts - Small 2 Jul 2019 Download PDF
17 Pages
12 Officers - Appoint Person Director Company With Name Date 1 Jul 2019 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 1 Jul 2019 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 15 Mar 2019 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 15 Mar 2019 Download PDF
2 Pages
16 Officers - Termination Secretary Company With Name Termination Date 19 Nov 2018 Download PDF
1 Pages
17 Officers - Appoint Corporate Secretary Company With Name Date 19 Nov 2018 Download PDF
2 Pages
18 Confirmation Statement - No Updates 8 Nov 2018 Download PDF
3 Pages
19 Accounts - Small 12 Jul 2018 Download PDF
16 Pages
20 Officers - Appoint Person Director Company With Name Date 8 Jun 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 8 Jun 2018 Download PDF
1 Pages
22 Officers - Termination Secretary Company With Name Termination Date 9 Apr 2018 Download PDF
1 Pages
23 Officers - Appoint Person Secretary Company With Name Date 9 Apr 2018 Download PDF
2 Pages
24 Officers - Termination Secretary Company With Name Termination Date 9 Apr 2018 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 9 Apr 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 9 Apr 2018 Download PDF
1 Pages
27 Confirmation Statement - No Updates 6 Nov 2017 Download PDF
3 Pages
28 Officers - Change Person Director Company With Change Date 25 Oct 2017 Download PDF
2 Pages
29 Accounts - Full 11 Jul 2017 Download PDF
15 Pages
30 Officers - Appoint Person Secretary Company With Name Date 22 Dec 2016 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name Termination Date 1 Dec 2016 Download PDF
1 Pages
32 Confirmation Statement - Updates 9 Nov 2016 Download PDF
6 Pages
33 Accounts - Change Account Reference Date Company Current Extended 8 Sep 2016 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 15 Apr 2016 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 15 Apr 2016 Download PDF
1 Pages
36 Officers - Appoint Person Secretary Company With Name Date 14 Mar 2016 Download PDF
2 Pages
37 Officers - Termination Secretary Company With Name Termination Date 10 Mar 2016 Download PDF
1 Pages
38 Accounts - Full 4 Mar 2016 Download PDF
13 Pages
39 Officers - Appoint Person Director Company With Name Date 11 Jan 2016 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2015 Download PDF
4 Pages
41 Officers - Termination Director Company With Name Termination Date 21 Sep 2015 Download PDF
1 Pages
42 Accounts - Full 14 Apr 2015 Download PDF
13 Pages
43 Officers - Appoint Person Director Company With Name Date 20 Jan 2015 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2014 Download PDF
4 Pages
45 Auditors - Resignation Company 6 Sep 2014 Download PDF
1 Pages
46 Accounts - Full 10 Apr 2014 Download PDF
13 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2013 Download PDF
4 Pages
48 Accounts - Full 3 Jun 2013 Download PDF
13 Pages
49 Officers - Appoint Person Director Company With Name 7 Dec 2012 Download PDF
2 Pages
50 Officers - Termination Director Company With Name 7 Dec 2012 Download PDF
1 Pages
51 Officers - Appoint Person Secretary Company With Name 7 Dec 2012 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 8 Nov 2012 Download PDF
3 Pages
53 Officers - Change Person Director Company With Change Date 8 Nov 2012 Download PDF
2 Pages
54 Accounts - Full 6 Jun 2012 Download PDF
12 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 15 Nov 2011 Download PDF
4 Pages
56 Officers - Change Person Director Company With Change Date 15 Nov 2011 Download PDF
2 Pages
57 Accounts - Full 1 Jun 2011 Download PDF
13 Pages
58 Officers - Appoint Person Director Company With Name 1 Apr 2011 Download PDF
2 Pages
59 Officers - Termination Secretary Company With Name 18 Mar 2011 Download PDF
1 Pages
60 Officers - Termination Director Company With Name 18 Mar 2011 Download PDF
1 Pages
61 Address - Change Registered Office Company With Date Old 15 Mar 2011 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2010 Download PDF
5 Pages
63 Accounts - Full 2 Jun 2010 Download PDF
12 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 17 Nov 2009 Download PDF
5 Pages
65 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
66 Accounts - Full 1 Jul 2009 Download PDF
12 Pages
67 Officers - Legacy 31 Oct 2008 Download PDF
1 Pages
68 Officers - Legacy 31 Oct 2008 Download PDF
1 Pages
69 Officers - Legacy 30 Oct 2008 Download PDF
1 Pages
70 Officers - Legacy 30 Oct 2008 Download PDF
1 Pages
71 Officers - Legacy 28 Oct 2008 Download PDF
1 Pages
72 Annual Return - Legacy 28 Oct 2008 Download PDF
3 Pages
73 Address - Legacy 28 Oct 2008 Download PDF
1 Pages
74 Mortgage - Legacy 17 Jul 2008 Download PDF
7 Pages
75 Officers - Legacy 27 Dec 2007 Download PDF
2 Pages
76 Accounts - Legacy 5 Dec 2007 Download PDF
1 Pages
77 Officers - Legacy 16 Nov 2007 Download PDF
3 Pages
78 Officers - Legacy 12 Nov 2007 Download PDF
2 Pages
79 Officers - Legacy 12 Nov 2007 Download PDF
1 Pages
80 Officers - Legacy 1 Nov 2007 Download PDF
1 Pages
81 Officers - Legacy 1 Nov 2007 Download PDF
1 Pages
82 Incorporation - Company 25 Oct 2007 Download PDF
32 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Talos Properties Limited
Mutual People: Jonathan Christopher Watts , Shalin Punn , James Robert Fuggle , Bradley Paul Duncan
Liquidation
2 Talos Properties Holdings Limited
Mutual People: Jonathan Christopher Watts , Shalin Punn , James Robert Fuggle , Bradley Paul Duncan
Liquidation
3 Ab Inbev (Safari)
Mutual People: Jonathan Christopher Watts
Liquidation
4 Ab Inbev Asia Holdings Limited
Mutual People: Jonathan Christopher Watts
Active
5 Ab Inbev Africa Holdings Limited
Mutual People: Jonathan Christopher Watts
Active
6 Ab Inbev Southern Investments Limited
Mutual People: Jonathan Christopher Watts
Active
7 Ab Inbev Capital Uk Limited
Mutual People: Jonathan Christopher Watts
Active
8 Ab Inbev Holdings Sh Limited
Mutual People: Jonathan Christopher Watts
Active
9 Ab Inbev Saf Limited
Mutual People: Jonathan Christopher Watts
Active
10 Ab Inbev Southern Capital Limited
Mutual People: Jonathan Christopher Watts
Active
11 Ab Inbev Holdings Limited
Mutual People: Jonathan Christopher Watts
Active
12 Ab Inbev Global Business Services Limited
Mutual People: Jonathan Christopher Watts
Active
13 Ab Inbev Holdings Europe Limited
Mutual People: Jonathan Christopher Watts
Active
14 Ab Inbev Holdings Sa Limited
Mutual People: Jonathan Christopher Watts
Active
15 L Lambert Holdings Limited
Mutual People: Jonathan Christopher Watts
Active
16 Ciff (Uk) Trading Limited
Mutual People: Jonathan Christopher Watts , Shalin Punn , James Robert Fuggle , Bradley Paul Duncan
Liquidation
17 Ciff Nutrition (Uk) Limited
Mutual People: Jonathan Christopher Watts , Shalin Punn , James Robert Fuggle , Bradley Paul Duncan
Liquidation
18 Ciff General Partner Limited
Mutual People: Jonathan Christopher Watts , Bradley Paul Duncan
Active
19 Ciff Ip Co Limited
Mutual People: Jonathan Christopher Watts , Shalin Punn , James Robert Fuggle , Bradley Paul Duncan
Active
20 Ciff Water Limited
Mutual People: James Robert Fuggle
Active
21 Carbon Trust Assurance Limited
Mutual People: Bradley Paul Duncan
Active