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.