On Newco Limited MIDDLEWICH


On Newco Limited is a private limited company registered at Unit 6 & 7 Prosperity Court, Prosperity Way, Middlewich CW10 0GD. Incorporated on 2017-07-06, this 6-year-old company is run by 3 directors and 1 secretary.
Director Shawn A., appointed on 03 November 2023. Director Donald P., appointed on 03 November 2023. Director Mark A., appointed on 02 January 2018.
Switching the focus to secretaries, we can name: Mark A., appointed on 03 November 2023.
The company is classified as "other service activities not elsewhere classified" (SIC code: 96090).
The last confirmation statement was filed on 2023-07-05 and the date for the subsequent filing is 2024-07-19. What is more, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

On Newco Limited Address / Contact

Office Address Unit 6 & 7 Prosperity Court
Office Address2 Prosperity Way
Town Middlewich
Post code CW10 0GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10853953
Date of Incorporation Thu, 6th Jul 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Mark A.

Position: Secretary

Appointed: 03 November 2023

Shawn A.

Position: Director

Appointed: 03 November 2023

Donald P.

Position: Director

Appointed: 03 November 2023

Mark A.

Position: Director

Appointed: 02 January 2018

John F.

Position: Director

Appointed: 24 September 2020

Resigned: 25 November 2021

David M.

Position: Director

Appointed: 12 August 2020

Resigned: 06 August 2021

Gary B.

Position: Director

Appointed: 18 July 2019

Resigned: 03 November 2023

Andrew E.

Position: Director

Appointed: 01 November 2017

Resigned: 03 November 2023

Andrew E.

Position: Secretary

Appointed: 01 November 2017

Resigned: 03 November 2023

Michael B.

Position: Director

Appointed: 11 September 2017

Resigned: 03 November 2023

Christopher W.

Position: Director

Appointed: 11 September 2017

Resigned: 03 November 2023

Andrew D.

Position: Director

Appointed: 11 September 2017

Resigned: 31 July 2022

Oliver N.

Position: Director

Appointed: 06 July 2017

Resigned: 12 July 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Savillex Life Sciences Uk Limited from Bristol, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Foresight Regional Investment General Partner Llp that put Edinburgh, Scotland as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Oliver N., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Savillex Life Sciences Uk Limited

First Floor Templeback 10 Temple Back, Bristol, BS1 6FL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15228881
Notified on 3 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Foresight Regional Investment General Partner Llp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority United Kingdom
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Companies House
Registration number So305514
Notified on 18 April 2018
Ceased on 3 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Oliver N.

Notified on 6 July 2017
Ceased on 18 April 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 31st, January 2024
Free Download (3 pages)

Company search