Building A Future (newham Schools) Limited LONDON


Building A Future (newham Schools) started in year 2000 as Private Limited Company with registration number 04126215. The Building A Future (newham Schools) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ. Since Fri, 16th Feb 2001 Building A Future (newham Schools) Limited is no longer carrying the name Shelfco (no.2058).

The firm has 2 directors, namely Adam I., Kristoffer M.. Of them, Adam I., Kristoffer M. have been with the company the longest, being appointed on 1 December 2022. As of 24 April 2024, there were 14 ex directors - James T., Ian S. and others listed below. There were no ex secretaries.

Building A Future (newham Schools) Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04126215
Date of Incorporation Fri, 15th Dec 2000
Industry Combined facilities support activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Adam I.

Position: Director

Appointed: 01 December 2022

Kristoffer M.

Position: Director

Appointed: 01 December 2022

Cgnu Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 February 2002

James T.

Position: Director

Appointed: 08 September 2017

Resigned: 01 December 2022

Ian S.

Position: Director

Appointed: 08 September 2017

Resigned: 01 December 2022

Shenthuran R.

Position: Director

Appointed: 24 August 2016

Resigned: 08 September 2017

Sean M.

Position: Director

Appointed: 24 August 2016

Resigned: 01 December 2022

Helen M.

Position: Director

Appointed: 17 June 2015

Resigned: 24 August 2016

Fergus H.

Position: Director

Appointed: 17 June 2015

Resigned: 08 September 2017

David D.

Position: Director

Appointed: 04 October 2012

Resigned: 30 June 2015

Julius M.

Position: Director

Appointed: 20 August 2007

Resigned: 13 June 2008

Ian W.

Position: Director

Appointed: 20 August 2007

Resigned: 30 June 2015

Philip E.

Position: Director

Appointed: 29 October 2002

Resigned: 07 November 2012

Philip C.

Position: Director

Appointed: 24 July 2002

Resigned: 09 July 2007

Julius G.

Position: Director

Appointed: 07 February 2002

Resigned: 29 October 2002

Ian W.

Position: Director

Appointed: 07 February 2002

Resigned: 29 October 2002

Chris L.

Position: Director

Appointed: 07 February 2002

Resigned: 15 September 2012

Mill Properties Limited

Position: Corporate Director

Appointed: 19 February 2001

Resigned: 07 February 2002

Mill Asset Management Group Limited

Position: Corporate Secretary

Appointed: 19 February 2001

Resigned: 07 February 2002

Mikjon Limited

Position: Corporate Director

Appointed: 15 December 2000

Resigned: 19 February 2001

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 15 December 2000

Resigned: 19 February 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Nu 3Ps Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Nu 3ps Limited

80 Fenchurch Street, London, EC3M 4AE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3600625
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no.2058) February 16, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, August 2023
Free Download (21 pages)

Company search

Advertisements