Newincco 1358 Limited LONDON


Newincco 1358 started in year 2015 as Private Limited Company with registration number 09587427. The Newincco 1358 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Melbourne House. Postal code: WC2B 4LL. Since 18th June 2018 Newincco 1358 Limited is no longer carrying the name Style Analytics.

The firm has 2 directors, namely Frederick W., Mark E.. Of them, Frederick W., Mark E. have been with the company the longest, being appointed on 31 December 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lee C. who worked with the the firm until 30 December 2020.

Newincco 1358 Limited Address / Contact

Office Address Melbourne House
Office Address2 46 Aldwych
Town London
Post code WC2B 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09587427
Date of Incorporation Tue, 12th May 2015
Industry Activities of other holding companies n.e.c.
Industry Activities of head offices
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Frederick W.

Position: Director

Appointed: 31 December 2021

Mark E.

Position: Director

Appointed: 31 December 2021

Adnan F.

Position: Director

Appointed: 30 December 2020

Resigned: 31 December 2021

JR. S.

Position: Director

Appointed: 30 December 2020

Resigned: 31 December 2021

Sebastien R.

Position: Director

Appointed: 08 January 2018

Resigned: 30 December 2020

Sally T.

Position: Director

Appointed: 26 May 2017

Resigned: 30 December 2020

Lee C.

Position: Secretary

Appointed: 09 March 2016

Resigned: 30 December 2020

David E.

Position: Director

Appointed: 09 March 2016

Resigned: 30 December 2020

George K.

Position: Director

Appointed: 04 September 2015

Resigned: 30 December 2020

Jeremy H.

Position: Director

Appointed: 04 September 2015

Resigned: 30 December 2020

Kirsten E.

Position: Director

Appointed: 04 September 2015

Resigned: 04 July 2018

Peter H.

Position: Director

Appointed: 04 September 2015

Resigned: 30 November 2018

Bernard N.

Position: Director

Appointed: 04 September 2015

Resigned: 26 August 2019

Geoffrey N.

Position: Director

Appointed: 04 September 2015

Resigned: 09 March 2016

Lee C.

Position: Director

Appointed: 05 June 2015

Resigned: 30 December 2020

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 12 May 2015

Resigned: 05 June 2015

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 12 May 2015

Resigned: 05 June 2015

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 12 May 2015

Resigned: 05 June 2015

Christopher M.

Position: Director

Appointed: 12 May 2015

Resigned: 05 June 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is 3Factorholdings Uk Bidco Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Horizon Capital Llp that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

3factorholdings Uk Bidco Limited

Melbourne House, 46 Aldwych, London, WC2B 4LL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 13090965
Notified on 30 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Horizon Capital Llp

1st Floor Brettenham House, 2-19 Lancaster Place, London, WC2E 7EN, United Kingdom

Legal authority United Kingdom
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc320937
Notified on 6 April 2016
Ceased on 30 December 2020
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Company previous names

Style Analytics June 18, 2018
Newincco 1358 June 15, 2018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Address change date: 4th March 2024. New Address: Fourth Floor St. Paul's Churchyard London EC4M 8AY. Previous address: Melbourne House 46 Aldwych London WC2B 4LL England
filed on: 4th, March 2024
Free Download (1 page)

Company search

Advertisements