Newschools (penweddig) Holdings Limited LONDON


Newschools (penweddig) Holdings started in year 1999 as Private Limited Company with registration number 03773789. The Newschools (penweddig) Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since Mon, 2nd Aug 1999 Newschools (penweddig) Holdings Limited is no longer carrying the name Intercede 1435.

The firm has 2 directors, namely Bryan A., John C.. Of them, John C. has been with the company the longest, being appointed on 23 April 2012 and Bryan A. has been with the company for the least time - from 26 September 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newschools (penweddig) Holdings Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03773789
Date of Incorporation Wed, 19th May 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Bryan A.

Position: Director

Appointed: 26 September 2016

John C.

Position: Director

Appointed: 23 April 2012

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 27 August 2009

Faraidon S.

Position: Director

Appointed: 05 March 2010

Resigned: 23 April 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 26 September 2016

Anastasios C.

Position: Director

Appointed: 19 March 2009

Resigned: 05 March 2010

Clare E.

Position: Director

Appointed: 16 November 2007

Resigned: 31 March 2009

Jan L.

Position: Director

Appointed: 30 June 2006

Resigned: 16 November 2007

Alan R.

Position: Director

Appointed: 22 December 2005

Resigned: 30 April 2006

John E.

Position: Director

Appointed: 22 December 2005

Resigned: 31 March 2009

Maclay Murray & Spens

Position: Corporate Nominee Secretary

Appointed: 22 December 2005

Resigned: 27 August 2009

Steven Y.

Position: Director

Appointed: 22 September 2005

Resigned: 22 December 2005

Ian H.

Position: Director

Appointed: 01 July 2005

Resigned: 22 December 2005

Simon P.

Position: Director

Appointed: 10 June 2005

Resigned: 22 December 2005

Christopher B.

Position: Director

Appointed: 01 April 2005

Resigned: 22 December 2005

Lisa M.

Position: Director

Appointed: 14 April 2004

Resigned: 22 December 2005

Michael C.

Position: Director

Appointed: 19 December 2003

Resigned: 01 April 2005

Lloyd E.

Position: Director

Appointed: 03 February 2003

Resigned: 10 June 2005

Richard W.

Position: Secretary

Appointed: 04 November 2002

Resigned: 22 December 2005

Nicholas W.

Position: Director

Appointed: 31 October 2002

Resigned: 22 December 2005

John H.

Position: Director

Appointed: 12 September 2002

Resigned: 01 October 2003

Roger M.

Position: Director

Appointed: 17 June 2002

Resigned: 14 April 2004

Martin T.

Position: Director

Appointed: 08 May 2001

Resigned: 19 December 2003

William C.

Position: Director

Appointed: 13 March 2001

Resigned: 31 October 2002

Dave R.

Position: Director

Appointed: 06 October 2000

Resigned: 08 May 2001

Katie D.

Position: Secretary

Appointed: 05 October 2000

Resigned: 04 November 2002

Christopher W.

Position: Director

Appointed: 30 June 2000

Resigned: 06 October 2000

Martin S.

Position: Director

Appointed: 20 August 1999

Resigned: 13 March 2001

William M.

Position: Director

Appointed: 19 August 1999

Resigned: 30 June 2000

Milton F.

Position: Director

Appointed: 13 August 1999

Resigned: 12 September 2002

Amanda M.

Position: Secretary

Appointed: 23 July 1999

Resigned: 15 September 2004

David C.

Position: Director

Appointed: 23 July 1999

Resigned: 17 June 2002

Andrea F.

Position: Director

Appointed: 23 July 1999

Resigned: 22 December 2005

Jonathan H.

Position: Director

Appointed: 23 July 1999

Resigned: 03 February 2003

William W.

Position: Director

Appointed: 19 May 1999

Resigned: 23 July 1999

Michael R.

Position: Nominee Director

Appointed: 19 May 1999

Resigned: 23 July 1999

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1999

Resigned: 23 July 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Pfi Infrastructure Finance Limited from London, United Kingdom. This PSC is classified 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.

Pfi Infrastructure Finance Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05092397
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

Intercede 1435 August 2, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (15 pages)

Company search

Advertisements