Background WavePink WaveYellow Wave

LATIMER NEWCO 2 LIMITED (06120878)

LATIMER NEWCO 2 LIMITED (06120878) is a dissolved UK company. incorporated on 21 February 2007. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LATIMER NEWCO 2 LIMITED has been registered for 19 years. Current directors include ABBOTT, Sally Jane, MARTIN, Richard William Thomas.

Company Number
06120878
Status
dissolved
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
Weetabix Mills Station Road, Kettering, NN15 5JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ABBOTT, Sally Jane, MARTIN, Richard William Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIMER NEWCO 2 LIMITED

LATIMER NEWCO 2 LIMITED is an dissolved company incorporated on 21 February 2007 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LATIMER NEWCO 2 LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

06120878

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 26 June 2018 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 December 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

WG&M SHELF COMPANY 114 LIMITED
From: 21 February 2007To: 23 March 2007
Contact
Address

Weetabix Mills Station Road Burton Latimer Kettering, NN15 5JR,

Timeline

54 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Left
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Share Buyback
Oct 14
Funding Round
Jan 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Share Buyback
Sept 15
Funding Round
Sept 15
Capital Reduction
Sept 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Apr 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Capital Reduction
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Funding Round
Aug 17
Director Left
Nov 17
Funding Round
Jan 18
13
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

MARTIN, Richard William Thomas

Active
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 11 Jan 2018

ABBOTT, Sally Jane

Active
Station Road, Burton LatimerNN15 5JR
Born December 1967
Director
Appointed 03 Jul 2017

MARTIN, Richard William Thomas

Active
Station Road, KetteringNN15 5JR
Born April 1962
Director
Appointed 02 Nov 2012

MARTIN, Richard William Thomas

Resigned
Station Road, KetteringNN15 5JR
Secretary
Appointed 13 Apr 2007
Resigned 11 Mar 2015

THOMAS, Christopher David George

Resigned
Station Road, KetteringNN15 5JR
Secretary
Appointed 11 Mar 2015
Resigned 11 Jan 2018

WG&M SECRETARIES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate secretary
Appointed 21 Feb 2007
Resigned 21 Mar 2007

CUI, Guiyong

Resigned
China Central Place, No. 77 Jian Guo Road, Beijing100025
Born May 1962
Director
Appointed 27 Aug 2015
Resigned 03 Jul 2017

DARWENT, Robert

Resigned
Grosvenor Place, LondonSW1X 7HF
Born October 1972
Director
Appointed 02 Nov 2012
Resigned 24 Apr 2015

DARWENT, Robert

Resigned
Grosvenor Place, LondonSW1X 7HF
Born October 1972
Director
Appointed 13 Apr 2007
Resigned 29 Oct 2009

DUNLOP, Janet Mary

Resigned
Grosvenor Place, LondonSW1X 7HF
Born July 1962
Director
Appointed 28 Apr 2009
Resigned 02 Nov 2012

HALSTENBERG, Dominik

Resigned
Grosvenor Place, LondonSW1X 7HF
Born August 1974
Director
Appointed 13 Apr 2007
Resigned 02 Nov 2012

JIANFU, Zhao

Resigned
376 Zhao Jia Bang Road, Shanghai
Born August 1974
Director
Appointed 24 Apr 2015
Resigned 27 Aug 2015

JONES, Aled

Resigned
Grosvenor Place, LondonSW1X 7HF
Born January 1971
Director
Appointed 27 Jul 2007
Resigned 28 Apr 2009

LEA, Lyndon

Resigned
Grosvenor Place, LondonSW1X 7HF
Born January 1969
Director
Appointed 02 Nov 2012
Resigned 24 Apr 2015

LEA, Lyndon

Resigned
Grosvenor Place, LondonSW1X 7HF
Born January 1969
Director
Appointed 13 Apr 2007
Resigned 29 Oct 2009

LILI, Wang

Resigned
No 7 Lane 263, Shanghai
Born August 1980
Director
Appointed 02 Nov 2012
Resigned 03 Jul 2017

LIN, Li

Resigned
No 7 Lane 263, Shanghai
Born September 1962
Director
Appointed 02 Nov 2012
Resigned 27 Apr 2016

LV, Yong Jie

Resigned
Huashan Road, Shanghai
Born November 1956
Director
Appointed 16 Sept 2014
Resigned 27 Apr 2016

MARSHALL, Paul

Resigned
9 Northall Road, DunstableLU6 2DQ
Born July 1960
Director
Appointed 13 Apr 2007
Resigned 27 Jul 2007

SCHOFIELD, Robert John

Resigned
Hatton Hill, WindleshamGU20 6AD
Born February 1952
Director
Appointed 02 Nov 2012
Resigned 01 Oct 2015

SURSOCK, Mike

Resigned
8 Finance Street, Hong Kong
Born August 1961
Director
Appointed 27 Aug 2015
Resigned 03 Jul 2017

TURRELL, Giles Michael

Resigned
Station Road, KetteringNN15 5JR
Born December 1966
Director
Appointed 02 Nov 2012
Resigned 18 Oct 2017

WU, Tonghong

Resigned
376 Zhao Jia Bang Road, Shanghai
Born March 1974
Director
Appointed 24 Apr 2015
Resigned 03 Jul 2017

XIAOFENG, Cao

Resigned
No 7 Lane 263, Shanghai
Born June 1953
Director
Appointed 02 Nov 2012
Resigned 24 Apr 2015

ZHANG, Bin

Resigned
376 Zhao Jia Bang Road, Shanghai200031
Born July 1969
Director
Appointed 27 Apr 2016
Resigned 03 Jul 2017

ZHANG, Lin

Resigned
253 Hua Shan Road, Shanghai200040
Born November 1978
Director
Appointed 27 Apr 2016
Resigned 13 Apr 2017

ZHAO, Jianfu

Resigned
376 Zhao Jia Bang Road, Shanghai200031
Born August 1974
Director
Appointed 27 Apr 2016
Resigned 03 Jul 2017

ZONGNAN, Wang

Resigned
No 7 Lane 263, Shanghai
Born September 1955
Director
Appointed 02 Nov 2012
Resigned 26 Nov 2013

WG&M NOMINEES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate director
Appointed 21 Feb 2007
Resigned 21 Mar 2007

Persons with significant control

3

1 Active
2 Ceased
New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2017

Jean Eric Salata Rothleder

Ceased
Two International Financial Centre, Central
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017
One Silk Street, LondonEC2Y 8HQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

141

Gazette Dissolved Voluntary
27 November 2018
GAZ2(A)GAZ2(A)
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Dissolution Voluntary Strike Off Suspended
9 June 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 May 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 May 2018
DS01DS01
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Resolution
30 January 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 November 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 November 2017
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Memorandum Articles
22 August 2017
MAMA
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Resolution
27 July 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 July 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
12 July 2017
SH06Cancellation of Shares
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Capital Cancellation Shares
5 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Capital Cancellation Shares
29 September 2015
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
28 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
28 September 2015
SH03Return of Purchase of Own Shares
Resolution
15 September 2015
RESOLUTIONSResolutions
Resolution
15 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Second Filing Of Form With Form Type
28 August 2015
RP04RP04
Move Registers To Sail Company With New Address
26 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Resolution
13 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
8 October 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Resolution
20 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Resolution
12 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Resolution
6 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Resolution
6 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
23 April 2008
288cChange of Particulars
Certificate Capital Reduction Issued Capital
22 April 2008
CERT15CERT15
Legacy
22 April 2008
OC138OC138
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
287Change of Registered Office
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
15 March 2008
288cChange of Particulars
Legacy
15 March 2008
288cChange of Particulars
Legacy
15 March 2008
288cChange of Particulars
Legacy
19 December 2007
225Change of Accounting Reference Date
Legacy
9 August 2007
288aAppointment of Director or Secretary
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
27 June 2007
123Notice of Increase in Nominal Capital
Legacy
26 June 2007
88(2)R88(2)R
Memorandum Articles
26 June 2007
MEM/ARTSMEM/ARTS
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
287Change of Registered Office
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
11 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2007
NEWINCIncorporation