SEC NEWGATE UK LIMITED
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Confirmation statement made on 2025-10-07 with updates |
19/09/2519 September 2025 New | Full accounts made up to 2024-12-31 |
20/05/2520 May 2025 | Cessation of Newgate Pr Holdings Limited as a person with significant control on 2025-05-20 |
20/05/2520 May 2025 | Notification of Ukfh Limited as a person with significant control on 2025-05-20 |
08/10/248 October 2024 | Full accounts made up to 2023-12-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
09/10/239 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
18/07/2318 July 2023 | Full accounts made up to 2022-12-31 |
15/12/2215 December 2022 | Full accounts made up to 2021-12-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
22/02/2222 February 2022 | Memorandum and Articles of Association |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
02/02/222 February 2022 | Registered office address changed from Sky Light City Tower 50 Basinghall Street London EC2V 5DE to 14 Greville Street London EC1N 8SB on 2022-02-02 |
10/01/2210 January 2022 | Change of details for Newgate Pr Holdings Limited as a person with significant control on 2022-01-04 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
20/06/2120 June 2021 | Full accounts made up to 2020-12-31 |
03/05/183 May 2018 | Appointment of Mrs Emma Victoria Kane as a director on 2018-04-18 |
25/06/1525 June 2015 | DIRECTOR APPOINTED MR JONATHAN CLARE |
25/06/1525 June 2015 | DIRECTOR APPOINTED MRS DEBORAH SAW |
25/06/1525 June 2015 | DIRECTOR APPOINTED MR STEPHEN KEITH BYFIELD |
25/06/1525 June 2015 | DIRECTOR APPOINTED MR TIM THOMPSON |
09/06/159 June 2015 | SUB DIVISION OF SHARES 27/05/2015 |
29/05/1529 May 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/05/1529 May 2015 | COMPANY NAME CHANGED NEWGATE INTEGRATED LIMITED CERTIFICATE ISSUED ON 29/05/15 |
07/04/157 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
22/09/1422 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089643770001 |
04/06/144 June 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 33 KING WILLIAM STREET LONDON EC4R 9AS UNITED KINGDOM |
28/03/1428 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company