SEC NEWGATE UK LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

19/09/2519 September 2025 NewFull accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Cessation of Newgate Pr Holdings Limited as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Notification of Ukfh Limited as a person with significant control on 2025-05-20

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

22/02/2222 February 2022 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

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

View Document

10/01/2210 January 2022 Change of details for Newgate Pr Holdings Limited as a person with significant control on 2022-01-04

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

20/06/2120 June 2021 Full accounts made up to 2020-12-31

View Document

03/05/183 May 2018 Appointment of Mrs Emma Victoria Kane as a director on 2018-04-18

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR JONATHAN CLARE

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MRS DEBORAH SAW

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR STEPHEN KEITH BYFIELD

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR TIM THOMPSON

View Document

09/06/159 June 2015 SUB DIVISION OF SHARES 27/05/2015

View Document

29/05/1529 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1529 May 2015 COMPANY NAME CHANGED NEWGATE INTEGRATED LIMITED
CERTIFICATE ISSUED ON 29/05/15

View Document

07/04/157 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089643770001

View Document

04/06/144 June 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
33 KING WILLIAM STREET
LONDON
EC4R 9AS
UNITED KINGDOM

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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