UKBizDB.co.uk

NEWGATE FUNDING (OPTIONS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newgate Funding (options) Limited. The company was founded 23 years ago and was given the registration number 04013307. The firm's registered office is in LONDON. You can find them at 2 King Edward Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NEWGATE FUNDING (OPTIONS) LIMITED
Company Number:04013307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 King Edward Street, London, EC1A 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Secretary10 August 2021Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director31 January 2024Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director31 October 2006Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director16 July 2014Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary13 June 2000Active
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Corporate Secretary22 June 2005Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director10 August 2021Active
2, King Edward Street, London, EC1A 1HQ

Director04 August 2003Active
3 Windmill Road, Brentford, TW8 0QD

Director16 December 2004Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director11 October 2000Active
Bastion House, 6th Floor, 140 London Wall, London, England, EC2Y 5DN

Director07 November 2013Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director11 October 2000Active
White Gates March Road, Weybridge, KT13 8XA

Director31 March 2004Active
2, King Edward Street, London, EC1A 1HQ

Director11 June 2008Active
7 Ailsa View, West Kilbride, KA23 9GA

Director11 October 2000Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Director19 October 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director13 June 2000Active

People with Significant Control

Apex Trust Nominees No.1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-21Officers

Change corporate director company with change date.

Download
2023-03-21Officers

Change corporate director company with change date.

Download
2023-03-21Officers

Change corporate secretary company with change date.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Officers

Change corporate director company with change date.

Download
2022-03-10Officers

Change corporate director company with change date.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-08-10Officers

Appoint corporate secretary company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.