This company is commonly known as Newgate Pr Holdings Limited. The company was founded 12 years ago and was given the registration number 07676949. The firm's registered office is in LONDON. You can find them at Sky Light City Tower, 50 Basinghall Street, London, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | NEWGATE PR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07676949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2011 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Greville Street, London, United Kingdom, EC1N 8SB | Director | 15 June 2020 | Active |
14, Greville Street, London, United Kingdom, EC1N 8SB | Director | 12 November 2019 | Active |
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE | Secretary | 01 August 2013 | Active |
Level 5, 33 King William Street, London, United Kingdom, EC4R 9AS | Secretary | 18 August 2011 | Active |
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE | Director | 03 August 2017 | Active |
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE | Director | 09 August 2019 | Active |
35, New Broad Street, London, England, EC2M 1NH | Director | 21 June 2011 | Active |
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE | Director | 01 August 2013 | Active |
Level 5, 33 King William Street, London, United Kingdom, EC4R 9AS | Director | 18 August 2011 | Active |
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE | Director | 12 November 2019 | Active |
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE | Director | 18 August 2011 | Active |
Ukfh Limited | ||
Notified on | : | 29 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14, Greville Street, London, United Kingdom, EC1N 8SB |
Nature of control | : |
|
Porta Communictions Midco Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Greville Street, London, England, EC1N 8SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-31 | Other | Legacy. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-31 | Accounts | Legacy. | Download |
2021-12-31 | Other | Legacy. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-03 | Other | Legacy. | Download |
2020-11-03 | Other | Legacy. | Download |
2020-11-03 | Accounts | Legacy. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Other | Legacy. | Download |
2020-07-16 | Other | Legacy. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.