UKBizDB.co.uk

NEWGATE PR HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Greville Street, London, United Kingdom, EC1N 8SB

Director15 June 2020Active
14, Greville Street, London, United Kingdom, EC1N 8SB

Director12 November 2019Active
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE

Secretary01 August 2013Active
Level 5, 33 King William Street, London, United Kingdom, EC4R 9AS

Secretary18 August 2011Active
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE

Director03 August 2017Active
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE

Director09 August 2019Active
35, New Broad Street, London, England, EC2M 1NH

Director21 June 2011Active
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE

Director01 August 2013Active
Level 5, 33 King William Street, London, United Kingdom, EC4R 9AS

Director18 August 2011Active
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE

Director12 November 2019Active
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE

Director18 August 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Other

Legacy.

Download
2022-01-10Address

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

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2021-12-31Accounts

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-03Other

Legacy.

Download
2020-11-03Other

Legacy.

Download
2020-11-03Accounts

Legacy.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Other

Legacy.

Download
2020-07-16Other

Legacy.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2019-12-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.