This company is commonly known as Newgate Private Equity Limited. The company was founded 43 years ago and was given the registration number 01517104. The firm's registered office is in BEACONSFIELD. You can find them at 128 Gregories Road, , Beaconsfield, Buckinghamshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | NEWGATE PRIVATE EQUITY LIMITED |
---|---|---|
Company Number | : | 01517104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 128 Gregories Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128, Gregories Road, Beaconsfield, United Kingdom, HP9 1HT | Director | 12 December 2018 | Active |
128, Gregories Road, Beaconsfield, United Kingdom, HP9 1HT | Director | 02 January 2018 | Active |
128, Gregories Road, Beaconsfield, United Kingdom, HP9 1HT | Director | 02 January 2018 | Active |
Amadeus House, 27b Floral Street, London, United Kingdom, WC2E 9DP | Secretary | 10 April 2012 | Active |
20 Old Bailey, London, EC4M 7LN | Secretary | 05 March 2007 | Active |
20 Old Bailey, London, EC4M 7LN | Secretary | - | Active |
73 Woburn Avenue, Theydon Bois, CM16 7JR | Secretary | 30 June 2003 | Active |
Third Floor, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU | Secretary | 23 February 2009 | Active |
20 Old Bailey, London, EC4M 7LN | Secretary | 31 December 2006 | Active |
Third Floor, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 25 January 2010 | Active |
Machaquito 18, Madrid, Spain, | Director | 11 July 2006 | Active |
Amadeus House, 27b Floral Street, London, United Kingdom, WC2E 9DP | Director | 21 January 2003 | Active |
5, Acfold Road, London, United Kingdom, SW6 2AJ | Director | 13 November 2008 | Active |
5c, Westbourne Terrace Road, London, W2 6NG | Director | 17 October 2007 | Active |
Watermeadow, Swarraton, Alresford, SO24 9TQ | Director | - | Active |
20 Old Bailey, London, EC4M 7LN | Director | 07 February 1995 | Active |
3 Rue Du Canivet, Paris, 75006, FRANCE | Director | 04 December 2002 | Active |
19 Hilgrove Road, London, NW6 4TH | Director | 11 September 2006 | Active |
20 Old Bailey, London, EC4M 7LN | Director | 08 May 2006 | Active |
118 Dulwich Village, London, SE21 7AQ | Director | 13 November 2008 | Active |
24 Boulevard Du Roi, 78000 Versailles, France, | Director | 02 November 2000 | Active |
21 Ovington Street, London, SW3 2JA | Director | - | Active |
20 Old Bailey, London, EC4N 7LN | Director | 02 November 2000 | Active |
48 Stokenchurch Street, London, SW6 3TR | Director | 30 March 2006 | Active |
Third Floor, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 25 January 2010 | Active |
The Coach House, Blackdown Avenue, Pyrford, Woking, GU22 8QG | Director | 05 February 2008 | Active |
Strawberry Fields, 12a Fairmile Avenue, Cobham, KT11 2JB | Director | 08 March 2007 | Active |
2, Cheniston Garden Studios 20 Cheniston Gardens, London, United Kingdom, W8 6TL | Director | 08 March 2007 | Active |
Flat 2, 39 Elm Park Gardens, London, SW10 9QF | Director | - | Active |
48 Epirus Road, London, SW6 7UH | Director | 08 May 2006 | Active |
Parr House 2 Wolsey Close, Wimbledon, London, SW20 0DD | Director | - | Active |
4 Avenue De Villiers, Paris, France, FOREIGN | Director | 01 February 2006 | Active |
5 Branksome Road, London, SW19 3AW | Director | 14 January 2008 | Active |
Coney Brake, Woodland Rise, Sevenoaks, United Kingdom, TN15 0HY | Director | 25 August 1998 | Active |
37 Gorst Road, London, SW11 6JB | Director | 25 August 1998 | Active |
Mr Grant Michael Roberts | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | Australian,British |
Country of residence | : | United Kingdom |
Address | : | 128, Gregories Road, Beaconsfield, United Kingdom, HP9 1HT |
Nature of control | : |
|
Mr David John Morton | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 128, Gregories Road, Beaconsfield, United Kingdom, HP9 1HT |
Nature of control | : |
|
Mr Matthew Colin Harrison | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Queen Annes Road, Windsor, England, SL4 2BJ |
Nature of control | : |
|
Smithfield Capital Partners Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27b, Floral Street, London, England, WC2E 9DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Accounts | Accounts with accounts type full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Capital | Capital allotment shares. | Download |
2022-12-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Capital | Capital allotment shares. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Resolution | Resolution. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-06 | Address | Change registered office address company with date old address new address. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.