UKBizDB.co.uk

NEWGATE PRIVATE EQUITY LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:128 Gregories Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Gregories Road, Beaconsfield, United Kingdom, HP9 1HT

Director12 December 2018Active
128, Gregories Road, Beaconsfield, United Kingdom, HP9 1HT

Director02 January 2018Active
128, Gregories Road, Beaconsfield, United Kingdom, HP9 1HT

Director02 January 2018Active
Amadeus House, 27b Floral Street, London, United Kingdom, WC2E 9DP

Secretary10 April 2012Active
20 Old Bailey, London, EC4M 7LN

Secretary05 March 2007Active
20 Old Bailey, London, EC4M 7LN

Secretary-Active
73 Woburn Avenue, Theydon Bois, CM16 7JR

Secretary30 June 2003Active
Third Floor, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Secretary23 February 2009Active
20 Old Bailey, London, EC4M 7LN

Secretary31 December 2006Active
Third Floor, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director25 January 2010Active
Machaquito 18, Madrid, Spain,

Director11 July 2006Active
Amadeus House, 27b Floral Street, London, United Kingdom, WC2E 9DP

Director21 January 2003Active
5, Acfold Road, London, United Kingdom, SW6 2AJ

Director13 November 2008Active
5c, Westbourne Terrace Road, London, W2 6NG

Director17 October 2007Active
Watermeadow, Swarraton, Alresford, SO24 9TQ

Director-Active
20 Old Bailey, London, EC4M 7LN

Director07 February 1995Active
3 Rue Du Canivet, Paris, 75006, FRANCE

Director04 December 2002Active
19 Hilgrove Road, London, NW6 4TH

Director11 September 2006Active
20 Old Bailey, London, EC4M 7LN

Director08 May 2006Active
118 Dulwich Village, London, SE21 7AQ

Director13 November 2008Active
24 Boulevard Du Roi, 78000 Versailles, France,

Director02 November 2000Active
21 Ovington Street, London, SW3 2JA

Director-Active
20 Old Bailey, London, EC4N 7LN

Director02 November 2000Active
48 Stokenchurch Street, London, SW6 3TR

Director30 March 2006Active
Third Floor, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director25 January 2010Active
The Coach House, Blackdown Avenue, Pyrford, Woking, GU22 8QG

Director05 February 2008Active
Strawberry Fields, 12a Fairmile Avenue, Cobham, KT11 2JB

Director08 March 2007Active
2, Cheniston Garden Studios 20 Cheniston Gardens, London, United Kingdom, W8 6TL

Director08 March 2007Active
Flat 2, 39 Elm Park Gardens, London, SW10 9QF

Director-Active
48 Epirus Road, London, SW6 7UH

Director08 May 2006Active
Parr House 2 Wolsey Close, Wimbledon, London, SW20 0DD

Director-Active
4 Avenue De Villiers, Paris, France, FOREIGN

Director01 February 2006Active
5 Branksome Road, London, SW19 3AW

Director14 January 2008Active
Coney Brake, Woodland Rise, Sevenoaks, United Kingdom, TN15 0HY

Director25 August 1998Active
37 Gorst Road, London, SW11 6JB

Director25 August 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Capital

Capital allotment shares.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Capital

Capital allotment shares.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-08-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Resolution

Resolution.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Persons with significant control

Notification of a person with significant control.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Address

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

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.