Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWGATE FINANCIAL INVESTMENTS LTD
Company Information for

NEWGATE FINANCIAL INVESTMENTS LTD

3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH,
Company Registration Number
05667987
Private Limited Company
Active

Company Overview

About Newgate Financial Investments Ltd
NEWGATE FINANCIAL INVESTMENTS LTD was founded on 2006-01-06 and has its registered office in London. The organisation's status is listed as "Active". Newgate Financial Investments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWGATE FINANCIAL INVESTMENTS LTD
 
Legal Registered Office
3RD FLOOR
207 REGENT STREET
LONDON
W1B 3HH
Other companies in W1B
 
Filing Information
Company Number 05667987
Company ID Number 05667987
Date formed 2006-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 12:38:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWGATE FINANCIAL INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
CAPITAL SECURITIES LIMITED
Company Secretary 2006-01-06
ANDREW RODNEY NOEL DICKSON
Director 2013-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE MANAGEMENT INC
Director 2006-01-06 2013-02-27
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-01-06 2006-01-06
HANOVER DIRECTORS LIMITED
Nominated Director 2006-01-06 2006-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITAL SECURITIES LIMITED GLOBEX CAPITAL LIMITED Company Secretary 2007-04-17 CURRENT 2000-08-23 Dissolved 2013-10-08
CAPITAL SECURITIES LIMITED BRYANSTON TRADE LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Dissolved 2013-11-26
CAPITAL SECURITIES LIMITED GALVASTON RESOURCES LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Dissolved 2013-09-24
CAPITAL SECURITIES LIMITED BELLFONTEIN LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Active
CAPITAL SECURITIES LIMITED ALPHA GLOBAL STEEL TECHNOLOGIES LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Active
CAPITAL SECURITIES LIMITED CONVERY INVESTMENTS LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED SVAR INVESTMENTS LTD Company Secretary 2005-02-01 CURRENT 2005-02-01 Active
CAPITAL SECURITIES LIMITED A J ADAMS AND SONS LIMITED Company Secretary 2005-01-16 CURRENT 1999-11-09 Active
CAPITAL SECURITIES LIMITED MONTESQUIEU LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 Dissolved 2016-05-31
CAPITAL SECURITIES LIMITED INTERNATIONAL CORPORATE ACCOUNTING SERVICES LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-28 Dissolved 2014-07-15
CAPITAL SECURITIES LIMITED CASHMEX TRADING LIMITED Company Secretary 2003-04-14 CURRENT 2003-03-06 Active
CAPITAL SECURITIES LIMITED SILVERGILT INVESTMENTS LIMITED Company Secretary 2003-04-14 CURRENT 2003-03-19 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED JOBAR LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-02 Active
CAPITAL SECURITIES LIMITED CRANEBELL ENGINEERING LIMITED Company Secretary 2003-01-14 CURRENT 2002-07-11 Active
CAPITAL SECURITIES LIMITED TOGACO LTD Company Secretary 2002-12-24 CURRENT 2002-12-24 Dissolved 2015-04-14
CAPITAL SECURITIES LIMITED LONDON EDUCATIONAL SOLUTIONS LIMITED Company Secretary 2002-12-05 CURRENT 2002-12-05 Dissolved 2013-12-31
CAPITAL SECURITIES LIMITED INTERCONSULTANCY LTD Company Secretary 2002-11-01 CURRENT 1999-10-08 Dissolved 2013-09-10
CAPITAL SECURITIES LIMITED ZINFADEL SERVICES LIMITED Company Secretary 2002-11-01 CURRENT 2000-06-30 Dissolved 2015-08-25
CAPITAL SECURITIES LIMITED HOPLAND ENTERPRISES LIMITED Company Secretary 2002-11-01 CURRENT 1998-10-26 Active
CAPITAL SECURITIES LIMITED GENOPHARM LTD Company Secretary 2002-11-01 CURRENT 2001-07-17 Active
CAPITAL SECURITIES LIMITED BROADOAK DIRECTORS LIMITED Company Secretary 2002-08-16 CURRENT 2002-07-18 Active
CAPITAL SECURITIES LIMITED INTERNATIONAL CORPORATE SERVICES GROUP LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED BRIGHTBOND LIMITED Company Secretary 2002-07-29 CURRENT 1995-05-30 Dissolved 2018-04-17
CAPITAL SECURITIES LIMITED SPARTAN MARKETING LIMITED Company Secretary 2002-07-26 CURRENT 1999-03-08 Dissolved 2013-09-10
ANDREW RODNEY NOEL DICKSON CENTRAL CLEARING CORPORATION LIMITED Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-05-30
ANDREW RODNEY NOEL DICKSON HOLBROOK ENTERPRISE LTD Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
ANDREW RODNEY NOEL DICKSON SVAR INVESTMENTS LTD Director 2013-06-03 CURRENT 2005-02-01 Active
ANDREW RODNEY NOEL DICKSON HALLPORT DEVELOPMENT LIMITED Director 2013-05-23 CURRENT 2009-08-01 Dissolved 2016-09-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-12-06CESSATION OF MYKOLA BLESKOV AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARYSA KOTLIAR
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-02-18Compulsory strike-off action has been discontinued
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2023-01-19Compulsory strike-off action has been suspended
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-29CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-02-29DISS40Compulsory strike-off action has been discontinued
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-01-19DISS40Compulsory strike-off action has been discontinued
2019-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 56555
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 56555
2016-05-18AR0128/04/16 ANNUAL RETURN FULL LIST
2015-10-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 56555
2015-10-14AR0113/10/15 ANNUAL RETURN FULL LIST
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-30AR0130/12/14 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-13AR0112/03/14 ANNUAL RETURN FULL LIST
2014-02-20AR0106/01/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0106/01/13 ANNUAL RETURN FULL LIST
2013-02-27AP01DIRECTOR APPOINTED MR ANDREW RODNEY NOEL DICKSON
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CORPORATE MANAGEMENT INC
2013-02-16DISS40Compulsory strike-off action has been discontinued
2013-02-15AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-02DISS40Compulsory strike-off action has been discontinued
2012-06-01AR0106/01/12 ANNUAL RETURN FULL LIST
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/12 FROM Suite 404 Albany House 324-326 Regent Street London W1B 3HH
2012-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-01DISS40DISS40 (DISS40(SOAD))
2012-01-31GAZ1FIRST GAZETTE
2012-01-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-24AR0106/01/11 FULL LIST
2010-11-08AA31/01/10 TOTAL EXEMPTION FULL
2010-01-20AR0106/01/10 FULL LIST
2010-01-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORPORATE MANAGEMENT INC / 01/11/2009
2010-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009
2010-01-19AA31/01/09 TOTAL EXEMPTION FULL
2009-03-19123GBP NC 100/1000 06/01/06
2009-03-19363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM SUITE 401 302 REGENT STREET LONDON W1B 3HH
2009-01-06AA31/01/08 TOTAL EXEMPTION FULL
2008-06-17AA31/01/07 TOTAL EXEMPTION FULL
2008-04-14363sRETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS
2007-02-01363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW SECRETARY APPOINTED
2006-02-08288aNEW SECRETARY APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 302 REGENT STREET LONDON W1B 3HH
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: CAZELOTS 77 HURN WAY CHRISTCHURCH DORSET BH23 2NY
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bSECRETARY RESIGNED
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: SUITE 401 302 REGENT STREET LONDON W1B 3HH
2006-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NEWGATE FINANCIAL INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-29
Proposal to Strike Off2012-05-01
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against NEWGATE FINANCIAL INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWGATE FINANCIAL INVESTMENTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2012-02-01 £ 1,950,462
Creditors Due Within One Year 2011-02-01 £ 2,155

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWGATE FINANCIAL INVESTMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1,000
Called Up Share Capital 2011-02-01 £ 1,000
Cash Bank In Hand 2012-02-01 £ 835
Cash Bank In Hand 2011-02-01 £ 390
Current Assets 2012-02-01 £ 1,956,116
Current Assets 2011-02-01 £ 5,325
Debtors 2012-02-01 £ 1,955,281
Debtors 2011-02-01 £ 4,935
Shareholder Funds 2012-02-01 £ 5,654
Shareholder Funds 2011-02-01 £ 3,170

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWGATE FINANCIAL INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEWGATE FINANCIAL INVESTMENTS LTD
Trademarks
We have not found any records of NEWGATE FINANCIAL INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWGATE FINANCIAL INVESTMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as NEWGATE FINANCIAL INVESTMENTS LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NEWGATE FINANCIAL INVESTMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNEWGATE FINANCIAL INVESTMENTS LTDEvent Date2013-01-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEWGATE FINANCIAL INVESTMENTS LTDEvent Date2012-05-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEWGATE FINANCIAL INVESTMENTS LTDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWGATE FINANCIAL INVESTMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWGATE FINANCIAL INVESTMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.