Active
Company Information for NEWABLE CAPITAL LIMITED
140 ALDERSGATE STREET, LONDON, EC1A 4HY,
|
Company Registration Number
07047521
Private Limited Company
Active |
Company Name | ||
---|---|---|
NEWABLE CAPITAL LIMITED | ||
Legal Registered Office | ||
140 ALDERSGATE STREET LONDON EC1A 4HY Other companies in SW1Y | ||
Previous Names | ||
|
Company Number | 07047521 | |
---|---|---|
Company ID Number | 07047521 | |
Date formed | 2009-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 22:40:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEWABLE CAPITAL FINANCE LIMITED | 140 ALDERSGATE STREET LONDON EC1A 4HY | Active - Proposal to Strike off | Company formed on the 2011-06-02 | |
NEWABLE CAPITAL GROUP LIMITED | 140 ALDERSGATE STREET LONDON EC1A 4HY | Active | Company formed on the 2009-10-23 | |
NEWABLE CAPITAL VENTURES LIMITED | 140 ALDERSGATE STREET LONDON EC1A 4HY | Active - Proposal to Strike off | Company formed on the 2009-11-26 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN MANSON |
||
MICHAEL BERNARD WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY RICHARD CLARKE |
Company Secretary | ||
ANTHONY RICHARD CLARKE |
Director | ||
JENNY MARGARET TOOTH |
Director | ||
ROBERT MICHAEL STEPHEN DESBOROUGH |
Director | ||
CHRISTOPHER JAMES PADFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWABLE COMMERCIAL FINANCE LIMITED | Director | 2018-06-01 | CURRENT | 2010-12-21 | Active | |
NEWABLE EQUITY LIMITED | Director | 2018-01-05 | CURRENT | 2017-09-26 | Active | |
NEWABLE EVENTS LIMITED | Director | 2017-11-14 | CURRENT | 2013-11-29 | Active | |
NEWABLE PRIVATE INVESTING LIMITED | Director | 2017-04-01 | CURRENT | 2000-11-07 | Active | |
NEWABLE CAPITAL VENTURES LIMITED | Director | 2017-04-01 | CURRENT | 2009-11-26 | Active - Proposal to Strike off | |
NEWABLE CAPITAL GROUP LIMITED | Director | 2017-04-01 | CURRENT | 2009-10-23 | Active | |
NEWABLE PRIVATE INVESTING LIMITED | Director | 2017-04-01 | CURRENT | 2000-11-07 | Active | |
NEWABLE CAPITAL VENTURES LIMITED | Director | 2017-04-01 | CURRENT | 2009-11-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070475210002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070475210003 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070475210004 | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES THOMPSON | |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 070475210003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070475210003 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070475210002 | |
AP01 | DIRECTOR APPOINTED PETER JOHN BARRAND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070475210001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES | |
PSC07 | CESSATION OF ANGEL CAPITAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
PSC02 | Notification of Newable Equity Limited as a person with significant control on 2019-02-01 | |
PSC07 | CESSATION OF NEWABLE CAPITAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RP04AP01 | Second filing of director appointment of Mr Michael Bernard Walsh | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
PSC02 | Notification of Newable Capital Group Limited as a person with significant control on 2017-09-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/17 TO 31/03/18 | |
RES15 | CHANGE OF COMPANY NAME 26/09/17 | |
CERTNM | COMPANY NAME CHANGED ANGEL CAPITAL LIMITED CERTIFICATE ISSUED ON 26/09/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/17 FROM 100 Pall Mall St James London SW1Y 5NQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNY TOOTH | |
TM02 | Termination of appointment of Anthony Richard Clarke on 2017-04-01 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 23/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 23/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 23/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PADFIELD | |
AR01 | 12/11/10 FULL LIST | |
AA01 | CURREXT FROM 31/10/2010 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DESBOROUGH | |
AP01 | DIRECTOR APPOINTED JENNY MARGARET TOOTH | |
AP01 | DIRECTOR APPOINTED ROBERT MICHAEL STEPHEN DESBOROUGH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES PADFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM FLAT 57 ELM QUAY COURT 30 NINE ELMS LANE LONDON SW8 5DF UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
|
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 NEWABLE CAPITAL LIMITED
Cash Bank In Hand | 2012-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as NEWABLE CAPITAL LIMITED are:
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. |