NEWDAY GROUP UK LIMITED

7 Handyside Street, London, N1C 4DA, England
StatusACTIVE
Company No.10438970
CategoryPrivate Limited Company
Incorporated20 Oct 2016
Age7 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

NEWDAY GROUP UK LIMITED is an active private limited company with number 10438970. It was incorporated 7 years, 6 months, 27 days ago, on 20 October 2016. The company address is 7 Handyside Street, London, N1C 4DA, England.



Company Fillings

Termination director company with name termination date

Date: 18 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nicolas Giroflier

Termination date: 2024-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Lelekov

Termination date: 2024-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javed Akhtar Khan

Termination date: 2024-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Sabben-Clare

Appointment date: 2024-02-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-01

Officer name: Mr Stuart Whitty-Lewis

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Rowland

Termination date: 2023-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-03

Officer name: Caspar Antonius Berendsen

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Patrick Hourican

Change date: 2023-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Mr Alexander Lelekov

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Peveril Hooper

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-30

Officer name: Miss Rebecca Helen Abrey

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Javed Akhtar Khan

Appointment date: 2022-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-10-20

Psc name: Cinven Limited

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Miss Rebecca Abrey

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-10-20

Psc name: Cinven Limited

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-09

Psc name: Cinven Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: George Malcolm Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ercong (Arron) Wu

Termination date: 2019-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Hourican

Appointment date: 2019-10-16

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr James Bernard Corcoran

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr Casper Antonius Berendsen

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-08

Officer name: Karl Johan Petersson

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir George Malcolm Williamson

Change date: 2019-03-11

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-11

Officer name: Peter William James Rutland

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-11

Officer name: Alison Reed

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Peveril Hooper

Change date: 2019-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Nigel Sheriff

Change date: 2019-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-11

Officer name: Rupert Graham Keeley

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Bernard Corcoran

Change date: 2019-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-11

Officer name: Mr Caspar Antonius Berendsen

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Michael Derek Vaughan Rake

Appointment date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Johan Petersson

Appointment date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Rory Alexander Frank Ivor Neeson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Capital : 500.01 GBP

Date: 2017-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cinven Limited

Notification date: 2016-10-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

New address: 7 Handyside Street London N1C 4DA

Change date: 2017-06-19

Old address: Two Pancras Square London N1C 4AG England

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Rowland

Appointment date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mr David Nicolas Giroflier

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxim Devin Crewe

Termination date: 2017-05-05

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Change date: 2017-05-04

New address: Two Pancras Square London N1C 4AG

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Reed

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Peveril Hooper

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir George Malcolm Williamson

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter William James Rutland

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Robin Peveril Hooper

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter William James Rutland

Appointment date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Sir George Malcolm Williamson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Alison Reed

Documents

View document PDF

Resolution

Date: 16 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Caspar Berendsen

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Rupert Graham Keeley

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Mr James Bernard Corcoran

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxim Devin Crewe

Appointment date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Paul Nigel Sheriff

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2017

Action Date: 25 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104389700001

Charge creation date: 2017-01-25

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 20 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED AXIOM LTD

54 CHANDLERS ROAD,SUNDERLAND,SR6 0AD

Number:10431210
Status:ACTIVE
Category:Private Limited Company
Number:02755318
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DC PROFESSIONAL DEVELOPMENT LIMITED

102-108 CLIFTON STREET,LONDON,EC2A 4HW

Number:07677749
Status:ACTIVE
Category:Private Limited Company

EAST COAST VAPING LIMITED

87 NOTLEY ROAD,LOWESTOFT,NR33 0UF

Number:09864275
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS PERMANENT RECRUITMENT LTD

131/133 WHITLEY ROAD,WHITLEY BAY,NE26 2ET

Number:10206382
Status:ACTIVE
Category:Private Limited Company

SONPARTH LIMITED

317 STATION ROAD,HARROW,HA1 2AA

Number:08932603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source