Company NameNewable Private Investing Limited
DirectorChristopher John Manson
Company StatusActive
Company Number04102904
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher John Manson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(16 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NamePaul Stephen Chapman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address13 Southbourne
Hayes
Bromley
Kent
BR2 7NJ
Director NameWilliam David Walburn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Melody Road
London
SW18 2QG
Secretary NameSuki Dhanda
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Salcombe Way
Ruislip Manor
Middlesex
HA4 6BA
Secretary NameDawn Noel
NationalityBritish
StatusResigned
Appointed01 November 2001(11 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ
Director NamePhilip Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2003)
RoleChartered Accountant
Correspondence Address101 Hertford Road
London
N2 9BX
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed05 September 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Director NameMr Ronald Bernhard Norman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(2 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairfax Road
London
NW6 5HA
Director NameMrs Modwenna Vivien Rees Mogg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(2 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 July 2008)
RolePublisher Consultant
Country of ResidenceEngland
Correspondence AddressHome Farm House
Main Road
Temple Cloud
Bristol
BS39 5DH
Director NameMr Mark Steven Wignall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(2 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Heythorp Street
London
SW18 5BT
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed27 March 2009(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameMr Peter Thackwray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(9 years after company formation)
Appointment Duration7 years, 6 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameMr Geoffrey Howard Chamberlain
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years after company formation)
Appointment Duration7 years, 4 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMrs Jenny Margaret Tooth
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameMr Christopher James Padfield
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(9 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameMr Alexander Douglas Janssens Sleigh
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Anthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY

Contact

Websitewww.lbangels.co.uk/
Telephone020 73215672
Telephone regionLondon

Location

Registered Address140 Aldersgate Street
London
EC1A 4HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Angel Capital Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,954
Cash£42,959
Current Liabilities£87,649

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
20 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages)
20 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
20 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages)
3 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
3 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
12 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
12 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
12 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (102 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
9 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
9 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
23 February 2021Full accounts made up to 31 March 2020 (18 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Alexander Douglas Janssens Sleigh as a director on 6 April 2020 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
19 August 2019Full accounts made up to 31 March 2019 (19 pages)
12 April 2019Termination of appointment of Anthony Richard Clarke as a director on 31 March 2019 (1 page)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
16 August 2018Accounts for a small company made up to 31 March 2018 (19 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
8 December 2017Cessation of Anthony Richard Clarke as a person with significant control on 1 April 2017 (1 page)
8 December 2017Notification of Newable Capital Group Limited as a person with significant control on 1 April 2017 (2 pages)
10 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-09
(2 pages)
10 October 2017Change of name notice (2 pages)
9 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 July 2017Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ to 140 Aldersgate Street London EC1A 4HY on 20 July 2017 (1 page)
7 June 2017Termination of appointment of Peter Thackwray as a director on 7 June 2017 (1 page)
25 April 2017Appointment of Mr Anthony Richard Clarke as a director on 1 April 2017 (2 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 April 2017Appointment of Mr Christopher John Manson as a director on 1 April 2017 (2 pages)
18 April 2017Termination of appointment of Geoffrey Howard Chamberlain as a director on 4 April 2017 (1 page)
18 April 2017Appointment of Mr Michael Bernard Walsh as a director on 1 April 2017 (2 pages)
18 April 2017Termination of appointment of Anthony Richard Clarke as a director on 1 April 2017 (1 page)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(6 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(6 pages)
18 August 2015Appointment of Mr Alexander Douglas Janssens Sleigh as a director on 18 August 2015 (2 pages)
18 August 2015Appointment of Mr Alexander Douglas Janssens Sleigh as a director on 18 August 2015 (2 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10
(4 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10
(4 pages)
2 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10
(4 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10
(4 pages)
4 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
29 June 2012Termination of appointment of Jenny Tooth as a director (1 page)
29 June 2012Termination of appointment of Jenny Tooth as a director (1 page)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
14 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
18 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
17 February 2011Termination of appointment of James Gervasio as a secretary (1 page)
17 February 2011Termination of appointment of James Gervasio as a secretary (1 page)
17 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Christopher Padfield as a director (2 pages)
7 April 2010Termination of appointment of Christopher Padfield as a director (2 pages)
18 February 2010Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ on 18 February 2010 (2 pages)
18 February 2010Appointment of Ms Jenny Margaret Tooth as a director (3 pages)
18 February 2010Appointment of Mr Christopher James Padfield as a director (3 pages)
18 February 2010Appointment of Mr Christopher James Padfield as a director (3 pages)
18 February 2010Appointment of Ms Jenny Margaret Tooth as a director (3 pages)
18 February 2010Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ on 18 February 2010 (2 pages)
24 December 2009Appointment of Geoffrey Howard Chamberlain as a director (3 pages)
24 December 2009Appointment of Geoffrey Howard Chamberlain as a director (3 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
1 December 2009Appointment of Mr Peter Thackwray as a director (2 pages)
1 December 2009Appointment of Mr Peter Thackwray as a director (2 pages)
30 November 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 10
(2 pages)
30 November 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 10
(2 pages)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Appointment terminated secretary michael woodall (1 page)
8 January 2009Return made up to 30/11/08; full list of members (5 pages)
8 January 2009Return made up to 30/11/08; full list of members (5 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 October 2008Appointment terminated director william walburn (1 page)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 October 2008Appointment terminated director william walburn (1 page)
28 July 2008Appointment terminated director ronald norman (1 page)
28 July 2008Appointment terminated director modwenna rees mogg (1 page)
28 July 2008Appointment terminated director ronald norman (1 page)
28 July 2008Appointment terminated director modwenna rees mogg (1 page)
29 December 2007Return made up to 30/11/07; full list of members (6 pages)
29 December 2007Return made up to 30/11/07; full list of members (6 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
29 December 2006Return made up to 30/11/06; full list of members (8 pages)
29 December 2006Return made up to 30/11/06; full list of members (8 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 January 2006Return made up to 30/11/05; full list of members (8 pages)
30 January 2006Return made up to 30/11/05; full list of members (8 pages)
23 December 2004Return made up to 30/11/04; full list of members (8 pages)
23 December 2004Return made up to 30/11/04; full list of members (8 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
13 January 2004Return made up to 30/11/03; full list of members (7 pages)
13 January 2004Return made up to 30/11/03; full list of members (7 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
7 November 2003Company name changed one london business angels limit ed\certificate issued on 07/11/03 (2 pages)
7 November 2003Company name changed one london business angels limit ed\certificate issued on 07/11/03 (2 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
19 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
19 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 December 2001Company name changed lenta ventures LIMITED\certificate issued on 28/12/01 (2 pages)
28 December 2001Company name changed lenta ventures LIMITED\certificate issued on 28/12/01 (2 pages)
7 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
7 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
5 December 2001Return made up to 30/11/01; full list of members (5 pages)
5 December 2001Return made up to 30/11/01; full list of members (5 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
8 February 2001Company name changed one london LIMITED\certificate issued on 08/02/01 (2 pages)
8 February 2001Company name changed one london LIMITED\certificate issued on 08/02/01 (2 pages)
7 November 2000Incorporation (21 pages)
7 November 2000Incorporation (21 pages)