Company NameNewpoint Capital & Guarantee Ltd
DirectorsKeith David Beekmeyer and Andrew Malcolm Bye
Company StatusActive
Company Number07714873
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Keith David Beekmeyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage High Road
Epping
Essex
CM16 4DJ
Director NameMr Andrew Malcolm Bye
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(6 years, 8 months after company formation)
Appointment Duration6 years
RoleInternational Risk Manager
Country of ResidenceEngland
Correspondence Address8th Floor 17 Bevis Marks
London
EC3A 7LN
Secretary NameMiss Charlotte Jayne Green
StatusCurrent
Appointed15 July 2021(9 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address8th Floor 17 Bevis Marks
London
EC3A 7LN
Director NameMr Brian John Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Haig Court
Haig Road
Knutsford
Cheshire
WA16 8XZ
Director NameMr Daniel Schutz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2016(5 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 September 2017)
RoleAeronautical Engineer
Country of ResidenceFrance
Correspondence AddressThe Grange Almington
Market Drayton
Shropshire
TF9 2PL
Director NameMr Bernard Schutz
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2016(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2017)
RoleConsultant
Country of ResidenceLuxembourg
Correspondence AddressThe Grange Almington
Market Drayton
Shropshire
TF9 2PL
Director NameMr Alexander James Woolgar
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cedarside Apartments
3 Albert Road
London
NW6 5FT
Secretary NameMs Nadejda Cebotari
StatusResigned
Appointed17 April 2018(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 15 October 2018)
RoleCompany Director
Correspondence Address39 Park Mansions
London
SW1X 7QT
Director NameMr Mark Clifford Wilson
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed25 April 2018(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 October 2018)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence Address60 Wensleydale Road
Hampton
TW12 2LX
Director NameMr Michael Jon Cranfield
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAngels Den High Street
Maresfield
Uckfield
TN22 2EH
Director NameMr Richard John Gildea
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address107 Swans Hope
Loughton
IG10 2NB
Director NameMr Jirjodhan Dominic Persad
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address52 New Town
Uckfield
TN22 5DE

Contact

Websiteheath-ins.co.uk
Email address[email protected]
Telephone01565 652523
Telephone regionKnutsford

Location

Registered Address17 Bevis Marks 8th Floor
London
EC3A 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10 at £1Brian John Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£23,772
Current Liabilities£205,228

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

18 October 2021Delivered on: 25 October 2021
Persons entitled: Union Bancaire Privee (Europe) S.A.

Classification: A registered charge
Outstanding
3 December 2020Delivered on: 7 December 2020
Persons entitled: Bmce Bank International PLC

Classification: A registered charge
Outstanding
18 December 2019Delivered on: 23 December 2019
Persons entitled: Bmce Bank International PLC, 26 Upper Brook Street, Mayfair, London, United Kingdom W1K 7QE

Classification: A registered charge
Outstanding
4 August 2011Delivered on: 20 August 2011
Persons entitled: Bbps Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 December 2023Registered office address changed from 60 Wensleydale Road Hampton TW12 2LX England to 17 Bevis Marks 8th Floor London EC3A 7LN on 8 December 2023 (1 page)
28 October 2023Company name changed newpoint capital guarantee LTD\certificate issued on 28/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-27
(3 pages)
27 October 2023Company name changed newpoint capital LIMITED\certificate issued on 27/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-26
(3 pages)
18 July 2023Full accounts made up to 31 December 2022 (22 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
7 November 2022Secretary's details changed for Miss Charlotte Jayne Green on 7 November 2022 (1 page)
7 November 2022Director's details changed for Mr Andrew Malcolm Bye on 7 November 2022 (2 pages)
13 September 2022Full accounts made up to 31 December 2021 (18 pages)
13 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
25 October 2021Registration of charge 077148730004, created on 18 October 2021 (4 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
20 July 2021Appointment of Miss Charlotte Jayne Green as a secretary on 15 July 2021 (2 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
11 March 2021Cessation of Newpoint Financial Corp as a person with significant control on 1 January 2021 (1 page)
11 March 2021Notification of Newpoint Financial (Europe) Ltd as a person with significant control on 1 January 2021 (2 pages)
5 March 2021Termination of appointment of Brian John Clarke as a director on 1 March 2021 (1 page)
18 February 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
29 January 2021Memorandum and Articles of Association (20 pages)
18 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
15 January 2021Termination of appointment of Richard John Gildea as a director on 14 January 2021 (1 page)
15 January 2021Termination of appointment of Michael Jon Cranfield as a director on 14 January 2021 (1 page)
15 January 2021Termination of appointment of Jirjodhan Dominic Persad as a director on 14 January 2021 (1 page)
14 January 2021Appointment of Mr Richard John Gildea as a director on 14 January 2021 (2 pages)
14 January 2021Appointment of Mr Jirjodhan Dominic Persad as a director on 14 January 2021 (2 pages)
14 January 2021Appointment of Mr Michael Jon Cranfield as a director on 14 January 2021 (2 pages)
7 December 2020Registration of charge 077148730003, created on 3 December 2020 (17 pages)
4 November 2020Accounts for a small company made up to 31 October 2019 (10 pages)
13 October 2020Previous accounting period shortened from 31 October 2020 to 31 December 2019 (1 page)
26 August 2020Termination of appointment of Alexander James Woolgar as a director on 25 August 2020 (1 page)
21 August 2020Cessation of Alexander James Woolgar as a person with significant control on 31 December 2019 (1 page)
13 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
8 January 2020Notification of Newpoint Financial Corp as a person with significant control on 1 January 2020 (1 page)
23 December 2019Registration of charge 077148730002, created on 18 December 2019 (12 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
9 December 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
16 October 2018Notification of Alexander James Woolgar as a person with significant control on 16 October 2018 (2 pages)
16 October 2018Cessation of Anametrics Holdings Limited as a person with significant control on 16 October 2018 (1 page)
15 October 2018Termination of appointment of Nadejda Cebotari as a secretary on 15 October 2018 (1 page)
15 October 2018Termination of appointment of Mark Clifford Wilson as a director on 15 October 2018 (1 page)
26 September 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
26 May 2018Change of details for Anametric Holding Limited as a person with significant control on 26 May 2018 (2 pages)
30 April 2018Notification of Anametric Holding Limited as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Cessation of Brian John Clarke as a person with significant control on 30 April 2018 (1 page)
30 April 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 50,000
(3 pages)
27 April 2018Appointment of Mr Mark Clifford Wilson as a director on 25 April 2018 (2 pages)
24 April 2018Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
18 April 2018Registered office address changed from 60 60 Wensleydale Road Hampton London TW12 2LX England to 60 Wensleydale Road Hampton TW12 2LX on 18 April 2018 (1 page)
18 April 2018Secretary's details changed for Ms Nadeja Cebotari on 18 April 2018 (1 page)
18 April 2018Statement of capital following an allotment of shares on 2 April 2018
  • GBP 50,000
(3 pages)
17 April 2018Appointment of Ms Nadeja Cebotari as a secretary on 17 April 2018 (2 pages)
4 April 2018Appointment of Mr Andrew Malcolm Bye as a director on 4 April 2018 (2 pages)
16 March 2018Director's details changed for Mr Alexander Jamees Woolgar on 16 March 2018 (2 pages)
16 March 2018Appointment of Mr Alexander Jamees Woolgar as a director on 16 March 2018 (2 pages)
21 February 2018Registered office address changed from The Grange Almington Market Drayton Shropshire TF9 2PL England to 60 60 Wensleydale Road Hampton London TW12 2LX on 21 February 2018 (1 page)
20 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
(3 pages)
19 February 2018Register inspection address has been changed to 33 Creechurch Lane London EC3A 5EB (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
14 September 2017Termination of appointment of Bernard Schutz as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Bernard Schutz as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Daniel Schutz as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Daniel Schutz as a director on 1 September 2017 (1 page)
7 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 June 2017Satisfaction of charge 1 in full (1 page)
2 June 2017Satisfaction of charge 1 in full (1 page)
19 December 2016Appointment of Mr Bernard Schutz as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Bernard Schutz as a director on 15 December 2016 (2 pages)
13 December 2016Appointment of Mr Daniel Schutz as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Daniel Schutz as a director on 1 December 2016 (2 pages)
6 October 2016Appointment of Mr Keith David Beekmeyer as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Mr Keith David Beekmeyer as a director on 1 October 2016 (2 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
5 August 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
21 April 2016Registered office address changed from 7 Haig Court Haig Road Knutsford Cheshire WA16 8XZ to The Grange Almington Market Drayton Shropshire TF9 2PL on 21 April 2016 (1 page)
21 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
21 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
21 April 2016Registered office address changed from 7 Haig Court Haig Road Knutsford Cheshire WA16 8XZ to The Grange Almington Market Drayton Shropshire TF9 2PL on 21 April 2016 (1 page)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(3 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
3 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2011Incorporation (22 pages)
22 July 2011Incorporation (22 pages)