Company NameNewday Intermediate Holdings Limited
DirectorsPaul Nigel Sheriff and John Patrick Hourican
Company StatusActive
Company Number07753556
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Paul Nigel Sheriff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr John Patrick Hourican
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed16 October 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameStephen Davis Seymour
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2011(1 month after company formation)
Appointment Duration2 months (resigned 24 November 2011)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2 50 New Bond Street
London
W1S 1BJ
Director NameRicky John Noel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2011(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 2017)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2 50 New Bond Street
London
W1S 1BJ
Director NameLord John Leonard Eatwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 26 January 2017)
RoleProfessor Of Financial Policy
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2 50 New Bond Street
London
W1S 1BJ
Director NameMr James Bernard Corcoran
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish,Irish
StatusResigned
Appointed03 November 2011(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameSir George Malcolm Williamson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2 50 New Bond Street
London
W1S 1BJ
Director NameJohn Crewe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2013)
RoleConsultant
Country of ResidenceMonaco
Correspondence AddressLevel 2 50 New Bond Street
London
W1S 1BJ
Director NameGeorge Hicks
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 2 50 New Bond Street
London
W1S 1BJ
Director NameMr Richard Terrell Langstaff
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(2 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 2 50 New Bond Street
London
W1S 1BJ
Director NameMrs Alison Reed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMr Alan Renatus Frederick Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMs Mary Catherine Phibbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2017)
RoleNon-Executive Director And Risk Consultant
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMr Rupert Graham Keeley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed26 August 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed26 August 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed26 August 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered Address7 Handyside Street
London
N1C 4DA
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£15,520,608
Cash£16,800
Current Liabilities£945,562

Accounts

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

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

24 April 2017Delivered on: 26 April 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

3 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
10 June 2020Full accounts made up to 31 December 2019 (17 pages)
21 October 2019Termination of appointment of James Bernard Corcoran as a director on 16 October 2019 (1 page)
21 October 2019Appointment of Mr John Patrick Hourican as a director on 16 October 2019 (2 pages)
9 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 31 December 2018 (18 pages)
28 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
4 April 2018Full accounts made up to 31 December 2017 (19 pages)
11 December 2017Director's details changed for Mr James Bernard Corcoran on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Mr James Bernard Corcoran on 11 December 2017 (2 pages)
4 December 2017Statement by Directors (1 page)
4 December 2017Solvency Statement dated 01/12/17 (1 page)
4 December 2017Statement of capital on 4 December 2017
  • GBP 1,000
(5 pages)
4 December 2017Statement by Directors (1 page)
4 December 2017Resolutions
  • RES13 ‐ Share premium a/c be cancelled 01/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2017Resolutions
  • RES13 ‐ Share premium a/c be cancelled 01/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2017Solvency Statement dated 01/12/17 (1 page)
4 December 2017Statement of capital on 4 December 2017
  • GBP 1,000
(5 pages)
8 November 2017Change of details for Newday Holdings Ltd as a person with significant control on 19 June 2017 (2 pages)
8 November 2017Change of details for Newday Holdings Ltd as a person with significant control on 19 June 2017 (2 pages)
7 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
19 June 2017Registered office address changed from Two Pancras Square London N1C 4AG England to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Two Pancras Square London N1C 4AG England to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page)
15 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 80,515,766
(4 pages)
15 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 80,515,766
(4 pages)
26 April 2017Registration of charge 077535560001, created on 24 April 2017 (63 pages)
26 April 2017Registration of charge 077535560001, created on 24 April 2017 (63 pages)
20 March 2017Full accounts made up to 31 December 2016 (20 pages)
20 March 2017Full accounts made up to 31 December 2016 (20 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 March 2017Memorandum and Articles of Association (15 pages)
14 March 2017Memorandum and Articles of Association (15 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 March 2017Termination of appointment of Alison Reed as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of George Malcolm Williamson as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Rupert Graham Keeley as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Rupert Graham Keeley as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of George Malcolm Williamson as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Alison Reed as a director on 2 March 2017 (1 page)
27 January 2017Termination of appointment of Ricky John Noel as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Alan Renatus Frederick Hughes as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Mary Catherine Phibbs as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Ricky John Noel as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of John Leonard Eatwell as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of John Leonard Eatwell as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Mary Catherine Phibbs as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Alan Renatus Frederick Hughes as a director on 26 January 2017 (1 page)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
4 July 2016Appointment of Mr Paul Nigel Sheriff as a director on 30 June 2016 (2 pages)
4 July 2016Appointment of Mr Paul Nigel Sheriff as a director on 30 June 2016 (2 pages)
1 July 2016Registered office address changed from Level 2 50 New Bond Street London W1S 1BJ to Two Pancras Square London N1C 4AG on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Level 2 50 New Bond Street London W1S 1BJ to Two Pancras Square London N1C 4AG on 1 July 2016 (1 page)
24 March 2016Full accounts made up to 31 December 2015 (20 pages)
24 March 2016Full accounts made up to 31 December 2015 (20 pages)
18 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 65,739,119
(8 pages)
18 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 65,739,119
(8 pages)
10 August 2015Full accounts made up to 31 December 2014 (20 pages)
10 August 2015Full accounts made up to 31 December 2014 (20 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 65,739,119
(8 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 65,739,119
(8 pages)
1 August 2014Appointment of Mr Rupert Graham Keeley as a director on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr Rupert Graham Keeley as a director on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr Rupert Graham Keeley as a director on 1 July 2014 (2 pages)
23 June 2014Termination of appointment of George Hicks as a director (1 page)
23 June 2014Termination of appointment of George Hicks as a director (1 page)
20 June 2014Full accounts made up to 31 December 2013 (18 pages)
20 June 2014Full accounts made up to 31 December 2013 (18 pages)
4 June 2014Director's details changed for Ms Mary Catherine Phibbs on 14 May 2014 (2 pages)
4 June 2014Director's details changed for Ms Mary Catherine Phibbs on 14 May 2014 (2 pages)
1 April 2014Company name changed invicta card services LIMITED\certificate issued on 01/04/14
  • CONNOT ‐
(4 pages)
1 April 2014Company name changed invicta card services LIMITED\certificate issued on 01/04/14
  • CONNOT ‐
(4 pages)
12 March 2014Appointment of Mr Alan Renatus Frederick Hughes as a director (2 pages)
12 March 2014Appointment of Mr Alan Renatus Frederick Hughes as a director (2 pages)
19 February 2014Appointment of Ms Mary Catherine Phibbs as a director (2 pages)
19 February 2014Appointment of Ms Mary Catherine Phibbs as a director (2 pages)
13 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 65,739,119
(8 pages)
13 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 65,739,119
(8 pages)
6 June 2013Full accounts made up to 31 December 2012 (18 pages)
6 June 2013Full accounts made up to 31 December 2012 (18 pages)
3 April 2013Termination of appointment of John Crewe as a director (1 page)
3 April 2013Termination of appointment of John Crewe as a director (1 page)
26 November 2012Appointment of Mrs Alison Reed as a director (2 pages)
26 November 2012Appointment of Mrs Alison Reed as a director (2 pages)
17 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (8 pages)
17 September 2012Director's details changed for Ricky John Noel on 25 September 2011 (2 pages)
17 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (8 pages)
17 September 2012Director's details changed for Ricky John Noel on 25 September 2011 (2 pages)
13 September 2012Termination of appointment of Stephen Seymour as a director (1 page)
13 September 2012Termination of appointment of Stephen Seymour as a director (1 page)
22 December 2011Appointment of Sir George Malcolm Williamson as a director (3 pages)
22 December 2011Appointment of Sir George Malcolm Williamson as a director (3 pages)
13 December 2011Termination of appointment of Richard Langstaff as a director (2 pages)
13 December 2011Appointment of Mr Richard Terrell Langstaff as a director (3 pages)
13 December 2011Termination of appointment of Richard Langstaff as a director (2 pages)
13 December 2011Appointment of Mr Richard Terrell Langstaff as a director (3 pages)
8 December 2011Company name changed invicta eurocard services LIMITED\certificate issued on 08/12/11
  • CONNOT ‐
(3 pages)
8 December 2011Company name changed invicta eurocard services LIMITED\certificate issued on 08/12/11
  • CONNOT ‐
(3 pages)
7 December 2011Appointment of Lord John Leonard Eatwell as a director (3 pages)
7 December 2011Appointment of John Crewe as a director (3 pages)
7 December 2011Appointment of Lord John Leonard Eatwell as a director (3 pages)
7 December 2011Appointment of John Crewe as a director (3 pages)
17 November 2011Appointment of George Hicks as a director (3 pages)
17 November 2011Appointment of George Hicks as a director (3 pages)
14 November 2011Appointment of Mr James Bernard Corcoran as a director (3 pages)
14 November 2011Appointment of Mr James Bernard Corcoran as a director (3 pages)
8 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 65,739,119
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 65,739,119
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 65,739,119
(4 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 November 2011Appointment of Ricky John Noel as a director (3 pages)
3 November 2011Appointment of Ricky John Noel as a director (3 pages)
3 November 2011Appointment of Stephen Davis Seymour as a director (3 pages)
3 November 2011Appointment of Stephen Davis Seymour as a director (3 pages)
25 October 2011Change of name notice (2 pages)
25 October 2011Company name changed invicta bidco LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
25 October 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
25 October 2011Change of name notice (2 pages)
25 October 2011Company name changed invicta bidco LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
25 October 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
4 October 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 4 October 2011 (1 page)
4 October 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
4 October 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
4 October 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 4 October 2011 (1 page)
4 October 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
4 October 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
4 October 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 4 October 2011 (1 page)
3 October 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
3 October 2011Termination of appointment of Craig Morris as a director (1 page)
3 October 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
3 October 2011Termination of appointment of Craig Morris as a director (1 page)
3 October 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
3 October 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
27 September 2011Change of name notice (2 pages)
27 September 2011Company name changed alnery no. 2994 LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-25
(2 pages)
27 September 2011Change of name notice (2 pages)
27 September 2011Company name changed alnery no. 2994 LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-25
(2 pages)
26 August 2011Incorporation (23 pages)
26 August 2011Incorporation (23 pages)