Company NameNewday Holdings Ltd
DirectorsPaul Nigel Sheriff and John Patrick Hourican
Company StatusActive
Company Number07795882
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)
Previous Names3

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, 9 months after company formation)
Appointment Duration7 years, 9 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 after company formation)
Appointment Duration4 years, 5 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
Appointed03 October 2011(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Krzysztof Drozd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2016)
RoleCompany Director
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
Appointed30 June 2016(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed03 October 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed03 October 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed03 October 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
Turnover£64,361,578
Gross Profit£2,359,065
Net Worth-£44,980,789
Cash£17,401,240
Current Liabilities£31,980,250

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 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

5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
9 June 2020Full accounts made up to 31 December 2019 (16 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)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 31 December 2018 (18 pages)
11 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
4 April 2018Full accounts made up to 31 December 2017 (18 pages)
4 December 2017Solvency Statement dated 01/12/17 (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)
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 2017Statement by Directors (1 page)
4 December 2017Statement of capital on 4 December 2017
  • GBP 1,000
(5 pages)
13 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
18 September 2017Notification of Newday Uk Limited as a person with significant control on 5 June 2017 (2 pages)
18 September 2017Notification of Newday Uk Limited as a person with significant control on 5 June 2017 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 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 68,926,431
(4 pages)
15 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 68,926,431
(4 pages)
26 April 2017Registration of charge 077958820001, created on 24 April 2017 (63 pages)
26 April 2017Registration of charge 077958820001, created on 24 April 2017 (63 pages)
21 March 2017Full accounts made up to 31 December 2016 (17 pages)
21 March 2017Full accounts made up to 31 December 2016 (17 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 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 2016Appointment of Mr Paul Nigel Sheriff as a director on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Krzysztof Drozd as a director on 30 June 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)
1 July 2016Appointment of Mr James Bernard Corcoran as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Mr James Bernard Corcoran as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Mr Paul Nigel Sheriff as a director on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Krzysztof Drozd as a director on 30 June 2016 (1 page)
24 March 2016Full accounts made up to 31 December 2015 (17 pages)
24 March 2016Full accounts made up to 31 December 2015 (17 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 68,926,431
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 68,926,431
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 68,926,431
(3 pages)
10 August 2015Full accounts made up to 31 December 2014 (17 pages)
10 August 2015Full accounts made up to 31 December 2014 (17 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 68,926,431
(3 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 68,926,431
(3 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 68,926,431
(3 pages)
20 June 2014Full accounts made up to 31 December 2013 (15 pages)
20 June 2014Full accounts made up to 31 December 2013 (15 pages)
1 April 2014Company name changed invicta card services holdings LIMITED\certificate issued on 01/04/14
  • CONNOT ‐
(3 pages)
1 April 2014Company name changed invicta card services holdings LIMITED\certificate issued on 01/04/14
  • CONNOT ‐
(3 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 68,926,431
(3 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 68,926,431
(3 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 68,926,431
(3 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Krzysztof Drodz on 17 October 2012 (2 pages)
22 October 2012Director's details changed for Krzysztof Drodz on 17 October 2012 (2 pages)
8 December 2011Company name changed invicta eurocard services holdings LIMITED\certificate issued on 08/12/11
  • CONNOT ‐
(3 pages)
8 December 2011Company name changed invicta eurocard services holdings LIMITED\certificate issued on 08/12/11
  • CONNOT ‐
(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 3 November 2011
  • GBP 68,926,431
(4 pages)
8 November 2011Appointment of Krzysztof Drodz as a director (3 pages)
8 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 68,926,431
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 68,926,431
(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)
8 November 2011Appointment of Krzysztof Drodz as a director (3 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 October 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
21 October 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
21 October 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
21 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
21 October 2011Company name changed alnery no. 2995 LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
21 October 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
21 October 2011Termination of appointment of Craig Morris as a director (1 page)
21 October 2011Change of name notice (2 pages)
21 October 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
21 October 2011Change of name notice (2 pages)
21 October 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 21 October 2011 (1 page)
21 October 2011Termination of appointment of Craig Morris as a director (1 page)
21 October 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
21 October 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 21 October 2011 (1 page)
21 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
21 October 2011Company name changed alnery no. 2995 LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
3 October 2011Incorporation (23 pages)
3 October 2011Incorporation (23 pages)