Company NameNewday Funding Transferor Ltd
DirectorsPaul Nigel Sheriff and John Patrick Hourican
Company StatusActive
Company Number08206590
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Previous NamesInvicta Funding Limited and Newday Funding Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Nigel Sheriff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month
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(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Secretary NameMr Stuart Whitty-Lewis
StatusCurrent
Appointed01 January 2024(11 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Floor
6 St Andrew Street
London
EC4A 3AE
Director NameMr Douglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMr James Bernard Corcoran
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish,Irish
StatusResigned
Appointed10 June 2015(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Secretary NameMr Stephen Rowland
StatusResigned
Appointed10 June 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 December 2023)
RoleCompany Director
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameJoint Corporate Services Limited (Corporation)
StatusResigned
Appointed07 September 2012(same day as company formation)
Correspondence Address5 Floor
6 St Andrew Street
London
EC4A 3AE
Director NamePraxis Mgt Limited (Corporation)
StatusResigned
Appointed07 September 2012(same day as company formation)
Correspondence Address5 Floor
6 St Andrew Street
London
EC4A 3AE
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2012(same day as company formation)
Correspondence Address5 Floor
6 St Andrew Street
London
EC4A 3AE

Contact

Websitenewday.co.uk
Telephone020 71608800
Telephone regionLondon

Location

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

Financials

Year2013
Turnover£130,482,000
Gross Profit£93,562,000
Net Worth-£11,107,000
Cash£5,686,000
Current Liabilities£407,484,000

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 Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

1 August 2013Delivered on: 14 August 2013
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 July 2013Delivered on: 5 July 2013
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 June 2013Delivered on: 12 June 2013
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 2 May 2013
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 April 2013Delivered on: 10 April 2013
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in, to and under the letters of acknowledgement, the assigned assets see image for full details.
Outstanding
20 March 2013Delivered on: 21 March 2013
Persons entitled: Ciicorp Trustee Company Limited (The Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in, to and under the letters of acknowledgement see image for full details.
Outstanding
16 September 2019Delivered on: 17 September 2019
Persons entitled: Newday Group Holdings S.À R.L. (As Security Trustee for the Secured Creditors)

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 23 May 2017
Persons entitled: Newday Group Holdings S.A.R.L. (As Security Trustee for the Secured Creditors)

Classification: A registered charge
Outstanding
24 June 2015Delivered on: 26 June 2015
Persons entitled: Newday Group Holding S.A.R.L (Acting as Security Trustee for the Secured Creditors and Security Beneficiaries)

Classification: A registered charge
Outstanding
31 January 2013Delivered on: 1 February 2013
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the letters of acknowledgement and the trusts created pursuant thereto see image for full details.
Outstanding
7 April 2015Delivered on: 16 April 2015
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Outstanding
3 March 2015Delivered on: 5 March 2015
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 February 2015Delivered on: 17 February 2015
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Outstanding
5 January 2015Delivered on: 12 January 2015
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 December 2014Delivered on: 22 December 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Outstanding
3 November 2014Delivered on: 12 November 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 September 2014Delivered on: 17 October 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 September 2014Delivered on: 22 September 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Outstanding
5 August 2014Delivered on: 21 August 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 11 July 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Outstanding
26 November 2012Delivered on: 12 December 2012
Persons entitled: Citicorp Trustee Company Limited

Classification: The scottish supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest present and future in to and under the declarations of trust and the trusts created pursuant thereto see image for full details.
Outstanding
4 June 2014Delivered on: 14 June 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Outstanding
2 May 2014Delivered on: 14 May 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 12 April 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Outstanding
4 March 2014Delivered on: 14 March 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 12 February 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 January 2014Delivered on: 10 January 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 14 December 2013
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 8 November 2013
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 9 October 2013
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
3 September 2013Delivered on: 6 September 2013
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 November 2012Delivered on: 10 December 2012
Satisfied on: 2 July 2015
Persons entitled: Citicorp Trustee Company Limited (The "Security Trustee")

Classification: Security trust deed
Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights in respect of any amount standing to the credit of the ifl collection account, the ifl control account and of each ifl swap collateral account and the debt represented by it and assigns by way of security all rights in the receivables arising under the accounts see image for full details.
Fully Satisfied

Filing History

20 November 2020Change of details for Cinven Limited as a person with significant control on 9 November 2020 (2 pages)
19 November 2020Change of details for Cinven Limited as a person with significant control on 7 July 2020 (2 pages)
9 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
9 June 2020Full accounts made up to 31 December 2019 (34 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 September 2019Registration of charge 082065900032, created on 16 September 2019 (77 pages)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 31 December 2018 (32 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (36 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Notification of Cinven Limited as a person with significant control on 26 January 2017 (1 page)
18 September 2017Notification of Cinven Limited as a person with significant control on 26 January 2017 (1 page)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
15 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
19 June 2017Registered office address changed from Two Pancras Square London N1C 4AG 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 to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page)
23 May 2017Registration of charge 082065900031, created on 17 May 2017 (98 pages)
23 May 2017Registration of charge 082065900031, created on 17 May 2017 (98 pages)
20 March 2017Full accounts made up to 31 December 2016 (34 pages)
20 March 2017Full accounts made up to 31 December 2016 (34 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 March 2017Memorandum and Articles of Association (33 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 March 2017Memorandum and Articles of Association (33 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
24 March 2016Full accounts made up to 31 December 2015 (34 pages)
24 March 2016Full accounts made up to 31 December 2015 (34 pages)
22 March 2016Termination of appointment of Douglas John Richards as a director on 15 March 2016 (1 page)
22 March 2016Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages)
22 March 2016Termination of appointment of Douglas John Richards as a director on 15 March 2016 (1 page)
22 March 2016Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
10 August 2015Full accounts made up to 31 December 2014 (35 pages)
10 August 2015Full accounts made up to 31 December 2014 (35 pages)
2 July 2015Satisfaction of charge 1 in full (2 pages)
2 July 2015Satisfaction of charge 1 in full (2 pages)
26 June 2015Registration of charge 082065900030, created on 24 June 2015 (79 pages)
26 June 2015Registration of charge 082065900030, created on 24 June 2015 (79 pages)
11 June 2015Company name changed newday funding LTD\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
11 June 2015Company name changed newday funding LTD\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
11 June 2015Appointment of Mr Douglas Richards as a director on 10 June 2015 (2 pages)
11 June 2015Appointment of Mr Douglas Richards as a director on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from 5 Floor 6 st Andrew Street London EC4A 3AE to Two Pancras Square London N1C 4AG on 10 June 2015 (1 page)
10 June 2015Appointment of Mr Stephen Rowland as a secretary on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Joint Corporate Services Limited as a director on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 5 Floor 6 st Andrew Street London EC4A 3AE to Two Pancras Square London N1C 4AG on 10 June 2015 (1 page)
10 June 2015Appointment of Mr Stephen Rowland as a secretary (2 pages)
10 June 2015Appointment of Mr Stephen Rowland as a secretary (2 pages)
10 June 2015Appointment of Mr Stephen Rowland as a secretary on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Michael Charles Adams as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Joint Secretarial Services Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Appointment of Mr James Bernard Corcoran as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr James Bernard Corcoran as a director on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Michael Charles Adams as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Praxis Mgt Limited as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Joint Secretarial Services Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Praxis Mgt Limited as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Joint Corporate Services Limited as a director on 10 June 2015 (1 page)
16 April 2015Registration of charge 082065900029, created on 7 April 2015 (12 pages)
16 April 2015Registration of charge 082065900029, created on 7 April 2015 (12 pages)
16 April 2015Registration of charge 082065900029, created on 7 April 2015 (12 pages)
5 March 2015Registration of charge 082065900028, created on 3 March 2015 (12 pages)
5 March 2015Registration of charge 082065900028, created on 3 March 2015 (12 pages)
5 March 2015Registration of charge 082065900028, created on 3 March 2015 (12 pages)
17 February 2015Registration of charge 082065900027, created on 3 February 2015 (12 pages)
17 February 2015Registration of charge 082065900027, created on 3 February 2015 (12 pages)
17 February 2015Registration of charge 082065900027, created on 3 February 2015 (12 pages)
12 January 2015Registration of charge 082065900026, created on 5 January 2015 (12 pages)
12 January 2015Registration of charge 082065900026, created on 5 January 2015 (12 pages)
12 January 2015Registration of charge 082065900026, created on 5 January 2015 (12 pages)
22 December 2014Registration of charge 082065900025, created on 4 December 2014 (12 pages)
22 December 2014Registration of charge 082065900025, created on 4 December 2014 (12 pages)
22 December 2014Registration of charge 082065900025, created on 4 December 2014 (12 pages)
12 November 2014Registration of charge 082065900024, created on 3 November 2014 (12 pages)
12 November 2014Registration of charge 082065900024, created on 3 November 2014 (12 pages)
12 November 2014Registration of charge 082065900024, created on 3 November 2014 (12 pages)
17 October 2014Registration of charge 082065900023, created on 30 September 2014 (12 pages)
17 October 2014Registration of charge 082065900023, created on 30 September 2014 (12 pages)
22 September 2014Registration of charge 082065900022, created on 3 September 2014 (12 pages)
22 September 2014Registration of charge 082065900022, created on 3 September 2014 (12 pages)
22 September 2014Registration of charge 082065900022, created on 3 September 2014 (12 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
21 August 2014Registration of charge 082065900021, created on 5 August 2014 (15 pages)
21 August 2014Registration of charge 082065900021, created on 5 August 2014 (15 pages)
21 August 2014Registration of charge 082065900021, created on 5 August 2014 (15 pages)
11 July 2014Registration of charge 082065900020, created on 3 July 2014 (15 pages)
11 July 2014Registration of charge 082065900020, created on 3 July 2014 (15 pages)
11 July 2014Registration of charge 082065900020, created on 3 July 2014 (15 pages)
14 June 2014Registration of charge 082065900019 (15 pages)
14 June 2014Registration of charge 082065900019 (15 pages)
11 June 2014Full accounts made up to 31 December 2013 (32 pages)
11 June 2014Full accounts made up to 31 December 2013 (32 pages)
14 May 2014Registration of charge 082065900018 (16 pages)
14 May 2014Registration of charge 082065900018 (16 pages)
12 April 2014Registration of charge 082065900017 (17 pages)
12 April 2014Registration of charge 082065900017 (17 pages)
1 April 2014Change of name notice (3 pages)
1 April 2014Company name changed invicta funding LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(3 pages)
1 April 2014Change of name notice (3 pages)
1 April 2014Company name changed invicta funding LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(3 pages)
14 March 2014Registration of charge 082065900016 (15 pages)
14 March 2014Registration of charge 082065900016 (15 pages)
12 February 2014Registration of charge 082065900015 (15 pages)
12 February 2014Registration of charge 082065900015 (15 pages)
10 January 2014Registration of charge 082065900014 (15 pages)
10 January 2014Registration of charge 082065900014 (15 pages)
14 December 2013Registration of charge 082065900013 (15 pages)
14 December 2013Registration of charge 082065900013 (15 pages)
8 November 2013Registration of charge 082065900012 (15 pages)
8 November 2013Registration of charge 082065900012 (15 pages)
9 October 2013Registration of charge 082065900011 (15 pages)
9 October 2013Registration of charge 082065900011 (15 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
6 September 2013Registration of charge 082065900010 (15 pages)
6 September 2013Registration of charge 082065900010 (15 pages)
14 August 2013Registration of charge 082065900009 (15 pages)
14 August 2013Registration of charge 082065900009 (15 pages)
5 July 2013Registration of charge 082065900008 (15 pages)
5 July 2013Registration of charge 082065900008 (15 pages)
12 June 2013Registration of charge 082065900007 (15 pages)
12 June 2013Registration of charge 082065900007 (15 pages)
2 May 2013Registration of charge 082065900006 (15 pages)
2 May 2013Registration of charge 082065900006 (15 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 5 (14 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 5 (14 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 4 (15 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 4 (15 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
26 October 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
26 October 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
7 September 2012Incorporation (44 pages)
7 September 2012Incorporation (44 pages)