London
N1C 4DA
Director Name | Mr John Patrick Hourican |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 October 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Secretary Name | Mr Stuart Whitty-Lewis |
---|---|
Status | Current |
Appointed | 01 January 2024(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Douglas John Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Mr James Bernard Corcoran |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 10 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 October 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Secretary Name | Mr Stephen Rowland |
---|---|
Status | Resigned |
Appointed | 10 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Correspondence Address | 5 Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Praxis Mgt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Correspondence Address | 5 Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Correspondence Address | 5 Floor 6 St Andrew Street London EC4A 3AE |
Website | newday.co.uk |
---|---|
Telephone | 020 71608800 |
Telephone region | London |
Registered Address | 7 Handyside Street London N1C 4DA |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £130,482,000 |
Gross Profit | £93,562,000 |
Net Worth | -£11,107,000 |
Cash | £5,686,000 |
Current Liabilities | £407,484,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
1 August 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2015 | Delivered on: 16 April 2015 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
3 March 2015 | Delivered on: 5 March 2015 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
3 February 2015 | Delivered on: 17 February 2015 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
5 January 2015 | Delivered on: 12 January 2015 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
4 December 2014 | Delivered on: 22 December 2014 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
3 November 2014 | Delivered on: 12 November 2014 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 September 2014 | Delivered on: 17 October 2014 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
3 September 2014 | Delivered on: 22 September 2014 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
5 August 2014 | Delivered on: 21 August 2014 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
3 July 2014 | Delivered on: 11 July 2014 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
26 November 2012 | Delivered 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 2014 | Delivered on: 14 June 2014 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
2 May 2014 | Delivered on: 14 May 2014 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
3 April 2014 | Delivered on: 12 April 2014 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
4 March 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
20 November 2020 | Change of details for Cinven Limited as a person with significant control on 9 November 2020 (2 pages) |
---|---|
19 November 2020 | Change of details for Cinven Limited as a person with significant control on 7 July 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
9 June 2020 | Full accounts made up to 31 December 2019 (34 pages) |
21 October 2019 | Termination of appointment of James Bernard Corcoran as a director on 16 October 2019 (1 page) |
21 October 2019 | Appointment of Mr John Patrick Hourican as a director on 16 October 2019 (2 pages) |
17 September 2019 | Registration of charge 082065900032, created on 16 September 2019 (77 pages) |
13 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 31 December 2018 (32 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (36 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Cinven Limited as a person with significant control on 26 January 2017 (1 page) |
18 September 2017 | Notification of Cinven Limited as a person with significant control on 26 January 2017 (1 page) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
19 June 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 082065900031, created on 17 May 2017 (98 pages) |
23 May 2017 | Registration of charge 082065900031, created on 17 May 2017 (98 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (34 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (34 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Memorandum and Articles of Association (33 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Memorandum and Articles of Association (33 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (34 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (34 pages) |
22 March 2016 | Termination of appointment of Douglas John Richards as a director on 15 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Douglas John Richards as a director on 15 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages) |
2 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
10 August 2015 | Full accounts made up to 31 December 2014 (35 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (35 pages) |
2 July 2015 | Satisfaction of charge 1 in full (2 pages) |
2 July 2015 | Satisfaction of charge 1 in full (2 pages) |
26 June 2015 | Registration of charge 082065900030, created on 24 June 2015 (79 pages) |
26 June 2015 | Registration of charge 082065900030, created on 24 June 2015 (79 pages) |
11 June 2015 | Company name changed newday funding LTD\certificate issued on 11/06/15
|
11 June 2015 | Company name changed newday funding LTD\certificate issued on 11/06/15
|
11 June 2015 | Appointment of Mr Douglas Richards as a director on 10 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Douglas Richards as a director on 10 June 2015 (2 pages) |
10 June 2015 | Registered 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 2015 | Appointment of Mr Stephen Rowland as a secretary on 10 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Joint Corporate Services Limited as a director on 10 June 2015 (1 page) |
10 June 2015 | Registered 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 2015 | Appointment of Mr Stephen Rowland as a secretary (2 pages) |
10 June 2015 | Appointment of Mr Stephen Rowland as a secretary (2 pages) |
10 June 2015 | Appointment of Mr Stephen Rowland as a secretary on 10 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Michael Charles Adams as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Joint Secretarial Services Limited as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Mr James Bernard Corcoran as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr James Bernard Corcoran as a director on 10 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Michael Charles Adams as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Praxis Mgt Limited as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Joint Secretarial Services Limited as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Praxis Mgt Limited as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Joint Corporate Services Limited as a director on 10 June 2015 (1 page) |
16 April 2015 | Registration of charge 082065900029, created on 7 April 2015 (12 pages) |
16 April 2015 | Registration of charge 082065900029, created on 7 April 2015 (12 pages) |
16 April 2015 | Registration of charge 082065900029, created on 7 April 2015 (12 pages) |
5 March 2015 | Registration of charge 082065900028, created on 3 March 2015 (12 pages) |
5 March 2015 | Registration of charge 082065900028, created on 3 March 2015 (12 pages) |
5 March 2015 | Registration of charge 082065900028, created on 3 March 2015 (12 pages) |
17 February 2015 | Registration of charge 082065900027, created on 3 February 2015 (12 pages) |
17 February 2015 | Registration of charge 082065900027, created on 3 February 2015 (12 pages) |
17 February 2015 | Registration of charge 082065900027, created on 3 February 2015 (12 pages) |
12 January 2015 | Registration of charge 082065900026, created on 5 January 2015 (12 pages) |
12 January 2015 | Registration of charge 082065900026, created on 5 January 2015 (12 pages) |
12 January 2015 | Registration of charge 082065900026, created on 5 January 2015 (12 pages) |
22 December 2014 | Registration of charge 082065900025, created on 4 December 2014 (12 pages) |
22 December 2014 | Registration of charge 082065900025, created on 4 December 2014 (12 pages) |
22 December 2014 | Registration of charge 082065900025, created on 4 December 2014 (12 pages) |
12 November 2014 | Registration of charge 082065900024, created on 3 November 2014 (12 pages) |
12 November 2014 | Registration of charge 082065900024, created on 3 November 2014 (12 pages) |
12 November 2014 | Registration of charge 082065900024, created on 3 November 2014 (12 pages) |
17 October 2014 | Registration of charge 082065900023, created on 30 September 2014 (12 pages) |
17 October 2014 | Registration of charge 082065900023, created on 30 September 2014 (12 pages) |
22 September 2014 | Registration of charge 082065900022, created on 3 September 2014 (12 pages) |
22 September 2014 | Registration of charge 082065900022, created on 3 September 2014 (12 pages) |
22 September 2014 | Registration of charge 082065900022, created on 3 September 2014 (12 pages) |
12 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
21 August 2014 | Registration of charge 082065900021, created on 5 August 2014 (15 pages) |
21 August 2014 | Registration of charge 082065900021, created on 5 August 2014 (15 pages) |
21 August 2014 | Registration of charge 082065900021, created on 5 August 2014 (15 pages) |
11 July 2014 | Registration of charge 082065900020, created on 3 July 2014 (15 pages) |
11 July 2014 | Registration of charge 082065900020, created on 3 July 2014 (15 pages) |
11 July 2014 | Registration of charge 082065900020, created on 3 July 2014 (15 pages) |
14 June 2014 | Registration of charge 082065900019 (15 pages) |
14 June 2014 | Registration of charge 082065900019 (15 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (32 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (32 pages) |
14 May 2014 | Registration of charge 082065900018 (16 pages) |
14 May 2014 | Registration of charge 082065900018 (16 pages) |
12 April 2014 | Registration of charge 082065900017 (17 pages) |
12 April 2014 | Registration of charge 082065900017 (17 pages) |
1 April 2014 | Change of name notice (3 pages) |
1 April 2014 | Company name changed invicta funding LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Change of name notice (3 pages) |
1 April 2014 | Company name changed invicta funding LIMITED\certificate issued on 01/04/14
|
14 March 2014 | Registration of charge 082065900016 (15 pages) |
14 March 2014 | Registration of charge 082065900016 (15 pages) |
12 February 2014 | Registration of charge 082065900015 (15 pages) |
12 February 2014 | Registration of charge 082065900015 (15 pages) |
10 January 2014 | Registration of charge 082065900014 (15 pages) |
10 January 2014 | Registration of charge 082065900014 (15 pages) |
14 December 2013 | Registration of charge 082065900013 (15 pages) |
14 December 2013 | Registration of charge 082065900013 (15 pages) |
8 November 2013 | Registration of charge 082065900012 (15 pages) |
8 November 2013 | Registration of charge 082065900012 (15 pages) |
9 October 2013 | Registration of charge 082065900011 (15 pages) |
9 October 2013 | Registration of charge 082065900011 (15 pages) |
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
6 September 2013 | Registration of charge 082065900010 (15 pages) |
6 September 2013 | Registration of charge 082065900010 (15 pages) |
14 August 2013 | Registration of charge 082065900009 (15 pages) |
14 August 2013 | Registration of charge 082065900009 (15 pages) |
5 July 2013 | Registration of charge 082065900008 (15 pages) |
5 July 2013 | Registration of charge 082065900008 (15 pages) |
12 June 2013 | Registration of charge 082065900007 (15 pages) |
12 June 2013 | Registration of charge 082065900007 (15 pages) |
2 May 2013 | Registration of charge 082065900006 (15 pages) |
2 May 2013 | Registration of charge 082065900006 (15 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
26 October 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
26 October 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
7 September 2012 | Incorporation (44 pages) |
7 September 2012 | Incorporation (44 pages) |