Company NameNewday Partnership Transferor Plc
DirectorsPaul Nigel Sheriff and John Patrick Hourican
Company StatusActive
Company Number08331325
CategoryPublic Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Previous Names3

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, 3 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(6 years, 10 months 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 after company formation)
Appointment Duration3 months, 2 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
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE
Director NameMr Douglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (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
Appointed11 December 2014(1 year, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Secretary NameMr Stephen Rowland
StatusResigned
Appointed11 December 2014(1 year, 12 months after company formation)
Appointment Duration9 years (resigned 22 December 2023)
RoleCompany Director
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameJoint Corporate Services Limited (Corporation)
StatusResigned
Appointed14 December 2012(same day as company formation)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE
Director NamePraxis Mgt Limited (Corporation)
StatusResigned
Appointed14 December 2012(same day as company formation)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2012(same day as company formation)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE

Location

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

Financials

Year2013
Turnover£175,605,000
Gross Profit£148,647,000
Net Worth£73,332,000
Cash£11,260,000
Current Liabilities£795,920,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Charges

19 January 2023Delivered on: 24 January 2023
Persons entitled: Newday Cards LTD (As Security Trustee for Itself, the Other Secured Creditors and the Security Beneficiaries)

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 12 October 2018
Persons entitled: Newday Group Holdings S.a R.L (As Security Trustee for Itself and on Behalf of the Other Secured Creditors, per Clause 3.1)

Classification: A registered charge
Particulars: None.
Outstanding
26 October 2016Delivered on: 1 November 2016
Persons entitled: Newday Group Holdings S.À R.L. as Security Trustee for the Secured Creditors and Security Beneficiaries (As Defined in the Amended and Restated Charge Document Dated 26 October 2016).

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2014Delivered on: 23 December 2014
Persons entitled: Newday Group Holdings S.a R.L. as Security Trustee for Itself, the Other Secured Creditors and the Security Beneficiaries

Classification: A registered charge
Outstanding
10 May 2013Delivered on: 13 May 2013
Satisfied on: 5 January 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

19 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
19 November 2020Change of details for Cinven Limited as a person with significant control on 9 November 2020 (2 pages)
9 June 2020Full accounts made up to 31 December 2019 (33 pages)
22 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
21 October 2019Appointment of Mr John Patrick Hourican as a director on 16 October 2019 (2 pages)
21 October 2019Termination of appointment of James Bernard Corcoran as a director on 16 October 2019 (1 page)
28 March 2019Full accounts made up to 31 December 2018 (32 pages)
14 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
12 October 2018Registration of charge 083313250004, created on 24 September 2018 (81 pages)
5 April 2018Full accounts made up to 31 December 2017 (33 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
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)
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)
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)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 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)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
1 November 2016Registration of charge 083313250003, created on 26 October 2016 (79 pages)
1 November 2016Registration of charge 083313250003, created on 26 October 2016 (79 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 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 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)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12,504
(5 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12,504
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (36 pages)
5 August 2015Full accounts made up to 31 December 2014 (36 pages)
26 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for James Corcoran
(5 pages)
26 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for James Corcoran
(5 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 12,504
(5 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 12,504
(5 pages)
5 January 2015Satisfaction of charge 083313250001 in full (1 page)
5 January 2015Satisfaction of charge 083313250001 in full (1 page)
23 December 2014Registration of charge 083313250002, created on 18 December 2014 (73 pages)
23 December 2014Registration of charge 083313250002, created on 18 December 2014 (73 pages)
12 December 2014Appointment of Mr James Corcoran as a director on 11 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2015
(3 pages)
12 December 2014Company name changed newday partnership funding PLC\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
(3 pages)
12 December 2014Appointment of Mr Douglas Richards as a director on 11 December 2014 (2 pages)
12 December 2014Termination of appointment of Joint Secretarial Services Limited as a secretary on 11 November 2014 (1 page)
12 December 2014Appointment of Mr Stephen Rowland as a secretary on 11 December 2014 (2 pages)
12 December 2014Appointment of Mr Douglas Richards as a director on 11 December 2014 (2 pages)
12 December 2014Company name changed newday partnership funding PLC\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2014Termination of appointment of Joint Corporate Services Limited as a director on 11 December 2014 (1 page)
12 December 2014Termination of appointment of Praxis Mgt Limited as a director on 11 December 2014 (1 page)
12 December 2014Termination of appointment of Michael Charles Adams as a director on 11 December 2014 (1 page)
12 December 2014Appointment of Mr James Corcoran as a director on 11 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2015
(3 pages)
12 December 2014Appointment of Mr Stephen Rowland as a secretary on 11 December 2014 (2 pages)
12 December 2014Termination of appointment of Joint Secretarial Services Limited as a secretary on 11 November 2014 (1 page)
12 December 2014Termination of appointment of Michael Charles Adams as a director on 11 December 2014 (1 page)
12 December 2014Termination of appointment of Joint Corporate Services Limited as a director on 11 December 2014 (1 page)
12 December 2014Termination of appointment of Praxis Mgt Limited as a director on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE to Two Pancras Square London N1C 4AG on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE to Two Pancras Square London N1C 4AG on 11 December 2014 (1 page)
27 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 25/03/2013
(6 pages)
27 November 2014Second filing of AR01 previously delivered to Companies House made up to 14 December 2013 (18 pages)
27 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 25/03/2013
(6 pages)
27 November 2014Second filing of AR01 previously delivered to Companies House made up to 14 December 2013 (18 pages)
11 June 2014Full accounts made up to 31 December 2013 (34 pages)
11 June 2014Full accounts made up to 31 December 2013 (34 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed tosca funding PLC\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(3 pages)
1 April 2014Company name changed tosca funding PLC\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(3 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 50,002

Statement of capital on 2014-11-27
  • GBP 50,002
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2014
(6 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 50,002

Statement of capital on 2014-11-27
  • GBP 50,002
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2014
(6 pages)
13 May 2013Registration of charge 083313250001 (73 pages)
13 May 2013Registration of charge 083313250001 (73 pages)
28 March 2013Re-registration from a private company to a public company (5 pages)
28 March 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2013Auditor's statement (2 pages)
28 March 2013Certificate of re-registration from Private to Public Limited Company (1 page)
28 March 2013Certificate of re-registration from Private to Public Limited Company (1 page)
28 March 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2013Auditor's report (2 pages)
28 March 2013Re-registration of Memorandum and Articles (44 pages)
28 March 2013Auditor's report (2 pages)
28 March 2013Balance Sheet (4 pages)
28 March 2013Re-registration from a private company to a public company (5 pages)
28 March 2013Balance Sheet (4 pages)
28 March 2013Auditor's statement (2 pages)
28 March 2013Re-registration of Memorandum and Articles (44 pages)
27 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 50,002
(4 pages)
27 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 50,002
(4 pages)
14 December 2012Incorporation (36 pages)
14 December 2012Incorporation (36 pages)