Company NameCompliance Consulting Holdings Limited
DirectorAron David Victor Brown
Company StatusActive
Company Number08715620
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Aron David Victor Brown
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMartin Nicholas Herriot
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed02 October 2013(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Contact

Websitenewgatecompliance.com
Email address[email protected]
Telephone020 36968750
Telephone regionLondon

Location

Registered Address5th Floor, 20
Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Aron David Victor Brown
40.00%
Ordinary A
40 at £1Martin Nicolas Herriot
40.00%
Ordinary A
10 at £1Clare Herriot
10.00%
Ordinary B
10 at £1Joanne Brown
10.00%
Ordinary B

Financials

Year2014
Net Worth-£1,835
Cash£7,525
Current Liabilities£80,060

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 Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

1 February 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 9,208
(7 pages)
1 February 2021Sub-division of shares on 10 December 2020 (6 pages)
1 February 2021Sub-division of shares on 10 December 2020 (6 pages)
1 February 2021Sub-division of shares on 10 December 2020 (6 pages)
1 February 2021Sub-division of shares on 10 December 2020 (6 pages)
19 December 2020Resolutions
  • RES13 ‐ Sub-division of shares 10/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
19 December 2020Memorandum and Articles of Association (35 pages)
28 October 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
12 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
26 June 2020Amended total exemption full accounts made up to 30 April 2019 (7 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
14 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
29 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
18 October 2018Change of details for Aron David Victor Brown as a person with significant control on 1 May 2018 (2 pages)
18 October 2018Director's details changed for Aron David Victor Brown on 1 May 2018 (2 pages)
8 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
16 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
29 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 108
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 108
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 102
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 102
(3 pages)
26 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 102
(3 pages)
26 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 102
(3 pages)
13 September 2016Director's details changed for Martin Nicholas Herriot on 12 September 2016 (2 pages)
13 September 2016Director's details changed for Martin Nicholas Herriot on 12 September 2016 (2 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 December 2014Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
24 March 2014Appointment of Martin Nicholas Herriot as a director (2 pages)
24 March 2014Appointment of Martin Nicholas Herriot as a director (2 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 December 2013Change of share class name or designation (2 pages)
23 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 100
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 100
(4 pages)
23 December 2013Change of share class name or designation (2 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 80
(5 pages)
23 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 80
(5 pages)
19 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 2
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 2
(3 pages)
9 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
9 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
2 October 2013Incorporation (44 pages)
2 October 2013Incorporation (44 pages)