Company NameNewgate Compliance Limited
Company StatusActive
Company Number08795416
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Aron David Victor Brown
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMatthew Leigh Hazell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Director NameThi Thu Thuy Pham
Date of BirthJune 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed08 August 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Joseph French
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(9 years, 8 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMartin Nicholas Herriot
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(3 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
Director NameMr Alan Denis Booth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed28 November 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

10k at £1Compliance Consulting Holdings LTD
50.00%
Ordinary Founder
9.4k at £1Compliance Consulting Holdings LTD
47.00%
Ordinary
500 at £1Matthew Leigh Hazell
2.50%
Ordinary
100 at £1Haydon Thomas
0.50%
Ordinary

Financials

Year2014
Net Worth£24,760
Cash£46,001
Current Liabilities£69,710

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 Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

27 September 2023Full accounts made up to 31 December 2022 (20 pages)
1 August 2023Appointment of Mr Joseph French as a director on 26 July 2023 (2 pages)
18 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
5 July 2023Termination of appointment of Alan Denis Booth as a director on 28 June 2023 (1 page)
9 September 2022Full accounts made up to 31 December 2021 (20 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
22 June 2022Termination of appointment of Martin Nicholas Herriot as a director on 9 June 2022 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (20 pages)
16 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
12 April 2021Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 5th Floor, 20 Fenchurch Street London EC3M 3BY on 12 April 2021 (1 page)
6 April 2021Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 31 March 2021 (1 page)
22 March 2021Appointment of Mr Alan Denis Booth as a director on 15 March 2021 (2 pages)
28 October 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
21 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
12 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
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 2019Change of details for Compliance Consulting Holdings Limited as a person with significant control on 16 September 2019 (2 pages)
3 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
18 October 2018Director's details changed for Aron David Victor Brown on 1 May 2018 (2 pages)
8 August 2018Appointment of Thi Thu Thuy Pham as a director on 8 August 2018 (2 pages)
11 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (4 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)
12 September 2016Director's details changed for Matthew Leigh Hazell on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Matthew Leigh Hazell on 12 September 2016 (2 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20,000
(6 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20,000
(6 pages)
14 September 2015Director's details changed for Matthew Leigh Hazell on 18 August 2015 (2 pages)
14 September 2015Director's details changed for Matthew Leigh Hazell on 18 August 2015 (2 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 December 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
22 December 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,000
(6 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,000
(6 pages)
20 May 2014Appointment of Matthew Leigh Hazell as a director (3 pages)
20 May 2014Appointment of Matthew Leigh Hazell as a director (3 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)
25 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 20,000
(4 pages)
25 February 2014Change of share class name or designation (2 pages)
25 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 20,000
(4 pages)
25 February 2014Change of share class name or designation (2 pages)
25 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 10,000
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 10,000
(3 pages)
9 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
9 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
28 November 2013Incorporation (44 pages)
28 November 2013Incorporation (44 pages)