Company NameNewday Upl Transferor Ltd
Company StatusDissolved
Company Number10375517
CategoryPrivate Limited Company
Incorporation Date14 September 2016(7 years, 6 months ago)
Dissolution Date5 March 2024 (3 weeks, 3 days 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 Paul Nigel Sheriff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr John Patrick Hourican
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed16 October 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 05 March 2024)
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Secretary NameMr Stuart Whitty-Lewis
StatusClosed
Appointed01 January 2024(7 years, 3 months after company formation)
Appointment Duration2 months (closed 05 March 2024)
RoleCompany Director
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr James Bernard Corcoran
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish,Irish
StatusResigned
Appointed14 September 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Secretary NameStephen Rowland
StatusResigned
Appointed14 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address7 Handyside Street
London
N1C 4DA

Location

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

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

23 December 2016Delivered on: 5 January 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding

Filing History

18 February 2021Satisfaction of charge 103755170001 in full (1 page)
15 February 2021Change of details for Cinven Limited as a person with significant control on 26 January 2017 (2 pages)
19 November 2020Change of details for Cinven Limited as a person with significant control on 9 November 2020 (2 pages)
22 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
31 July 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)
25 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 31 December 2018 (32 pages)
19 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (33 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Notification of Cinven Limited as a person with significant control on 18 September 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)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
19 June 2017Registered office address changed from Two Pancras Square London N1C 4AG United Kingdom 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 United Kingdom to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 January 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
5 January 2017Registration of charge 103755170001, created on 23 December 2016 (80 pages)
5 January 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
5 January 2017Registration of charge 103755170001, created on 23 December 2016 (80 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP 2
(40 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP 2
(40 pages)