Company NameNewday UK Limited
DirectorsPaul Nigel Sheriff and John Patrick Hourican
Company StatusActive
Company Number10440054
CategoryPrivate Limited Company
Incorporation Date21 October 2016(7 years, 6 months ago)
Previous NameNemean Holdco 2 Limited

Business Activity

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

Directors

Director NameMr Paul Nigel Sheriff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(3 months, 1 week after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
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
StatusCurrent
Appointed16 October 2019(2 years, 12 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(7 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr Rory Alexander Frank Ivor Neeson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(same day as company formation)
RolePrincipal, Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Ercong (Arron) Wu
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr James Bernard Corcoran
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish,Irish
StatusResigned
Appointed26 January 2017(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Secretary NameMr Stephen Rowland
StatusResigned
Appointed16 May 2017(6 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 2023)
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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

7 December 2022Delivered on: 12 December 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
25 January 2017Delivered on: 30 January 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
25 January 2017Delivered on: 30 January 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding

Filing History

8 November 2017Change of details for Nemean Holdco Limited as a person with significant control on 4 May 2017 (2 pages)
8 November 2017Change of details for Newday Group Uk Limited as a person with significant control on 19 June 2017 (2 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
19 June 2017Registered office address changed from Two Pancras Square London N1C 4AG England to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page)
17 May 2017Appointment of Mr Stephen Rowland as a secretary on 16 May 2017 (2 pages)
4 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
4 May 2017Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Two Pancras Square London N1C 4AG on 4 May 2017 (1 page)
4 May 2017Change of name notice (2 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
14 February 2017Appointment of Mr James Bernard Corcoran as a director on 26 January 2017 (3 pages)
14 February 2017Termination of appointment of Rory Alexander Frank Ivor Neeson as a director on 26 January 2017 (2 pages)
14 February 2017Termination of appointment of Ercong (Arron) Wu as a director on 26 January 2017 (2 pages)
14 February 2017Appointment of Mr Paul Nigel Sheriff as a director on 26 January 2017 (3 pages)
30 January 2017Registration of charge 104400540001, created on 25 January 2017 (59 pages)
30 January 2017Registration of charge 104400540002, created on 25 January 2017 (23 pages)
22 November 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP .01
(53 pages)