Company NameNewriver Capital Limited
DirectorsAllan Stevenson Robert Lockhart and William Thomas Hobman
Company StatusActive
Company Number10940716
CategoryPrivate Limited Company
Incorporation Date31 August 2017(6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Allan Stevenson Robert Lockhart
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Whitfield Street
London
W1T 4DE
Director NameMr William Thomas Hobman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Whitfield Street
London
W1T 4DE
Director NameMr Nicholas Justin Sewell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Mark Anthony Philip Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed31 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameRobert John Marcus
StatusResigned
Appointed25 September 2017(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2019)
RoleCompany Director
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Robert John Marcus
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(1 year, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX

Location

Registered Address89 Whitfield Street
London
W1T 4DE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Filing History

6 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
3 March 2023Director's details changed for Mr William Thomas Hobman on 3 March 2023 (2 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
7 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
7 July 2022Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 89 Whitfield Street London W1T 4DE on 7 July 2022 (1 page)
1 February 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
15 December 2021Termination of appointment of Mark Anthony Philip Davies as a director on 30 September 2021 (1 page)
18 October 2021Director's details changed for Mr William Thomas Hobman on 18 October 2021 (2 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
14 April 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
12 March 2021Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021 (2 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
12 May 2020Change of details for Newriver Reit Plc as a person with significant control on 31 August 2017 (2 pages)
10 January 2020Director's details changed for Mr Allan Stevenson Robert Lockhart on 10 January 2020 (2 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
3 December 2019Termination of appointment of Robert John Marcus as a secretary on 26 November 2019 (1 page)
3 December 2019Termination of appointment of Robert John Marcus as a director on 26 November 2019 (1 page)
3 December 2019Appointment of Mr William Thomas Hobman as a director on 26 November 2019 (2 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
17 July 2019Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages)
16 July 2019Director's details changed for Mr Robert John Marcus on 12 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 July 2019 (2 pages)
12 July 2019Termination of appointment of Nicholas Justin Sewell as a director on 12 July 2019 (1 page)
12 July 2019Appointment of Mr Robert John Marcus as a director on 12 July 2019 (2 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
25 September 2017Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page)
25 September 2017Change of details for Newriver Reit Plc as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Newriver Reit Plc as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 37 Maddox Street London W1S 2PP United Kingdom to 16 New Burlington Place London W1S 2HX on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 37 Maddox Street London W1S 2PP United Kingdom to 16 New Burlington Place London W1S 2HX on 25 September 2017 (1 page)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 1
(40 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 1
(40 pages)
31 August 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
31 August 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)