Company NameNewstead Capital Limited
Company StatusActive
Company Number11446055
CategoryPrivate Limited Company
Incorporation Date3 July 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Angus Donaldson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr Simon Nicholas Champ
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Rivington Street
London
EC2A 3AY
Director NameMr Abror Ismailov
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr Robin Lewis Lincoln
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(5 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHambro Perks Limited 111 Buckingham Palace Road
London
SW1W 0SR
Director NameMr Rupert Nicholas Hambro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 February 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Greencoat Place
London
SW1P 1PL
Director NameMr Mohammed El Husseiny
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 2024)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address25 Upper Brook St
London
W1K 7DQ

Location

Registered Address30 Newman Street
London
W1T 1PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

22 March 2024Accounts for a small company made up to 31 December 2022 (11 pages)
21 January 2024Resolutions
  • RES13 ‐ Re-company business 16/12/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 January 2024Statement of capital following an allotment of shares on 16 December 2023
  • GBP 111
(3 pages)
10 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
7 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
7 July 2022Director's details changed for Mr Angus Donaldson on 1 July 2022 (2 pages)
4 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 March 2021Appointment of Mr Mohammed El Husseiny as a director on 3 March 2021 (2 pages)
1 March 2021Termination of appointment of Rupert Nicholas Hambro as a director on 22 February 2021 (1 page)
26 August 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
24 July 2020Second filing of a statement of capital following an allotment of shares on 20 May 2020
  • GBP 100.00
(7 pages)
23 June 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 2,220,077.80
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2020.
(5 pages)
2 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 2,220,057.80
(4 pages)
20 November 2019Appointment of Mr Abror Ismailov as a director on 8 November 2019 (2 pages)
20 November 2019Notification of Abror Ismailov as a person with significant control on 8 November 2019 (2 pages)
15 October 2019Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom to 30 Newman Street London W1T 1PT on 15 October 2019 (2 pages)
25 July 2019Cessation of Angus Donaldson as a person with significant control on 24 July 2019 (1 page)
25 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
24 July 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
4 March 2019Appointment of Mr Rupert Nicholas Hambro as a director on 19 February 2019 (2 pages)
27 December 2018Sub-division of shares on 13 December 2018 (4 pages)
27 December 2018Change of share class name or designation (2 pages)
27 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • GBP 2,220,031.80
(4 pages)
22 December 2018Appointment of Mr Simon Nicholas Champ as a director on 13 December 2018 (2 pages)
22 December 2018Notification of Simon Champ as a person with significant control on 13 December 2018 (2 pages)
21 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
3 July 2018Incorporation
Statement of capital on 2018-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)