Company NameNewco UK (ESP) 2019 Limited
Company StatusActive
Company Number12077903
CategoryPrivate Limited Company
Incorporation Date1 July 2019(4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Latham Garcia Young
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Sharan Pasricha
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Hemen Roy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed01 October 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 159 St. John Street
London
EC1V 4QJ
Director NameMr Edward Toby Renaut
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

9 December 2021Delivered on: 23 December 2021
Persons entitled:
Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)
Goldman Sachs Bank Europe SE (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
9 December 2021Delivered on: 15 December 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

13 November 2023Full accounts made up to 31 March 2023 (21 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
1 June 2023Change of share class name or designation (2 pages)
31 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 December 2022Full accounts made up to 31 March 2022 (21 pages)
21 October 2022Termination of appointment of Edward Toby Renaut as a director on 1 October 2022 (1 page)
21 October 2022Appointment of Mr Hemen Roy as a director on 1 October 2022 (2 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
13 January 2022Full accounts made up to 31 March 2021 (21 pages)
23 December 2021Registration of charge 120779030002, created on 9 December 2021 (71 pages)
15 December 2021Registration of charge 120779030001, created on 9 December 2021 (49 pages)
22 September 2021Appointment of Edward Toby Renaut as a director on 20 September 2021 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
15 April 2021Full accounts made up to 31 March 2020 (20 pages)
10 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 December 2020Memorandum and Articles of Association (45 pages)
11 August 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
16 July 2020Change of details for Norlake Hospitality Limited as a person with significant control on 16 July 2020 (2 pages)
16 July 2020Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 16 July 2020 (1 page)
6 April 2020Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (1 page)
3 April 2020Register inspection address has been changed from 20 Old Bailey London EC4M 7AN England to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
2 April 2020Register inspection address has been changed to 20 Old Bailey London EC4M 7AN (1 page)
1 April 2020Registered office address changed from 4th Floor, 159 st. John Street London EC1V 4QJ England to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 1 April 2020 (1 page)
1 April 2020Director's details changed for Mr Latham Garcia Young on 31 March 2020 (2 pages)
1 April 2020Termination of appointment of David Gareth Caldecott as a director on 20 March 2020 (1 page)
1 April 2020Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page)
12 July 2019Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
1 July 2019Incorporation
Statement of capital on 2019-07-01
  • GBP 950
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(58 pages)