Advanced company searchLink opens in new window

NEWSTEAD CAPITAL LIMITED

Company number 11446055

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 TM01 Termination of appointment of Mohammed El Husseiny as a director on 18 April 2024
22 Apr 2024 AP01 Appointment of Mr Robin Lewis Lincoln as a director on 18 April 2024
22 Mar 2024 AA Accounts for a small company made up to 31 December 2022
21 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 16/12/2023
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 16 December 2023
  • GBP 111
10 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
07 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
07 Jul 2022 CH01 Director's details changed for Mr Angus Donaldson on 1 July 2022
04 May 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
03 Mar 2021 AP01 Appointment of Mr Mohammed El Husseiny as a director on 3 March 2021
01 Mar 2021 TM01 Termination of appointment of Rupert Nicholas Hambro as a director on 22 February 2021
26 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with updates
24 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2020
  • GBP 100.00
23 Jun 2020 SH01 Statement 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.
02 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 2,220,057.80
20 Nov 2019 AP01 Appointment of Mr Abror Ismailov as a director on 8 November 2019
20 Nov 2019 PSC01 Notification of Abror Ismailov as a person with significant control on 8 November 2019
15 Oct 2019 AD01 Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom to 30 Newman Street London W1T 1PT on 15 October 2019
25 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
25 Jul 2019 PSC07 Cessation of Angus Donaldson as a person with significant control on 24 July 2019
24 Jul 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
04 Mar 2019 AP01 Appointment of Mr Rupert Nicholas Hambro as a director on 19 February 2019