NEWS CORP INVESTMENTS UK & IRELAND

NEWS CORP INVESTMENTS UK & IRELAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWS CORP INVESTMENTS UK & IRELAND
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01437199
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWS CORP INVESTMENTS UK & IRELAND?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NEWS CORP INVESTMENTS UK & IRELAND located?

    Registered Office Address
    1 London Bridge Street
    SE1 9GF London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWS CORP INVESTMENTS UK & IRELAND?

    Previous Company Names
    Company NameFromUntil
    NEWSCORP INVESTMENTSApr 25, 1983Apr 25, 1983
    JANSEP INVESTMENTS LIMITEDDec 31, 1980Dec 31, 1980
    ALNERY NO. 7 LIMITEDJul 13, 1979Jul 13, 1979

    What are the latest accounts for NEWS CORP INVESTMENTS UK & IRELAND?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NEWS CORP INVESTMENTS UK & IRELAND?

    Last Confirmation Statement Made Up ToJul 29, 2026
    Next Confirmation Statement DueAug 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2025
    OverdueNo

    What are the latest filings for NEWS CORP INVESTMENTS UK & IRELAND?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorised 12/12/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    resolution

    Resolution of capitalisation or a bonus issue of shares

    The sum of £134,620,619.01 be capitalised 12/12/2025
    RES14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share preium cancelled, share premium reduced, durector's authorisation 24/07/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 29, 2025 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2024

    41 pagesAA

    Termination of appointment of Michael Charles Gill as a director on Jul 22, 2024

    1 pagesTM01

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 02, 2023

    37 pagesAA

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Charles Gill on Jul 24, 2023

    2 pagesCH01

    Director's details changed for Mr Michael Charles Gill on Jul 24, 2023

    2 pagesCH01

    Full accounts made up to Jul 03, 2022

    30 pagesAA

    Director's details changed for Ms Emma Caroline Humphreys on Jul 25, 2022

    2 pagesCH01

    Director's details changed for Emma Caroline Humphreys on Jul 25, 2022

    2 pagesCH01

    Appointment of Emma Caroline Humphreys as a director on Jul 25, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 19, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/12/2022 under section 1088 of the Companies Act 2006

    Termination of appointment of Christopher Charles Stoddart Longcroft as a director on Jul 25, 2022

    1 pagesTM01

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 27, 2021

    29 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 28, 2020

    21 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    19 pagesAA

    Confirmation statement made on Jul 24, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jul 01, 2018

    20 pagesAA

    Confirmation statement made on Jul 24, 2018 with updates

    4 pagesCS01

    Full accounts made up to Jul 02, 2017

    21 pagesAA

    Who are the officers of NEWS CORP INVESTMENTS UK & IRELAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Rebekah Mary
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    Director
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    United KingdomBritish203646050001
    HUMPHREYS, Emma Caroline
    London Bridge Street
    SE1 9GF London
    1
    Director
    London Bridge Street
    SE1 9GF London
    1
    United KingdomBritish302048380002
    HOOD, Gerald Bowman
    6 Newhurst Gardens
    RG12 6AW Warfield
    Berkshire
    Secretary
    6 Newhurst Gardens
    RG12 6AW Warfield
    Berkshire
    British2299310001
    STEHRENBERGER, Peter Walter
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Secretary
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Swiss415350001
    STONE, Carla
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    England
    British78923720002
    BARRACLOUGH, Stephen Thomas
    Flat 1 Brasenose House
    35 Kensington High Street
    W8 5EB London
    Director
    Flat 1 Brasenose House
    35 Kensington High Street
    W8 5EB London
    British32978040002
    BROOKS, Rebekah Mary
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United KingdomBritish139940820001
    DAINTITH, Stephen Wayne
    Southbound,
    Fireball Hill,
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Southbound,
    Fireball Hill,
    SL5 9PJ Sunningdale
    Berkshire
    British107915520001
    DARCEY, Michael William
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    Director
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    EnglandBritish174738280001
    FAIRWEATHER, Carol Ann
    8 Fanthorpe Street
    SW15 1DZ London
    Director
    8 Fanthorpe Street
    SW15 1DZ London
    British17619680003
    FISCHER, August Antonius
    58 Egerton Crescent
    SW3 2ED London
    Director
    58 Egerton Crescent
    SW3 2ED London
    Swiss40347940002
    FLYNN, Douglas Ronald
    7 Alleyn Park
    SE21 8AU London
    Director
    7 Alleyn Park
    SE21 8AU London
    Australian68122700001
    GILL, Michael Charles
    London Bridge Street
    SE1 9GF London
    1
    Director
    London Bridge Street
    SE1 9GF London
    1
    United KingdomBritish123013340001
    GILL, Michael Charles
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    United KingdomBritish123013340001
    HINTON, Leslie Frank
    1 Virginia Street
    E98 1XY London
    Director
    1 Virginia Street
    E98 1XY London
    British104267650003
    HOOD, Gerald Bowman
    6 Newhurst Gardens
    RG12 6AW Warfield
    Berkshire
    Director
    6 Newhurst Gardens
    RG12 6AW Warfield
    Berkshire
    British2299310001
    HUTSON, Stephen Frank
    20 Hampton Close
    PE28 9HB Fenstanton
    Cambridgeshire
    Director
    20 Hampton Close
    PE28 9HB Fenstanton
    Cambridgeshire
    EnglandBritish54640360002
    LINFORD, Richard Martin
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    United KingdomBritish77209960001
    LONGCROFT, Christopher Charles Stoddart
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    Director
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    EnglandBritish163116880001
    MILNER, Clive Alexander
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    EnglandBritish41566040003
    MOCKRIDGE, Thomas
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United KingdomNew Zealand168474190001
    MURDOCH, James Rupert
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    British98054190003
    MURDOCH, Keith Rupert
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    American43818790005
    PANUCCIO, Susan Lee
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United KingdomAustralian131983630001
    PICKERING, Edward Davies, Sir
    23 Rutland Gate
    SW7 1PD London
    Director
    23 Rutland Gate
    SW7 1PD London
    British21814730003
    SARAZEN, Richard Allen
    1220 Park Avenue
    FOREIGN New York
    Ny 10028
    Usa
    Director
    1220 Park Avenue
    FOREIGN New York
    Ny 10028
    Usa
    American32323590001
    STEHRENBERGER, Peter Walter
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Director
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Swiss415350001
    WILLIAMS, Mark Andrew
    Elizabeth Street
    SW1W 9PJ London
    67
    England
    Director
    Elizabeth Street
    SW1W 9PJ London
    67
    England
    Australian131149870001

    Who are the persons with significant control of NEWS CORP INVESTMENTS UK & IRELAND?

    Persons with significant controls
    NameNotified OnAddressCeased
    News Corporation
    Corporation Trust Center
    1209 Orange Street
    19801 Wilmington
    The Corporation Trust Company
    De
    United States
    Apr 06, 2016
    Corporation Trust Center
    1209 Orange Street
    19801 Wilmington
    The Corporation Trust Company
    De
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware
    Registration Number46-2950970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0