NEWGATE PRIVATE EQUITY LIMITED

NEWGATE PRIVATE EQUITY LIMITED

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

    Company NameNEWGATE PRIVATE EQUITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01517104
    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 NEWGATE PRIVATE EQUITY LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is NEWGATE PRIVATE EQUITY LIMITED located?

    Registered Office Address
    12 Berwick Road
    BH3 7BB Bournemouth
    Dorset
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWGATE PRIVATE EQUITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACPL INVESTMENTS LIMITEDFeb 01, 2018Feb 01, 2018
    ARLE CAPITAL PARTNERS LIMITEDJun 16, 2011Jun 16, 2011
    CANDOVER PARTNERS LIMITEDOct 03, 1988Oct 03, 1988
    CANDOVER (OVERSEAS) LIMITEDDec 31, 1981Dec 31, 1981
    STANMELT LIMITEDSep 12, 1980Sep 12, 1980

    What are the latest accounts for NEWGATE PRIVATE EQUITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NEWGATE PRIVATE EQUITY LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for NEWGATE PRIVATE EQUITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 27, 2026

    • Capital: GBP 150,000
    3 pagesSH01

    Change of details for Mr David John Morton as a person with significant control on Mar 29, 2026

    2 pagesPSC04

    Statement of capital following an allotment of shares on Dec 28, 2025

    • Capital: GBP 145,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 28, 2025

    • Capital: GBP 135,000
    3 pagesSH01

    Notification of David John Morton as a person with significant control on Jan 02, 2018

    2 pagesPSC01

    Cessation of David John Morton as a person with significant control on Jan 29, 2026

    1 pagesPSC07

    Change of details for Mr David John Morton as a person with significant control on Jan 29, 2026

    2 pagesPSC04

    Statement of capital following an allotment of shares on Jun 13, 2025

    • Capital: GBP 130,000
    3 pagesSH01

    Confirmation statement made on Aug 14, 2025 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Statement of capital following an allotment of shares on Dec 28, 2024

    • Capital: GBP 115,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 27, 2024

    • Capital: GBP 115,000
    3 pagesSH01

    Registered office address changed from 128 Gregories Road Beaconsfield Buckinghamshire HP9 1HT United Kingdom to 12 Berwick Road Bournemouth Dorset BH3 7BB on Aug 19, 2024

    1 pagesAD01

    Confirmation statement made on Aug 14, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Statement of capital following an allotment of shares on Apr 23, 2024

    • Capital: GBP 105,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 28, 2023

    • Capital: GBP 100,000
    3 pagesSH01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Aug 14, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 15, 2023

    • Capital: GBP 90,000
    3 pagesSH01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Aug 14, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jan 25, 2022

    • Capital: GBP 60,000
    3 pagesSH01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on Aug 14, 2021 with updates

    4 pagesCS01

    Who are the officers of NEWGATE PRIVATE EQUITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLTMAN, Christopher David
    Berwick Road
    BH3 7BB Bournemouth
    12
    Dorset
    England
    Director
    Berwick Road
    BH3 7BB Bournemouth
    12
    Dorset
    England
    United KingdomBritish225143390001
    MORTON, David John
    Gregories Road
    HP9 1HT Beaconsfield
    128
    Buckinghamshire
    United Kingdom
    Director
    Gregories Road
    HP9 1HT Beaconsfield
    128
    Buckinghamshire
    United Kingdom
    EnglandBritish214712530001
    ROBERTS, Grant Michael
    Gregories Road
    HP9 1HT Beaconsfield
    128
    Buckinghamshire
    United Kingdom
    Director
    Gregories Road
    HP9 1HT Beaconsfield
    128
    Buckinghamshire
    United Kingdom
    United Arab EmiratesAustralian,British229794900001
    HARKUS MADGE, Joanna Alwen
    27b Floral Street
    WC2E 9DP London
    Amadeus House
    United Kingdom
    Secretary
    27b Floral Street
    WC2E 9DP London
    Amadeus House
    United Kingdom
    169339920002
    MOBERLY, Andrew John
    20 Old Bailey
    EC4M 7LN London
    Secretary
    20 Old Bailey
    EC4M 7LN London
    British112757750002
    NEAL, Peter Richard
    20 Old Bailey
    EC4M 7LN London
    Secretary
    20 Old Bailey
    EC4M 7LN London
    British11209680003
    PEEL, Alistair Charles
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    Secretary
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    British90844500001
    PRICE, Philip Ian
    12 Charles Ii Street
    SW1Y 4QU London
    Third Floor
    United Kingdom
    Secretary
    12 Charles Ii Street
    SW1Y 4QU London
    Third Floor
    United Kingdom
    British140423920001
    TAN, Tian Siew
    20 Old Bailey
    EC4M 7LN London
    Secretary
    20 Old Bailey
    EC4M 7LN London
    Malaysian160485130001
    ABAD MARTURET, Francisco Javier
    12 Charles Ii Street
    SW1Y 4QU London
    Third Floor
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Third Floor
    United Kingdom
    United KingdomBritish148493510002
    ABAD MARTURET, Javier
    Machaquito 18
    Madrid
    28943
    Spain
    Director
    Machaquito 18
    Madrid
    28943
    Spain
    Spanish114304990001
    ARNEY, John Andrew
    27b Floral Street
    WC2E 9DP London
    Amadeus House
    United Kingdom
    Director
    27b Floral Street
    WC2E 9DP London
    Amadeus House
    United Kingdom
    United KingdomBritish140551830003
    BAGRIACIK, Mustafa
    Acfold Road
    SW6 2AJ London
    5
    United Kingdom
    Director
    Acfold Road
    SW6 2AJ London
    5
    United Kingdom
    British134599870001
    BRICKELL, David Goulden
    Westbourne Terrace Road
    W2 6NG London
    5c
    Director
    Westbourne Terrace Road
    W2 6NG London
    5c
    United KingdomBritish125681950001
    BROOKE, Christopher Roger Ettrick
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    Director
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    UkBritish44560390001
    BUFFIN, Colin John
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    British11306310004
    CHEVRILLON, Cyrille
    3 Rue Du Canivet
    FRANCE Paris
    75006
    Director
    3 Rue Du Canivet
    FRANCE Paris
    75006
    French67194800001
    COBBOLD, Humphrey Michael
    19 Hilgrove Road
    NW6 4TH London
    Director
    19 Hilgrove Road
    NW6 4TH London
    United KingdomBritish100141010001
    CONWAY, Gerard Patrick Adriaan Mccleester
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    British112357260002
    CORRIN, Thomas Matthew George
    118 Dulwich Village
    SE21 7AQ London
    Director
    118 Dulwich Village
    SE21 7AQ London
    British90956200002
    COULOT, Jean-Michel
    24 Boulevard Du Roi
    78000 Versailles
    France
    Director
    24 Boulevard Du Roi
    78000 Versailles
    France
    French73004340002
    CURRAN, Stephen William
    21 Ovington Street
    SW3 2JA London
    Director
    21 Ovington Street
    SW3 2JA London
    United KingdomBritish35547040001
    DELANO, Julian
    20 Old Bailey
    EC4N 7LN London
    Director
    20 Old Bailey
    EC4N 7LN London
    British81866540001
    DENNISON, Piers Richard
    48 Stokenchurch Street
    SW6 3TR London
    Director
    48 Stokenchurch Street
    SW6 3TR London
    EnglandBritish48900840003
    DICKINSON, Mark Simon
    12 Charles Ii Street
    SW1Y 4QU London
    Third Floor
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Third Floor
    United Kingdom
    United KingdomBritish127789570001
    DICKINSON, Mark Simon
    The Coach House
    Blackdown Avenue, Pyrford
    GU22 8QG Woking
    Surrey
    Director
    The Coach House
    Blackdown Avenue, Pyrford
    GU22 8QG Woking
    Surrey
    United KingdomBritish127789570001
    DOLMAN, Clive Martin
    Strawberry Fields
    12a Fairmile Avenue
    KT11 2JB Cobham
    Surrey
    Director
    Strawberry Fields
    12a Fairmile Avenue
    KT11 2JB Cobham
    Surrey
    EnglandBritish75833870001
    DORMANDY, Alexis Paul Momtchiloff
    Cheniston Garden Studios 20 Cheniston Gardens
    W8 6TL London
    2
    United Kingdom
    Director
    Cheniston Garden Studios 20 Cheniston Gardens
    W8 6TL London
    2
    United Kingdom
    United KingdomBritish63276130003
    ELLIOTT, Graeme Arthur
    Flat 2
    39 Elm Park Gardens
    SW10 9QF London
    Director
    Flat 2
    39 Elm Park Gardens
    SW10 9QF London
    British40491120001
    ERNST, Eric Joost
    48 Epirus Road
    SW6 7UH London
    Director
    48 Epirus Road
    SW6 7UH London
    United KingdomDutch101611970001
    FAIRSERVICE, Gavin Douglas
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    Director
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    British2136240004
    FINET, Bertrand Marcel Henri Marie
    4 Avenue De Villiers
    FOREIGN Paris
    75017
    France
    Director
    4 Avenue De Villiers
    FOREIGN Paris
    75017
    France
    FranceFrench222806100001
    GRAHAM, James
    5 Branksome Road
    SW19 3AW London
    Director
    5 Branksome Road
    SW19 3AW London
    United KingdomBritish127033550001
    GRAY, Ian James
    Woodland Rise
    TN15 0HY Sevenoaks
    Coney Brake
    Kent
    United Kingdom
    Director
    Woodland Rise
    TN15 0HY Sevenoaks
    Coney Brake
    Kent
    United Kingdom
    United KingdomBritish101096250002
    GREEN, Charles Edward Seager
    37 Gorst Road
    SW11 6JB London
    Director
    37 Gorst Road
    SW11 6JB London
    United KingdomBritish60651100002

    Who are the persons with significant control of NEWGATE PRIVATE EQUITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Morton
    Berwick Road
    BH3 7BB Bournemouth
    12
    Dorset
    England
    Jan 02, 2018
    Berwick Road
    BH3 7BB Bournemouth
    12
    Dorset
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David John Morton
    Berwick Road
    BH3 7BB Bournemouth
    12
    Dorset
    England
    Jul 27, 2017
    Berwick Road
    BH3 7BB Bournemouth
    12
    Dorset
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Grant Michael Roberts
    Berwick Road
    BH3 7BB Bournemouth
    12
    Dorset
    England
    Jul 27, 2017
    Berwick Road
    BH3 7BB Bournemouth
    12
    Dorset
    England
    No
    Nationality: Australian,British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Matthew Colin Harrison
    Queen Annes Road
    SL4 2BJ Windsor
    1
    England
    Sep 30, 2016
    Queen Annes Road
    SL4 2BJ Windsor
    1
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Smithfield Capital Partners Limited
    Floral Street
    WC2E 9DP London
    27b
    England
    Apr 06, 2016
    Floral Street
    WC2E 9DP London
    27b
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies - England And Wales
    Registration Number7368780
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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