NEWGATE PRIVATE EQUITY LIMITED
Overview
| Company Name | NEWGATE PRIVATE EQUITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01517104 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWGATE PRIVATE EQUITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACPL INVESTMENTS LIMITED | Feb 01, 2018 | Feb 01, 2018 |
| ARLE CAPITAL PARTNERS LIMITED | Jun 16, 2011 | Jun 16, 2011 |
| CANDOVER PARTNERS LIMITED | Oct 03, 1988 | Oct 03, 1988 |
| CANDOVER (OVERSEAS) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| STANMELT LIMITED | Sep 12, 1980 | Sep 12, 1980 |
What are the latest accounts for NEWGATE PRIVATE EQUITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NEWGATE PRIVATE EQUITY LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for NEWGATE PRIVATE EQUITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 27, 2026
| 3 pages | SH01 | ||
Change of details for Mr David John Morton as a person with significant control on Mar 29, 2026 | 2 pages | PSC04 | ||
Statement of capital following an allotment of shares on Dec 28, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 28, 2025
| 3 pages | SH01 | ||
Notification of David John Morton as a person with significant control on Jan 02, 2018 | 2 pages | PSC01 | ||
Cessation of David John Morton as a person with significant control on Jan 29, 2026 | 1 pages | PSC07 | ||
Change of details for Mr David John Morton as a person with significant control on Jan 29, 2026 | 2 pages | PSC04 | ||
Statement of capital following an allotment of shares on Jun 13, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Aug 14, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 24 pages | AA | ||
Statement of capital following an allotment of shares on Dec 28, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jun 27, 2024
| 3 pages | SH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 14, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Statement of capital following an allotment of shares on Apr 23, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 28, 2023
| 3 pages | SH01 | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Aug 14, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jun 15, 2023
| 3 pages | SH01 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Aug 14, 2022 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 25, 2022
| 3 pages | SH01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Aug 14, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of NEWGATE PRIVATE EQUITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLTMAN, Christopher David | Director | Berwick Road BH3 7BB Bournemouth 12 Dorset England | United Kingdom | British | 225143390001 | |||||
| MORTON, David John | Director | Gregories Road HP9 1HT Beaconsfield 128 Buckinghamshire United Kingdom | England | British | 214712530001 | |||||
| ROBERTS, Grant Michael | Director | Gregories Road HP9 1HT Beaconsfield 128 Buckinghamshire United Kingdom | United Arab Emirates | Australian,British | 229794900001 | |||||
| HARKUS MADGE, Joanna Alwen | Secretary | 27b Floral Street WC2E 9DP London Amadeus House United Kingdom | 169339920002 | |||||||
| MOBERLY, Andrew John | Secretary | 20 Old Bailey EC4M 7LN London | British | 112757750002 | ||||||
| NEAL, Peter Richard | Secretary | 20 Old Bailey EC4M 7LN London | British | 11209680003 | ||||||
| PEEL, Alistair Charles | Secretary | 73 Woburn Avenue CM16 7JR Theydon Bois Essex | British | 90844500001 | ||||||
| PRICE, Philip Ian | Secretary | 12 Charles Ii Street SW1Y 4QU London Third Floor United Kingdom | British | 140423920001 | ||||||
| TAN, Tian Siew | Secretary | 20 Old Bailey EC4M 7LN London | Malaysian | 160485130001 | ||||||
| ABAD MARTURET, Francisco Javier | Director | 12 Charles Ii Street SW1Y 4QU London Third Floor United Kingdom | United Kingdom | British | 148493510002 | |||||
| ABAD MARTURET, Javier | Director | Machaquito 18 Madrid 28943 Spain | Spanish | 114304990001 | ||||||
| ARNEY, John Andrew | Director | 27b Floral Street WC2E 9DP London Amadeus House United Kingdom | United Kingdom | British | 140551830003 | |||||
| BAGRIACIK, Mustafa | Director | Acfold Road SW6 2AJ London 5 United Kingdom | British | 134599870001 | ||||||
| BRICKELL, David Goulden | Director | Westbourne Terrace Road W2 6NG London 5c | United Kingdom | British | 125681950001 | |||||
| BROOKE, Christopher Roger Ettrick | Director | Watermeadow Swarraton SO24 9TQ Alresford Hampshire | Uk | British | 44560390001 | |||||
| BUFFIN, Colin John | Director | 20 Old Bailey EC4M 7LN London | British | 11306310004 | ||||||
| CHEVRILLON, Cyrille | Director | 3 Rue Du Canivet FRANCE Paris 75006 | French | 67194800001 | ||||||
| COBBOLD, Humphrey Michael | Director | 19 Hilgrove Road NW6 4TH London | United Kingdom | British | 100141010001 | |||||
| CONWAY, Gerard Patrick Adriaan Mccleester | Director | 20 Old Bailey EC4M 7LN London | British | 112357260002 | ||||||
| CORRIN, Thomas Matthew George | Director | 118 Dulwich Village SE21 7AQ London | British | 90956200002 | ||||||
| COULOT, Jean-Michel | Director | 24 Boulevard Du Roi 78000 Versailles France | French | 73004340002 | ||||||
| CURRAN, Stephen William | Director | 21 Ovington Street SW3 2JA London | United Kingdom | British | 35547040001 | |||||
| DELANO, Julian | Director | 20 Old Bailey EC4N 7LN London | British | 81866540001 | ||||||
| DENNISON, Piers Richard | Director | 48 Stokenchurch Street SW6 3TR London | England | British | 48900840003 | |||||
| DICKINSON, Mark Simon | Director | 12 Charles Ii Street SW1Y 4QU London Third Floor United Kingdom | United Kingdom | British | 127789570001 | |||||
| DICKINSON, Mark Simon | Director | The Coach House Blackdown Avenue, Pyrford GU22 8QG Woking Surrey | United Kingdom | British | 127789570001 | |||||
| DOLMAN, Clive Martin | Director | Strawberry Fields 12a Fairmile Avenue KT11 2JB Cobham Surrey | England | British | 75833870001 | |||||
| DORMANDY, Alexis Paul Momtchiloff | Director | Cheniston Garden Studios 20 Cheniston Gardens W8 6TL London 2 United Kingdom | United Kingdom | British | 63276130003 | |||||
| ELLIOTT, Graeme Arthur | Director | Flat 2 39 Elm Park Gardens SW10 9QF London | British | 40491120001 | ||||||
| ERNST, Eric Joost | Director | 48 Epirus Road SW6 7UH London | United Kingdom | Dutch | 101611970001 | |||||
| FAIRSERVICE, Gavin Douglas | Director | Parr House 2 Wolsey Close Wimbledon SW20 0DD London | British | 2136240004 | ||||||
| FINET, Bertrand Marcel Henri Marie | Director | 4 Avenue De Villiers FOREIGN Paris 75017 France | France | French | 222806100001 | |||||
| GRAHAM, James | Director | 5 Branksome Road SW19 3AW London | United Kingdom | British | 127033550001 | |||||
| GRAY, Ian James | Director | Woodland Rise TN15 0HY Sevenoaks Coney Brake Kent United Kingdom | United Kingdom | British | 101096250002 | |||||
| GREEN, Charles Edward Seager | Director | 37 Gorst Road SW11 6JB London | United Kingdom | British | 60651100002 |
Who are the persons with significant control of NEWGATE PRIVATE EQUITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David John Morton | Jan 02, 2018 | Berwick Road BH3 7BB Bournemouth 12 Dorset England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Morton | Jul 27, 2017 | Berwick Road BH3 7BB Bournemouth 12 Dorset England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Grant Michael Roberts | Jul 27, 2017 | Berwick Road BH3 7BB Bournemouth 12 Dorset England | No | ||||||||||
Nationality: Australian,British Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Colin Harrison | Sep 30, 2016 | Queen Annes Road SL4 2BJ Windsor 1 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Smithfield Capital Partners Limited | Apr 06, 2016 | Floral Street WC2E 9DP London 27b England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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