NEWSQUEST CAPITAL LIMITED
Overview
Company Name | NEWSQUEST CAPITAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03085915 |
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 NEWSQUEST CAPITAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NEWSQUEST CAPITAL LIMITED located?
Registered Office Address | Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street NP20 1DW Newport Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEWSQUEST CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
NEWSQUEST CAPITAL PLC | Mar 08, 1996 | Mar 08, 1996 |
RRN GROUP LIMITED | Nov 20, 1995 | Nov 20, 1995 |
FRAMLEYLAWN LIMITED | Jul 31, 1995 | Jul 31, 1995 |
What are the latest accounts for NEWSQUEST CAPITAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NEWSQUEST CAPITAL LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2025 |
---|---|
Next Confirmation Statement Due | Aug 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2024 |
Overdue | No |
What are the latest filings for NEWSQUEST CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Chief Financial Officer Trisha Gosser as a director on Mar 20, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Douglas Edward Horne as a director on Mar 19, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Simon Alton Westrop as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 25, 2024 with updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Dec 12, 2023
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 06, 2023
| 3 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY to Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street Newport NP20 1DW on Mar 08, 2023 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Nov 30, 2021 | 1 pages | CH03 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 030859150003 in full | 1 pages | MR04 | ||||||||||||||||||
Register inspection address has been changed from 9th and 10th Floors Quadrant House Sutton Surrey SM2 5AS United Kingdom to Loudwater Mill Station Road Loudwater High Wycombe HP10 9TY | 1 pages | AD02 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Paul Joseph Bascobert as a director on Jun 19, 2020 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Douglas Edward Horne as a director on Jun 19, 2020 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of NEWSQUEST CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | 55/56 Lincoln's Inn Fields WC2A 3LJ London 4th Floor (Kingsway Side), Queens House England | British | 90209080001 | ||||||
FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | Company Director | 187012370001 | ||||
GOSSER, Trisha, Chief Financial Officer | Director | Sully's Trail Suite 203 14534 Pittsford 175 Ny United States | United States | American | Chief Financial Officer | 333825690001 | ||||
HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | Financial Director | 69320190004 | ||||
REED, Michael | Director | Jones Branch Dr. Mclean Va 7950 United States | United States | American | Director | 266851000001 | ||||
GLASS, Josephine Mary | Secretary | Cairn Cottage Woodham Park Way Woodham KT15 3SD Addlestone Surrey | British | 44504060001 | ||||||
HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | Finance Director | 69320190002 | |||||
MAYMAN, Todd Andrew | Secretary | Birnam Wood Drive Mclean 8118 Virginia 22102 Usa | 184018920001 | |||||||
PFEIL, John Christopher | Secretary | 148 High Street ME19 6NE West Malling Kent | British | Accountant | 93412530001 | |||||
WALL, Barbara Wartelle | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | 199051410001 | |||||||
WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | British | 109662340001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BASCOBERT, Paul Joseph | Director | Jones Branch Dr. Mclean Va 7950 United States | United States | American | Director | 266851040001 | ||||
BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | Newspaper Chief Executive | 4154210013 | |||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
DAVIDSON, Paul | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | United Kingdom | British | Newspaper Publisher | 46356560004 | ||||
DICKEY, Robert John | Director | Market Street #1714 20190 Reston 11990 Virginia United States | United States | American | Company Director | 192638020001 | ||||
ENGEL, Alison Kaye | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | United States | American | Company Director | 199058660001 | ||||
HARKER, Victoria Danielle | Director | Rector Lane VA22102 Mclean 1127 Virginia Usa | United States | American | Chief Financial Officer | 177032530001 | ||||
HORNE, Douglas Edward | Director | Jones Branch Drive Mclean 7950 Va 22107 United States | United States | American | Director | 270980010001 | ||||
JOY, Andrew Neville | Director | Marelands GU10 5JB Bentley Hampshire | England | British | Director | 44663290001 | ||||
KRAVIS, Henry Roberts | Director | 625 Park Avenue New York 10021 Usa | British | Investor | 59636430002 | |||||
MARTIN, Ian Alexander | Director | 14 Burton Court Franklins Row SW3 4TA London | British | Company Director | 52626610001 | |||||
MARTORE, Gracia Catherine | Director | Springvale Road Great Falls 728 Virginia 22066 Usa | Usa | American | Business Executive | 75974770001 | ||||
MAYMAN, Todd Andrew | Director | Birnam Wood Drive Mclean 8118 Virginia 22102 Usa | Usa | American | General Counsel And Secretary | 138488640001 | ||||
MUNTON, Richard James | Director | The Forge Hamptons TN11 9RE Tonbridge Kent | British | Director | 11882410003 | |||||
NAVAB, Alex | Director | 531 Main Street Apt 521 10044 Roosevelt Island New York | American | Executive | 48279230001 | |||||
PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | Finance Director | 93412530001 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
RICHARDSON, Neil Adamson | Director | 50 Egerton Gardens SW3 2BZ London | British | Investment Director | 67060580001 | |||||
ROBBINS, Clifton Scott | Director | 944 Park Avenue 12 NY 10028 New York Usa | American | Executive | 72451350001 | |||||
ROBERTS, George Rosenberg | Director | 260 Atherton Avenue 94027 Atherton California Usa | United States | American | Investment Banker | 59688560001 | ||||
STUART, Scott M | Director | 519 North Maple Avenue 06830 Greenwich Connecticut Usa | American | Executive | 45520760001 | |||||
WALL, Barbara Wartelle | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | United States | American | Solicitor | 199060970001 |
Who are the persons with significant control of NEWSQUEST CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newsquest Limited | Apr 06, 2016 | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill England | No | ||||||||||
| |||||||||||||
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