NEWSQUEST CAPITAL LIMITED

NEWSQUEST CAPITAL LIMITED

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

    Company NameNEWSQUEST CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03085915
    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 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 AddressNo

    What were the previous names of NEWSQUEST CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWSQUEST CAPITAL PLCMar 08, 1996Mar 08, 1996
    RRN GROUP LIMITEDNov 20, 1995Nov 20, 1995
    FRAMLEYLAWN LIMITEDJul 31, 1995Jul 31, 1995

    What are the latest accounts for NEWSQUEST CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NEWSQUEST CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2025
    Next Confirmation Statement DueAug 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2024
    OverdueNo

    What are the latest filings for NEWSQUEST CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Chief Financial Officer Trisha Gosser as a director on Mar 20, 2025

    2 pagesAP01

    Termination of appointment of Douglas Edward Horne as a director on Mar 19, 2025

    1 pagesTM01

    Termination of appointment of Simon Alton Westrop as a secretary on Dec 31, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jul 25, 2024 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: restrictions on the authorised share capital is hereby revoked and deleted 06/12/2023
    RES13

    Statement of capital on Dec 12, 2023

    • Capital: USD 100
    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelation of share premium account/amount credited to profir and loss account 08/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital following an allotment of shares on Dec 06, 2023

    • Capital: GBP 3
    • Capital: USD 100
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Neil Edward Carpenter on Nov 30, 2021

    1 pagesCH03

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 030859150003 in full

    1 pagesMR04

    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 pagesAD02

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Paul Joseph Bascobert as a director on Jun 19, 2020

    1 pagesTM01

    Appointment of Mr Douglas Edward Horne as a director on Jun 19, 2020

    2 pagesAP01

    Who are the officers of NEWSQUEST CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    55/56 Lincoln's Inn Fields
    WC2A 3LJ London
    4th Floor (Kingsway Side), Queens House
    England
    Secretary
    55/56 Lincoln's Inn Fields
    WC2A 3LJ London
    4th Floor (Kingsway Side), Queens House
    England
    British90209080001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director187012370001
    GOSSER, Trisha, Chief Financial Officer
    Sully's Trail
    Suite 203
    14534 Pittsford
    175
    Ny
    United States
    Director
    Sully's Trail
    Suite 203
    14534 Pittsford
    175
    Ny
    United States
    United StatesAmericanChief Financial Officer333825690001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglishFinancial Director69320190004
    REED, Michael
    Jones Branch
    Dr. Mclean Va
    7950
    United States
    Director
    Jones Branch
    Dr. Mclean Va
    7950
    United States
    United StatesAmericanDirector266851000001
    GLASS, Josephine Mary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    Secretary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    British44504060001
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    BritishFinance Director69320190002
    MAYMAN, Todd Andrew
    Birnam Wood Drive
    Mclean
    8118
    Virginia 22102
    Usa
    Secretary
    Birnam Wood Drive
    Mclean
    8118
    Virginia 22102
    Usa
    184018920001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Secretary
    148 High Street
    ME19 6NE West Malling
    Kent
    BritishAccountant93412530001
    WALL, Barbara Wartelle
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    199051410001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    British109662340001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BASCOBERT, Paul Joseph
    Jones Branch
    Dr. Mclean Va
    7950
    United States
    Director
    Jones Branch
    Dr. Mclean Va
    7950
    United States
    United StatesAmericanDirector266851040001
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    BritishNewspaper Chief Executive4154210013
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    DAVIDSON, Paul
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    United KingdomBritishNewspaper Publisher46356560004
    DICKEY, Robert John
    Market Street #1714
    20190 Reston
    11990
    Virginia
    United States
    Director
    Market Street #1714
    20190 Reston
    11990
    Virginia
    United States
    United StatesAmericanCompany Director192638020001
    ENGEL, Alison Kaye
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    United StatesAmericanCompany Director199058660001
    HARKER, Victoria Danielle
    Rector Lane
    VA22102 Mclean
    1127
    Virginia
    Usa
    Director
    Rector Lane
    VA22102 Mclean
    1127
    Virginia
    Usa
    United StatesAmericanChief Financial Officer177032530001
    HORNE, Douglas Edward
    Jones Branch Drive
    Mclean
    7950
    Va 22107
    United States
    Director
    Jones Branch Drive
    Mclean
    7950
    Va 22107
    United States
    United StatesAmericanDirector270980010001
    JOY, Andrew Neville
    Marelands
    GU10 5JB Bentley
    Hampshire
    Director
    Marelands
    GU10 5JB Bentley
    Hampshire
    EnglandBritishDirector44663290001
    KRAVIS, Henry Roberts
    625 Park Avenue
    New York
    10021
    Usa
    Director
    625 Park Avenue
    New York
    10021
    Usa
    BritishInvestor59636430002
    MARTIN, Ian Alexander
    14 Burton Court
    Franklins Row
    SW3 4TA London
    Director
    14 Burton Court
    Franklins Row
    SW3 4TA London
    BritishCompany Director52626610001
    MARTORE, Gracia Catherine
    Springvale Road
    Great Falls
    728
    Virginia 22066
    Usa
    Director
    Springvale Road
    Great Falls
    728
    Virginia 22066
    Usa
    UsaAmericanBusiness Executive75974770001
    MAYMAN, Todd Andrew
    Birnam Wood Drive
    Mclean
    8118
    Virginia 22102
    Usa
    Director
    Birnam Wood Drive
    Mclean
    8118
    Virginia 22102
    Usa
    UsaAmericanGeneral Counsel And Secretary138488640001
    MUNTON, Richard James
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    Director
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    BritishDirector11882410003
    NAVAB, Alex
    531 Main Street
    Apt 521
    10044 Roosevelt Island
    New York
    Director
    531 Main Street
    Apt 521
    10044 Roosevelt Island
    New York
    AmericanExecutive48279230001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishFinance Director93412530001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RICHARDSON, Neil Adamson
    50 Egerton Gardens
    SW3 2BZ London
    Director
    50 Egerton Gardens
    SW3 2BZ London
    BritishInvestment Director67060580001
    ROBBINS, Clifton Scott
    944 Park Avenue 12
    NY 10028 New York
    Usa
    Director
    944 Park Avenue 12
    NY 10028 New York
    Usa
    AmericanExecutive72451350001
    ROBERTS, George Rosenberg
    260 Atherton Avenue
    94027 Atherton
    California
    Usa
    Director
    260 Atherton Avenue
    94027 Atherton
    California
    Usa
    United StatesAmericanInvestment Banker59688560001
    STUART, Scott M
    519 North Maple Avenue
    06830 Greenwich
    Connecticut
    Usa
    Director
    519 North Maple Avenue
    06830 Greenwich
    Connecticut
    Usa
    AmericanExecutive45520760001
    WALL, Barbara Wartelle
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    United StatesAmericanSolicitor199060970001

    Who are the persons with significant control of NEWSQUEST CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newsquest Limited
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    Apr 06, 2016
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number03165420
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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