NEWGATE FUNDING (OPTIONS) LIMITED
Overview
| Company Name | NEWGATE FUNDING (OPTIONS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04013307 |
| 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 FUNDING (OPTIONS) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is NEWGATE FUNDING (OPTIONS) LIMITED located?
| Registered Office Address | 4th Floor, 140 Aldersgate Street EC1A 4HY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWGATE FUNDING (OPTIONS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORTGAGES NO 7 (OPTIONS) LIMITED | Jun 29, 2005 | Jun 29, 2005 |
| MORTGAGES N0 2 (OPTIONS) LIMITED | Jul 27, 2000 | Jul 27, 2000 |
| HACKREMCO (NO.1690) LIMITED | Jun 13, 2000 | Jun 13, 2000 |
What are the latest accounts for NEWGATE FUNDING (OPTIONS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEWGATE FUNDING (OPTIONS) LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for NEWGATE FUNDING (OPTIONS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Apex Trust Corporate Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Director's details changed for Apex Trust Corporate Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Director's details changed for Apex Corporate Services (Uk) Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Secretary's details changed for Apex Trust Corporate Limited on Nov 18, 2024 | 1 pages | CH04 | ||
Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter David Malcolm as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Colin Arthur Benford as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on Mar 20, 2023 | 2 pages | PSC05 | ||
Director's details changed for Apex Corporate Services (Uk) Limited on Mar 20, 2023 | 1 pages | CH02 | ||
Director's details changed for Apex Trust Corporate Limited on Mar 20, 2023 | 1 pages | CH02 | ||
Secretary's details changed for Apex Trust Corporate Limited on Mar 20, 2023 | 1 pages | CH04 | ||
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on Mar 20, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Bastion House 6th Floor 140 London Wall London England EC2Y 5DN England to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on Mar 21, 2022 | 1 pages | AD01 | ||
Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||
Director's details changed for Apex Trust Corporate Limited on Jul 05, 2021 | 1 pages | CH02 | ||
Who are the officers of NEWGATE FUNDING (OPTIONS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX TRUST CORPORATE LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 109010570016 | ||||||||||
| MALCOLM, Peter David | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | 310941860001 | |||||||||
| APEX CORPORATE SERVICES (UK) LIMITED | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 114688040020 | ||||||||||
| APEX TRUST CORPORATE LIMITED | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 109010570016 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | King Edward Street EC1A 1HQ London 2 United Kingdom |
| 93977210001 | ||||||||||
| BENFORD, Colin Arthur | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | United Kingdom | British | 140378250002 | |||||||||
| COOLEY, Timothy John | Director | King Edward Street EC1A 1HQ London 2 | British | 87719750004 | ||||||||||
| GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | 101422170001 | ||||||||||
| HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | 48947040001 | ||||||||||
| MARKS, Daniel Thomas | Director | 6th Floor 140 London Wall EC2Y 5DN London Bastion House England England | United Kingdom | British | 182939550001 | |||||||||
| NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | 38629530001 | |||||||||
| POTHECARY, Trevor John | Director | White Gates March Road KT13 8XA Weybridge Surrey | United Kingdom | British | 48725340004 | |||||||||
| PURVES, William | Director | King Edward Street EC1A 1HQ London 2 | Scotland | British | 100931900002 | |||||||||
| THOMAS, Paul James | Director | 7 Ailsa View KA23 9GA West Kilbride North Ayrshire | British | 89083520002 | ||||||||||
| CAPITA TRUST COMPANY LIMITED | Director | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent |
| 82708370013 | ||||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of NEWGATE FUNDING (OPTIONS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Trust Nominees No.1 Limited | Apr 06, 2016 | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | 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