NEWGATE FUNDING (OPTIONS) LIMITED

NEWGATE FUNDING (OPTIONS) LIMITED

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

    Company NameNEWGATE FUNDING (OPTIONS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04013307
    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 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 AddressNo

    What were the previous names of NEWGATE FUNDING (OPTIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORTGAGES NO 7 (OPTIONS) LIMITEDJun 29, 2005Jun 29, 2005
    MORTGAGES N0 2 (OPTIONS) LIMITEDJul 27, 2000Jul 27, 2000
    HACKREMCO (NO.1690) LIMITEDJun 13, 2000Jun 13, 2000

    What are the latest accounts for NEWGATE FUNDING (OPTIONS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEWGATE FUNDING (OPTIONS) LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for NEWGATE FUNDING (OPTIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Apex Trust Corporate Limited on Nov 18, 2024

    1 pagesCH02

    Director's details changed for Apex Trust Corporate Limited on Nov 18, 2024

    1 pagesCH02

    Director's details changed for Apex Corporate Services (Uk) Limited on Nov 18, 2024

    1 pagesCH02

    Secretary's details changed for Apex Trust Corporate Limited on Nov 18, 2024

    1 pagesCH04

    Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Peter David Malcolm as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Colin Arthur Benford as a director on Jan 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on Mar 20, 2023

    2 pagesPSC05

    Director's details changed for Apex Corporate Services (Uk) Limited on Mar 20, 2023

    1 pagesCH02

    Director's details changed for Apex Trust Corporate Limited on Mar 20, 2023

    1 pagesCH02

    Secretary's details changed for Apex Trust Corporate Limited on Mar 20, 2023

    1 pagesCH04

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    Director's details changed for Apex Trust Corporate Limited on Jul 05, 2021

    1 pagesCH02

    Who are the officers of NEWGATE FUNDING (OPTIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX TRUST CORPORATE LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05322525
    109010570016
    MALCOLM, Peter David
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    United KingdomBritish310941860001
    APEX CORPORATE SERVICES (UK) LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05710730
    114688040020
    APEX TRUST CORPORATE LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05322525
    109010570016
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    MERRILL LYNCH CORPORATE SERVICES LIMITED
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4929251
    93977210001
    BENFORD, Colin Arthur
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    United KingdomBritish140378250002
    COOLEY, Timothy John
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    British87719750004
    GOWER, Adrian Walton
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    Director
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    British101422170001
    HILLS, Peter Michael
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    Director
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    British48947040001
    MARKS, Daniel Thomas
    6th Floor
    140 London Wall
    EC2Y 5DN London
    Bastion House
    England
    England
    Director
    6th Floor
    140 London Wall
    EC2Y 5DN London
    Bastion House
    England
    England
    United KingdomBritish182939550001
    NEEDHAM, Bryan Donald
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    Director
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    EnglandBritish38629530001
    POTHECARY, Trevor John
    White Gates March Road
    KT13 8XA Weybridge
    Surrey
    Director
    White Gates March Road
    KT13 8XA Weybridge
    Surrey
    United KingdomBritish48725340004
    PURVES, William
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    ScotlandBritish100931900002
    THOMAS, Paul James
    7 Ailsa View
    KA23 9GA West Kilbride
    North Ayrshire
    Director
    7 Ailsa View
    KA23 9GA West Kilbride
    North Ayrshire
    British89083520002
    CAPITA TRUST COMPANY LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Director
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Identification TypeEuropean Economic Area
    Registration Number00239726
    82708370013
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of NEWGATE FUNDING (OPTIONS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Apr 06, 2016
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5322518
    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.

    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