NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED

NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED

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

    Company NameNEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04921422
    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 NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTRAL HOUSE (GENERAL PARTNER) LIMITEDDec 07, 2005Dec 07, 2005
    LANDE HOLST LIMITEDOct 03, 2003Oct 03, 2003

    What are the latest accounts for NEWPORT SCHOOL SOLUTIONS (HOLDINGS) 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 NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 8th Floor 6 Kean Street London WC2B 4AS on Feb 20, 2025

    1 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Confirmation statement made on Oct 02, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    28 pagesAA

    Registered office address changed from Astral House, Imperial Way Watford Hertfordshire WD24 4WW to Cannon Place 78 Cannon Street London EC4N 6AF on Aug 30, 2022

    1 pagesAD01

    Appointment of Infrastructure Managers Limited as a secretary on Aug 17, 2022

    2 pagesAP04

    Termination of appointment of Ian Hudson as a secretary on Aug 15, 2022

    1 pagesTM02

    Appointment of Mr John Philip George as a director on Jan 10, 2022

    2 pagesAP01

    Termination of appointment of Elise Marie Bourgeois as a director on Dec 17, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Victor Thorne as a director on Feb 15, 2021

    1 pagesTM01

    Appointment of Ms Elise Marie Bourgeois as a director on Feb 15, 2021

    2 pagesAP01

    Appointment of Mr David Wyn Davies as a director on Feb 05, 2021

    2 pagesAP01

    Termination of appointment of Hannah Holman as a director on Feb 04, 2021

    1 pagesTM01

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    26 pagesAA

    Appointment of Mr Alexander Victor Thorne as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of David Wyn Davies as a director on Oct 01, 2019

    1 pagesTM01

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    26 pagesAA

    Who are the officers of NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    DAVIES, David Wyn
    Charles Street
    CF10 2GE Cardiff
    46
    Wales
    Director
    Charles Street
    CF10 2GE Cardiff
    46
    Wales
    WalesBritishCompany Director165673880001
    GEORGE, John Philip
    46-48 Charles Street
    CF10 2GE Cardiff
    Second Floor
    Wales
    Director
    46-48 Charles Street
    CF10 2GE Cardiff
    Second Floor
    Wales
    WalesBritishSolicitor291418290001
    BONNET, Jean-Pierre
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Secretary
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    British194450260001
    BOWLER, David William
    34 Dorset Square
    NW1 6QJ London
    Secretary
    34 Dorset Square
    NW1 6QJ London
    BritishSolicitor34940010005
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Secretary
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    British5466420005
    HUDSON, Ian
    Astral House, Imperial Way
    Watford
    WD24 4WW Hertfordshire
    Secretary
    Astral House, Imperial Way
    Watford
    WD24 4WW Hertfordshire
    254583520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERGIN, John Christopher
    Barnshaw Lodge
    Goostrey Lane
    CW4 8BH Twemlow Green
    Cheshire
    Director
    Barnshaw Lodge
    Goostrey Lane
    CW4 8BH Twemlow Green
    Cheshire
    BritishBusiness Development Director52918060002
    BOURGEOIS, Elise Marie
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    England
    Director
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    England
    EnglandFrenchAsset Management Associate279793860001
    BOWLER, David William
    34 Dorset Square
    NW1 6QJ London
    Director
    34 Dorset Square
    NW1 6QJ London
    United KingdomBritishSolicitor34940010005
    CHRISTAKIS, Anastasios
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    UkGreekBanker138240020001
    DAVIES, David Wyn
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Director
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    WalesBritishAccountant165673880001
    DAVIES, David Wyn
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Director
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    WalesBritishAccountant165673880001
    FINCH, David John
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United KingdomBritishChartered Accountant54316900005
    GLENN, Adrian Alexander
    Coleridge Close
    Twyford
    RG10 0XL Reading
    1
    Berks
    Director
    Coleridge Close
    Twyford
    RG10 0XL Reading
    1
    Berks
    UkBritishProject Manager44059540004
    HOLMAN, Hannah
    Astral House, Imperial Way
    Watford
    WD24 4WW Hertfordshire
    Director
    Astral House, Imperial Way
    Watford
    WD24 4WW Hertfordshire
    United KingdomBritishCompany Director254825890001
    HUNT, Martin
    43 Briskman Way
    HP21 8FR Aylesbury
    Buckinghamshire
    Director
    43 Briskman Way
    HP21 8FR Aylesbury
    Buckinghamshire
    BritishChartered Civil Engineer127690580001
    LEWIS, David Geoffrey
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Director
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    United KingdomBritishAccountant197786180002
    MATTHEWS, Andrew
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritishInvestment Banker82358860003
    STYLES, Robert James
    7 Churchill Place
    E14 5HP London
    Director
    7 Churchill Place
    E14 5HP London
    United KingdomBritishBanker102666050001
    THORNE, Alexander Victor
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    United Kingdom
    United KingdomBritishAssociate, Asset Management264476510001
    TURNER, John Christopher
    Lentridge House
    Plumpton Green
    BN7 3DE Lewes
    Sussex
    Director
    Lentridge House
    Plumpton Green
    BN7 3DE Lewes
    Sussex
    EnglandBritishChartered Surveyor34092840001
    VESTY, Drucilla Joy
    85 Quentin Road
    Lewisham
    SE13 5DG London
    Director
    85 Quentin Road
    Lewisham
    SE13 5DG London
    United KingdomBritishCompany Director77314030002
    WHITTINGTON, John
    Charles Street
    CF10 2GE Cardiff
    46
    Wales
    Director
    Charles Street
    CF10 2GE Cardiff
    46
    Wales
    United KingdomWelshAccountant83769130003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Infrastructure Investments Holdings Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number06555131
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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