NFG CAPITAL LIMITED

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

    Company NameNFG CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07714873
    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 NFG CAPITAL LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is NFG CAPITAL LIMITED located?

    Registered Office Address
    17 Bevis Marks 8th Floor
    EC3A 7LN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NFG CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWPOINT CAPITAL & GUARANTEE LTDOct 28, 2023Oct 28, 2023
    NEWPOINT CAPITAL GUARANTEE LTDOct 27, 2023Oct 27, 2023
    NEWPOINT CAPITAL LIMITEDFeb 20, 2018Feb 20, 2018
    HAY FIELDING GROUP LTDJul 12, 2016Jul 12, 2016
    HEATH CLARKE HOLDINGS LIMITEDJul 22, 2011Jul 22, 2011

    What are the latest accounts for NFG 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 NFG CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for NFG CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed newpoint capital & guarantee LTD\certificate issued on 16/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 16, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 16, 2024

    RES15

    Satisfaction of charge 077148730002 in full

    4 pagesMR04

    Satisfaction of charge 077148730003 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 33 Creechurch Lane London EC3A 5EB England to 60 Wensleydale Road Hampton TW12 2LX

    1 pagesAD02

    Registered office address changed from 60 Wensleydale Road Hampton TW12 2LX England to 17 Bevis Marks 8th Floor London EC3A 7LN on Dec 08, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed newpoint capital guarantee LTD\certificate issued on 28/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 28, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2023

    RES15

    Certificate of change of name

    Company name changed newpoint capital LIMITED\certificate issued on 27/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2023

    RES15

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Charlotte Jayne Green on Nov 07, 2022

    1 pagesCH03

    Director's details changed for Mr Andrew Malcolm Bye on Nov 07, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Registration of charge 077148730004, created on Oct 18, 2021

    4 pagesMR01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Appointment of Miss Charlotte Jayne Green as a secretary on Jul 15, 2021

    2 pagesAP03

    Confirmation statement made on Mar 11, 2021 with updates

    4 pagesCS01

    Cessation of Newpoint Financial Corp as a person with significant control on Jan 01, 2021

    1 pagesPSC07

    Notification of Newpoint Financial (Europe) Ltd as a person with significant control on Jan 01, 2021

    2 pagesPSC02

    Termination of appointment of Brian John Clarke as a director on Mar 01, 2021

    1 pagesTM01

    Confirmation statement made on Dec 10, 2020 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    20 pagesMA

    Who are the officers of NFG CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Charlotte Jayne
    17 Bevis Marks
    EC3A 7LN London
    8th Floor
    England
    Secretary
    17 Bevis Marks
    EC3A 7LN London
    8th Floor
    England
    285428710001
    BEEKMEYER, Keith David
    High Road
    CM16 4DJ Epping
    Yew Tree Cottage
    Essex
    England
    Director
    High Road
    CM16 4DJ Epping
    Yew Tree Cottage
    Essex
    England
    EnglandBritishBusinessman39749710002
    BYE, Andrew Malcolm
    17 Bevis Marks
    EC3A 7LN London
    8th Floor
    England
    Director
    17 Bevis Marks
    EC3A 7LN London
    8th Floor
    England
    EnglandBritishInternational Risk Manager203489620004
    CEBOTARI, Nadejda
    Park Mansions
    SW1X 7QT London
    39
    London
    England
    Secretary
    Park Mansions
    SW1X 7QT London
    39
    London
    England
    245394790002
    CLARKE, Brian John
    Haig Court
    Haig Road
    WA16 8XZ Knutsford
    7
    Cheshire
    United Kingdom
    Director
    Haig Court
    Haig Road
    WA16 8XZ Knutsford
    7
    Cheshire
    United Kingdom
    EnglandBritishDirector81604570001
    CRANFIELD, Michael Jon
    High Street
    Maresfield
    TN22 2EH Uckfield
    Angels Den
    England
    Director
    High Street
    Maresfield
    TN22 2EH Uckfield
    Angels Den
    England
    EnglandBritishCo Director79043570003
    GILDEA, Richard John
    Swans Hope
    IG10 2NB Loughton
    107
    England
    Director
    Swans Hope
    IG10 2NB Loughton
    107
    England
    EnglandBritishCo Director163648990002
    PERSAD, Jirjodhan Dominic
    New Town
    TN22 5DE Uckfield
    52
    England
    Director
    New Town
    TN22 5DE Uckfield
    52
    England
    EnglandBritishCo Director278546700001
    SCHUTZ, Bernard
    Almington
    TF9 2PL Market Drayton
    The Grange
    Shropshire
    England
    Director
    Almington
    TF9 2PL Market Drayton
    The Grange
    Shropshire
    England
    LuxembourgFrenchConsultant198672200001
    SCHUTZ, Daniel
    Almington
    TF9 2PL Market Drayton
    The Grange
    Shropshire
    England
    Director
    Almington
    TF9 2PL Market Drayton
    The Grange
    Shropshire
    England
    FranceFrenchAeronautical Engineer220542210001
    WILSON, Mark Clifford
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    Director
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    South AfricaSouth AfricanFinance Director245816630001
    WOOLGAR, Alexander James
    Cedarside Apartments
    3 Albert Road
    NW6 5FT London
    10
    England
    Director
    Cedarside Apartments
    3 Albert Road
    NW6 5FT London
    10
    England
    United KingdomBritishCompany Director244299970001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Newpoint Financial (Europe) Ltd
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    Jan 01, 2021
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number12988469
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Newpoint Financial Corp
    N Gould Street
    Suite R
    WY 82801 Sheridan
    30
    United States
    Jan 01, 2020
    N Gould Street
    Suite R
    WY 82801 Sheridan
    30
    United States
    Yes
    Legal FormLimited Company
    Legal AuthorityUnited States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Alexander James Woolgar
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    Oct 16, 2018
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Anametrics Holdings Limited
    Ajeltake Road
    Ajeltake Island
    MH96960
    Majuro
    Trust Company Complex
    Marshall Islands
    Apr 30, 2018
    Ajeltake Road
    Ajeltake Island
    MH96960
    Majuro
    Trust Company Complex
    Marshall Islands
    Yes
    Legal FormLimited
    Legal AuthorityMarshal Island
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Brian John Clarke
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    Apr 06, 2016
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.
    • The person has the right to exercise, or actually exercises, 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