NFG CAPITAL LIMITED
Overview
Company Name | NFG CAPITAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07714873 |
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 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 Address | No |
What were the previous names of NFG CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
NEWPOINT CAPITAL & GUARANTEE LTD | Oct 28, 2023 | Oct 28, 2023 |
NEWPOINT CAPITAL GUARANTEE LTD | Oct 27, 2023 | Oct 27, 2023 |
NEWPOINT CAPITAL LIMITED | Feb 20, 2018 | Feb 20, 2018 |
HAY FIELDING GROUP LTD | Jul 12, 2016 | Jul 12, 2016 |
HEATH CLARKE HOLDINGS LIMITED | Jul 22, 2011 | Jul 22, 2011 |
What are the latest accounts for NFG CAPITAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NFG CAPITAL LIMITED?
Last Confirmation Statement Made Up To | Mar 09, 2026 |
---|---|
Next Confirmation Statement Due | Mar 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 09, 2025 |
Overdue | No |
What are the latest filings for NFG CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed newpoint capital & guarantee LTD\certificate issued on 16/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 077148730002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 077148730003 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 33 Creechurch Lane London EC3A 5EB England to 60 Wensleydale Road Hampton TW12 2LX | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed newpoint capital guarantee LTD\certificate issued on 28/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed newpoint capital LIMITED\certificate issued on 27/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Miss Charlotte Jayne Green on Nov 07, 2022 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew Malcolm Bye on Nov 07, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 077148730004, created on Oct 18, 2021 | 4 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Appointment of Miss Charlotte Jayne Green as a secretary on Jul 15, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Newpoint Financial Corp as a person with significant control on Jan 01, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Newpoint Financial (Europe) Ltd as a person with significant control on Jan 01, 2021 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Brian John Clarke as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Who are the officers of NFG CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREEN, Charlotte Jayne | Secretary | 17 Bevis Marks EC3A 7LN London 8th Floor England | 285428710001 | |||||||
BEEKMEYER, Keith David | Director | High Road CM16 4DJ Epping Yew Tree Cottage Essex England | England | British | Businessman | 39749710002 | ||||
BYE, Andrew Malcolm | Director | 17 Bevis Marks EC3A 7LN London 8th Floor England | England | British | International Risk Manager | 203489620004 | ||||
CEBOTARI, Nadejda | Secretary | Park Mansions SW1X 7QT London 39 London England | 245394790002 | |||||||
CLARKE, Brian John | Director | Haig Court Haig Road WA16 8XZ Knutsford 7 Cheshire United Kingdom | England | British | Director | 81604570001 | ||||
CRANFIELD, Michael Jon | Director | High Street Maresfield TN22 2EH Uckfield Angels Den England | England | British | Co Director | 79043570003 | ||||
GILDEA, Richard John | Director | Swans Hope IG10 2NB Loughton 107 England | England | British | Co Director | 163648990002 | ||||
PERSAD, Jirjodhan Dominic | Director | New Town TN22 5DE Uckfield 52 England | England | British | Co Director | 278546700001 | ||||
SCHUTZ, Bernard | Director | Almington TF9 2PL Market Drayton The Grange Shropshire England | Luxembourg | French | Consultant | 198672200001 | ||||
SCHUTZ, Daniel | Director | Almington TF9 2PL Market Drayton The Grange Shropshire England | France | French | Aeronautical Engineer | 220542210001 | ||||
WILSON, Mark Clifford | Director | Wensleydale Road TW12 2LX Hampton 60 England | South Africa | South African | Finance Director | 245816630001 | ||||
WOOLGAR, Alexander James | Director | Cedarside Apartments 3 Albert Road NW6 5FT London 10 England | United Kingdom | British | Company Director | 244299970001 |
Who are the persons with significant control of NFG CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newpoint Financial (Europe) Ltd | Jan 01, 2021 | Wensleydale Road TW12 2LX Hampton 60 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Newpoint Financial Corp | Jan 01, 2020 | N Gould Street Suite R WY 82801 Sheridan 30 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alexander James Woolgar | Oct 16, 2018 | Wensleydale Road TW12 2LX Hampton 60 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Anametrics Holdings Limited | Apr 30, 2018 | Ajeltake Road Ajeltake Island MH96960 Majuro Trust Company Complex Marshall Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Brian John Clarke | Apr 06, 2016 | Wensleydale Road TW12 2LX Hampton 60 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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