NEWGATE PRIVATE EQUITY LIMITED - BEACONSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-20 View Report
Confirmation statement. Statement with updates. 2023-08-15 View Report
Capital. Capital allotment shares. 2023-07-11 View Report
Accounts. Accounts type full. 2022-12-01 View Report
Confirmation statement. Statement with updates. 2022-08-23 View Report
Capital. Capital allotment shares. 2022-02-11 View Report
Accounts. Accounts type full. 2021-11-29 View Report
Confirmation statement. Statement with updates. 2021-08-14 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Confirmation statement. Statement with no updates. 2020-08-06 View Report
Accounts. Accounts type full. 2020-08-06 View Report
Accounts. Accounts type full. 2019-08-12 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Resolution. Description: Resolutions. 2019-02-21 View Report
Officers. Appointment date: 2018-12-12. Officer name: Mr Christopher David Coltman. 2018-12-12 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Confirmation statement. Statement with updates. 2018-09-09 View Report
Persons with significant control. Psc name: Smithfield Capital Partners Limited. Cessation date: 2017-07-27. 2018-09-08 View Report
Persons with significant control. Notification date: 2017-07-27. Psc name: David John Morton. 2018-09-08 View Report
Persons with significant control. Cessation date: 2017-07-27. Psc name: Matthew Colin Harrison. 2018-09-08 View Report
Persons with significant control. Psc name: Grant Michael Roberts. Notification date: 2017-07-27. 2018-09-08 View Report
Address. Old address: Amadeus House 27B Floral Street London WC2E 9DP United Kingdom. Change date: 2018-02-06. New address: 128 Gregories Road Beaconsfield Buckinghamshire HP9 1HT. 2018-02-06 View Report
Officers. Officer name: John Andrew Arney. Termination date: 2018-01-02. 2018-02-06 View Report
Officers. Officer name: Matthew Colin Harrison. Termination date: 2018-01-02. 2018-02-06 View Report
Officers. Appointment date: 2018-01-02. Officer name: Mr Grant Michael Roberts. 2018-02-06 View Report
Officers. Appointment date: 2018-01-02. Officer name: Mr David John Morton. 2018-02-06 View Report
Change of name. Description: Company name changed arle capital partners LIMITED\certificate issued on 01/02/18. 2018-02-01 View Report
Resolution. Description: Resolutions. 2018-01-23 View Report
Accounts. Accounts type full. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-08-11 View Report
Persons with significant control. Notification date: 2016-09-30. Psc name: Matthew Harrison. 2017-08-11 View Report
Accounts. Change account reference date company current extended. 2017-03-15 View Report
Officers. Termination date: 2016-12-01. Officer name: Joanna Alwen Harkus Madge. 2016-12-09 View Report
Officers. Change date: 2016-08-28. Officer name: Mr John Andrew Arney. 2016-09-07 View Report
Officers. Officer name: Mr John Andrew Arney. Change date: 2016-04-01. 2016-09-07 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Accounts. Accounts type full. 2016-05-09 View Report
Address. New address: Amadeus House 27B Floral Street London WC2E 9DP. Old address: Third Floor 12 Charles Ii Street London SW1Y 4QU. Change date: 2016-04-05. 2016-04-05 View Report
Accounts. Accounts type full. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Accounts. Accounts type full. 2014-09-08 View Report
Officers. Change date: 2014-02-08. Officer name: Joanna Alwen Harkus. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Officers. Officer name: Francisco Abad Marturet. 2014-04-14 View Report
Officers. Termination director company. 2014-04-14 View Report
Officers. Officer name: Nils Stoesser. 2014-04-14 View Report
Officers. Officer name: Philip Price. 2014-04-11 View Report
Officers. Change date: 2013-12-21. Officer name: Matthew Colin Harrison. 2014-01-17 View Report
Officers. Officer name: Mr Nils Ian Stoesser. Change date: 2013-12-04. 2013-12-06 View Report
Officers. Officer name: Mark Dickinson. 2013-11-25 View Report