Newgate Private Equity Limited BEACONSFIELD


Newgate Private Equity started in year 1980 as Private Limited Company with registration number 01517104. The Newgate Private Equity company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Beaconsfield at 128 Gregories Road. Postal code: HP9 1HT. Since February 21, 2019 Newgate Private Equity Limited is no longer carrying the name Acpl Investments.

The company has 3 directors, namely Christopher C., David M. and Grant R.. Of them, David M., Grant R. have been with the company the longest, being appointed on 2 January 2018 and Christopher C. has been with the company for the least time - from 12 December 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newgate Private Equity Limited Address / Contact

Office Address 128 Gregories Road
Town Beaconsfield
Post code HP9 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01517104
Date of Incorporation Fri, 12th Sep 1980
Industry Management consultancy activities other than financial management
Industry Financial management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Christopher C.

Position: Director

Appointed: 12 December 2018

David M.

Position: Director

Appointed: 02 January 2018

Grant R.

Position: Director

Appointed: 02 January 2018

Joanna H.

Position: Secretary

Appointed: 10 April 2012

Resigned: 01 December 2016

Mark D.

Position: Director

Appointed: 25 January 2010

Resigned: 30 September 2013

Francisco A.

Position: Director

Appointed: 25 January 2010

Resigned: 28 March 2014

Philip P.

Position: Director

Appointed: 25 January 2010

Resigned: 26 March 2014

Nils S.

Position: Director

Appointed: 25 January 2010

Resigned: 28 March 2014

Matthew H.

Position: Director

Appointed: 09 July 2009

Resigned: 02 January 2018

Philip P.

Position: Secretary

Appointed: 23 February 2009

Resigned: 10 April 2012

Thomas C.

Position: Director

Appointed: 13 November 2008

Resigned: 17 March 2009

Mustafa B.

Position: Director

Appointed: 13 November 2008

Resigned: 16 March 2009

Simon M.

Position: Director

Appointed: 10 March 2008

Resigned: 17 March 2009

Mark D.

Position: Director

Appointed: 05 February 2008

Resigned: 17 March 2009

James G.

Position: Director

Appointed: 14 January 2008

Resigned: 17 March 2009

David B.

Position: Director

Appointed: 17 October 2007

Resigned: 17 March 2009

Emma W.

Position: Director

Appointed: 17 October 2007

Resigned: 17 March 2009

William R.

Position: Director

Appointed: 11 October 2007

Resigned: 17 March 2009

Owen W.

Position: Director

Appointed: 11 October 2007

Resigned: 17 March 2009

Clive D.

Position: Director

Appointed: 08 March 2007

Resigned: 27 September 2009

Alexis D.

Position: Director

Appointed: 08 March 2007

Resigned: 11 September 2009

Boris H.

Position: Director

Appointed: 08 March 2007

Resigned: 17 March 2009

Andrew M.

Position: Secretary

Appointed: 05 March 2007

Resigned: 23 February 2009

Tian T.

Position: Secretary

Appointed: 31 December 2006

Resigned: 05 March 2007

Humphrey C.

Position: Director

Appointed: 11 September 2006

Resigned: 17 March 2009

Javier A.

Position: Director

Appointed: 11 July 2006

Resigned: 17 March 2009

Eric E.

Position: Director

Appointed: 08 May 2006

Resigned: 17 March 2009

Gerard C.

Position: Director

Appointed: 08 May 2006

Resigned: 29 February 2008

Nils S.

Position: Director

Appointed: 08 May 2006

Resigned: 17 March 2009

Piers D.

Position: Director

Appointed: 30 March 2006

Resigned: 08 February 2010

Bertrand F.

Position: Director

Appointed: 01 February 2006

Resigned: 17 March 2009

Aldo M.

Position: Director

Appointed: 01 February 2006

Resigned: 17 March 2009

Elizabeth H.

Position: Director

Appointed: 26 July 2005

Resigned: 09 December 2005

Alistair P.

Position: Director

Appointed: 26 July 2005

Resigned: 09 December 2005

Cyril Z.

Position: Director

Appointed: 30 September 2003

Resigned: 17 March 2009

Tian T.

Position: Director

Appointed: 04 August 2003

Resigned: 30 June 2009

Alistair P.

Position: Secretary

Appointed: 30 June 2003

Resigned: 31 December 2006

John A.

Position: Director

Appointed: 21 January 2003

Resigned: 02 January 2018

Cyrille C.

Position: Director

Appointed: 04 December 2002

Resigned: 06 March 2009

Brian M.

Position: Director

Appointed: 07 February 2002

Resigned: 17 March 2009

Julian D.

Position: Director

Appointed: 02 November 2000

Resigned: 25 December 2007

Jean-Michel C.

Position: Director

Appointed: 02 November 2000

Resigned: 31 December 2005

Jens T.

Position: Director

Appointed: 13 October 1999

Resigned: 10 May 2007

Simon L.

Position: Director

Appointed: 10 August 1999

Resigned: 19 November 2010

Christopher S.

Position: Director

Appointed: 01 February 1999

Resigned: 30 September 2002

Charles G.

Position: Director

Appointed: 25 August 1998

Resigned: 17 March 2009

Ian G.

Position: Director

Appointed: 25 August 1998

Resigned: 01 September 2009

Hamish M.

Position: Director

Appointed: 20 June 1997

Resigned: 30 June 2003

Colin B.

Position: Director

Appointed: 07 February 1995

Resigned: 30 June 2009

Marek G.

Position: Director

Appointed: 07 February 1995

Resigned: 31 December 2011

Philip S.

Position: Director

Appointed: 07 February 1995

Resigned: 19 January 2004

Philip S.

Position: Director

Appointed: 06 May 1994

Resigned: 07 June 1994

Derek W.

Position: Director

Appointed: 25 March 1994

Resigned: 20 June 1997

Gavin F.

Position: Director

Appointed: 11 September 1991

Resigned: 08 May 2006

Stephen C.

Position: Director

Appointed: 11 September 1991

Resigned: 08 May 2006

Christopher B.

Position: Director

Appointed: 11 September 1991

Resigned: 20 June 1997

James W.

Position: Director

Appointed: 11 September 1991

Resigned: 20 June 1997

Peter W.

Position: Director

Appointed: 11 September 1991

Resigned: 03 May 1994

Antony H.

Position: Director

Appointed: 11 September 1991

Resigned: 20 June 1997

Patrick S.

Position: Director

Appointed: 11 September 1991

Resigned: 20 June 1997

John R.

Position: Director

Appointed: 11 September 1991

Resigned: 20 June 1997

Richard K.

Position: Director

Appointed: 11 September 1991

Resigned: 20 June 1997

Graeme E.

Position: Director

Appointed: 11 September 1991

Resigned: 03 May 1994

Peter N.

Position: Secretary

Appointed: 11 September 1991

Resigned: 30 June 2003

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we discovered, there is Grant R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is David M. This PSC owns 25-50% shares. Moving on, there is Matthew H., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Grant R.

Notified on 27 July 2017
Nature of control: 25-50% shares

David M.

Notified on 27 July 2017
Nature of control: 25-50% shares

Matthew H.

Notified on 30 September 2016
Ceased on 27 July 2017
Nature of control: significiant influence or control

Smithfield Capital Partners Limited

27b Floral Street, London, WC2E 9DP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 7368780
Notified on 6 April 2016
Ceased on 27 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Acpl Investments February 21, 2019
Arle Capital Partners February 1, 2018
Candover Partners June 16, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 20th, January 2024
Free Download (19 pages)

Company search

Advertisements