Newgate Sponsorship Limited LONDON


Newgate Sponsorship Limited was dissolved on 2022-12-13. Newgate Sponsorship was a private limited company that was situated at 14 Greville Street, London, EC1N 8SB, UNITED KINGDOM. This company (incorporated on 2001-09-12) was run by 2 directors.
Director Sergio P. who was appointed on 15 June 2020.
Director Fiorenzo T. who was appointed on 12 November 2019.

The company was categorised as "management consultancy activities other than financial management" (70229). According to the CH information, there was a name alteration on 2016-01-20, their previous name was Newgate Sports. There is another name alteration: previous name was Threadneedle Communications performed on 2015-11-18. The latest confirmation statement was filed on 2021-10-01 and last time the accounts were filed was on 31 December 2020. 2015-09-12 is the date of the most recent annual return.

Newgate Sponsorship Limited Address / Contact

Office Address 14 Greville Street
Town London
Post code EC1N 8SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04285942
Date of Incorporation Wed, 12th Sep 2001
Date of Dissolution Tue, 13th Dec 2022
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 21 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 15th Oct 2022
Last confirmation statement dated Fri, 1st Oct 2021

Company staff

Sergio P.

Position: Director

Appointed: 15 June 2020

Fiorenzo T.

Position: Director

Appointed: 12 November 2019

Federico V.

Position: Director

Appointed: 12 November 2019

Resigned: 15 June 2020

Louise F.

Position: Director

Appointed: 09 August 2019

Resigned: 21 May 2020

Rhydian B.

Position: Director

Appointed: 21 August 2017

Resigned: 09 August 2019

Eugene G.

Position: Secretary

Appointed: 01 August 2013

Resigned: 01 July 2015

Eugene G.

Position: Director

Appointed: 01 August 2013

Resigned: 12 November 2019

Keith S.

Position: Director

Appointed: 07 March 2013

Resigned: 01 August 2013

David W.

Position: Director

Appointed: 07 March 2013

Resigned: 21 August 2017

Deborah S.

Position: Director

Appointed: 07 March 2013

Resigned: 01 July 2015

Keith S.

Position: Secretary

Appointed: 07 March 2013

Resigned: 01 August 2013

David A.

Position: Director

Appointed: 01 September 2011

Resigned: 07 March 2013

Jain C.

Position: Director

Appointed: 14 September 2001

Resigned: 31 December 2013

Anne M.

Position: Director

Appointed: 14 September 2001

Resigned: 31 December 2013

Jain C.

Position: Secretary

Appointed: 14 September 2001

Resigned: 07 March 2013

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2001

Resigned: 14 September 2001

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 12 September 2001

Resigned: 14 September 2001

People with significant control

Newgate Pr Holdings Limited

14 Greville Street, London, EC1N 8SB, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 7676949
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Newgate Sports January 20, 2016
Threadneedle Communications November 18, 2015
Cauldron Consulting December 16, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, January 2022
Free Download (96 pages)

Company search