Newable Business Finance Limited LONDON


Founded in 2016, Newable Business Finance, classified under reg no. 10365665 is an active company. Currently registered at 140 Aldersgate Street EC1A 4HY, London the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since November 25, 2016 Newable Business Finance Limited is no longer carrying the name Greater London Ventures.

The company has 3 directors, namely Robert T., Philip R. and Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 3 October 2016 and Robert T. has been with the company for the least time - from 1 April 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael H. who worked with the the company until 31 March 2022.

Newable Business Finance Limited Address / Contact

Office Address 140 Aldersgate Street
Town London
Post code EC1A 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10365665
Date of Incorporation Thu, 8th Sep 2016
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Robert T.

Position: Director

Appointed: 01 April 2022

Philip R.

Position: Director

Appointed: 22 May 2017

Christopher M.

Position: Director

Appointed: 03 October 2016

Alexander I.

Position: Director

Appointed: 03 October 2016

Resigned: 29 May 2019

Robertus S.

Position: Director

Appointed: 03 October 2016

Resigned: 29 May 2019

Michael W.

Position: Director

Appointed: 08 September 2016

Resigned: 15 February 2024

Michael H.

Position: Secretary

Appointed: 08 September 2016

Resigned: 31 March 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Newable Lending Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Liberis Loans Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Newable Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a companies act 2006", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Newable Lending Limited

140 Aldersgate Street, London, EC1A 4HY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Register
Registration number 10750979
Notified on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Liberis Loans Limited

1 Hammersmith Broadway, London, W6 9DL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Register
Registration number 09253445
Notified on 31 January 2017
Ceased on 29 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Newable Limited

140 Aldersgate Street, London, EC1A 4HY, England

Legal authority Limited Company
Legal form Companies Act 2006
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 1653116
Notified on 8 September 2016
Ceased on 30 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Greater London Ventures November 25, 2016

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment was terminated on February 15, 2024
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements