New Pier Capital Finance Limited LONDON


New Pier Capital Finance started in year 2013 as Private Limited Company with registration number 08452387. The New Pier Capital Finance company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 2nd Floor, Heathmans House. Postal code: SW6 4TJ. Since 2013/12/06 New Pier Capital Finance Limited is no longer carrying the name Mandaco 767.

The firm has one director. Andrew B., appointed on 1 April 2013. There are currently no secretaries appointed. As of 11 July 2025, there was 1 ex director - Stephen B.. There were no ex secretaries.

New Pier Capital Finance Limited Address / Contact

Office Address 2nd Floor, Heathmans House
Office Address2 19 Heathmans Road
Town London
Post code SW6 4TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08452387
Date of Incorporation Wed, 20th Mar 2013
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 April 2013

Acuity Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2013

Resigned: 13 March 2015

M And A Nominees Limited

Position: Corporate Director

Appointed: 20 March 2013

Resigned: 13 March 2015

Stephen B.

Position: Director

Appointed: 20 March 2013

Resigned: 01 April 2013

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Tracey B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracey B.

Notified on 16 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 16 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mandaco 767 December 6, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth284 681      
Balance Sheet
Current Assets362 974311 931361 249565 067994 3131 125 6901 324 645
Net Assets Liabilities   493 886873 3081 053 7381 295 514
Cash Bank In Hand362 974      
Net Assets Liabilities Including Pension Asset Liability284 681      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve284 680      
Shareholder Funds284 681      
Other
Description Principal Activities    96 09096 09096 090
Average Number Employees During Period 222222
Creditors 75 65986 943121 181171 005121 95279 131
Fixed Assets 50 00050 00050 00050 00050 00050 000
Net Current Assets Liabilities284 681236 272274 306443 886823 3081 003 7381 245 514
Total Assets Less Current Liabilities284 681286 272324 306493 886873 3081 053 7381 295 514
Creditors Due Within One Year Total Current Liabilities78 293      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Change of registered address from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2025/01/14 to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ
filed on: 14th, January 2025
Free Download (3 pages)

Company search

Advertisements