New Quadrant Partners Limited LONDON


New Quadrant Partners started in year 2010 as Private Limited Company with registration number 07179875. The New Quadrant Partners company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 1st Floor Holborn Gate. Postal code: WC1V 7PP. Since 29th November 2013 New Quadrant Partners Limited is no longer carrying the name New Quadrant Management.

At the moment there are 4 directors in the the firm, namely Virginia A., Annamaria K. and Giovanni B. and others. In addition one secretary - Giovanni B. - is with the company. As of 24 April 2024, there were 20 ex directors - Jamie H., Jamie H. and others listed below. There were no ex secretaries.

New Quadrant Partners Limited Address / Contact

Office Address 1st Floor Holborn Gate
Office Address2 330 High Holborn
Town London
Post code WC1V 7PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07179875
Date of Incorporation Fri, 5th Mar 2010
Industry Solicitors
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Virginia A.

Position: Director

Appointed: 09 January 2024

Annamaria K.

Position: Director

Appointed: 02 November 2023

Giovanni B.

Position: Secretary

Appointed: 11 August 2023

Giovanni B.

Position: Director

Appointed: 26 October 2022

Louise S.

Position: Director

Appointed: 17 March 2010

Jamie H.

Position: Director

Appointed: 26 October 2022

Resigned: 02 November 2023

Jamie H.

Position: Director

Appointed: 27 April 2022

Resigned: 26 August 2022

George F.

Position: Director

Appointed: 10 May 2019

Resigned: 26 October 2022

Aimee M.

Position: Director

Appointed: 01 May 2017

Resigned: 14 December 2017

Marilyn M.

Position: Director

Appointed: 23 February 2017

Resigned: 23 October 2020

Stephen G.

Position: Director

Appointed: 11 August 2016

Resigned: 27 April 2022

Raymond M.

Position: Director

Appointed: 11 June 2015

Resigned: 31 May 2016

Simon N.

Position: Director

Appointed: 11 June 2015

Resigned: 15 January 2016

Robert S.

Position: Director

Appointed: 19 May 2015

Resigned: 21 July 2023

Anna A.

Position: Director

Appointed: 01 October 2014

Resigned: 20 January 2017

Jonathan C.

Position: Director

Appointed: 02 June 2014

Resigned: 23 October 2020

Stuart J.

Position: Director

Appointed: 01 December 2013

Resigned: 16 January 2015

Karen M.

Position: Director

Appointed: 01 December 2013

Resigned: 14 December 2017

Vanessa K.

Position: Director

Appointed: 01 November 2011

Resigned: 14 December 2017

Zoe C.

Position: Director

Appointed: 25 June 2010

Resigned: 22 October 2020

Jane B.

Position: Director

Appointed: 10 May 2010

Resigned: 13 December 2011

Marcus P.

Position: Director

Appointed: 17 March 2010

Resigned: 30 October 2013

Joan M.

Position: Director

Appointed: 17 March 2010

Resigned: 14 December 2017

Ceris G.

Position: Director

Appointed: 05 March 2010

Resigned: 17 March 2010

Zoe M.

Position: Director

Appointed: 05 March 2010

Resigned: 17 March 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Louise S. This PSC has 50,01-75% voting rights and has 25-50% shares. The second one in the persons with significant control register is Robert S. This PSC owns 25-50% shares. Moving on, there is Stephen G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Louise S.

Notified on 19 March 2018
Nature of control: 50,01-75% voting rights
25-50% shares

Robert S.

Notified on 30 January 2023
Ceased on 27 July 2023
Nature of control: 25-50% shares

Stephen G.

Notified on 30 January 2023
Ceased on 27 July 2023
Nature of control: 25-50% shares

Louise S.

Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control: 50,01-75% shares
right to appoint and remove directors

Company previous names

New Quadrant Management November 29, 2013
New Square Management April 30, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth243 6951 046 188891 561866 920       
Balance Sheet
Cash Bank In Hand5505641 07111 989       
Cash Bank On Hand   11 98926 602130 74920 502166 97866 44066 839 
Current Assets1 774 9561 120 592983 6881 455 5871 503 5191 757 4021 425 5971 696 2341 335 6851 169 1351 187 744
Debtors1 774 406809 646697 573802 015940 6151 120 2271 028 6171 182 2201 021 825851 931936 612
Intangible Fixed Assets 4 047 8273 625 5453 033 333       
Net Assets Liabilities   866 920692 8401 241 185925 4661 044 168511 676805 133871 874
Net Assets Liabilities Including Pension Asset Liability243 6951 046 188891 561866 920       
Other Debtors   22 09724 26045 04359 44030 46413 368 58
Property Plant Equipment   95 38877 51465 86560 55155 9139 38711 436 
Stocks Inventory 310 382285 044641 583       
Tangible Fixed Assets155 887129 853105 11995 388       
Total Inventories   641 583536 302506 426376 478347 036247 420250 365251 132
Reserves/Capital
Called Up Share Capital100223 117223 117223 117       
Profit Loss Account Reserve243 595163 3588 731-15 910       
Shareholder Funds243 6951 046 188891 561866 920       
Other
Accrued Liabilities Deferred Income   246 336240 164304 811148 891132 634114 32943 198300 726
Accumulated Amortisation Impairment Intangible Assets   966 6671 366 6671 766 6672 166 6632 288 8852 411 1072 533 3292 655 551
Accumulated Depreciation Impairment Property Plant Equipment   228 134247 076263 066277 871291 94226 72028 73710 071
Amounts Owed To Group Undertakings   101 351101 351101 351101 351101 351100 881100 701100 351
Average Number Employees During Period    36353835302424
Bank Borrowings     500 000409 808314 822204 853243 543133 333
Bank Borrowings Overdrafts   695 613619 19894 985394 657215 062610 208366 666233 333
Bank Overdrafts       233 728239 908249 785330 138
Corporation Tax Payable     6 172 13 16315 7316 77719 071
Corporation Tax Recoverable         29 081 
Creditors   212 55873 468409 808314 823313 842610 208366 666233 333
Creditors Due After One Year351 180342 540241 557212 558       
Creditors Due Within One Year1 531 9694 105 5453 777 2353 606 331       
Fixed Asset Investments Additions   101 501       
Fixed Assets351 8884 373 6813 926 6653 230 2222 812 3482 401 0561 995 6571 868 7971 700 0491 579 8761 457 605
Future Minimum Lease Payments Under Non-cancellable Operating Leases   70 500140 200140 200140 200    
Increase From Amortisation Charge For Year Intangible Assets    400 000400 000399 996122 222122 222122 222122 222
Increase From Depreciation Charge For Year Property Plant Equipment    18 94215 99014 80514 0712 6832 0171 930
Intangible Assets   3 033 3332 633 3332 233 3331 833 3371 711 1151 588 8931 466 6711 344 449
Intangible Assets Gross Cost   4 000 0004 000 0004 000 0004 000 0004 000 0004 000 0004 000 000 
Intangible Fixed Assets Additions 4 223 820         
Intangible Fixed Assets Aggregate Amortisation Impairment 175 993598 275966 667       
Intangible Fixed Assets Amortisation Charged In Period 175 993422 282368 392       
Intangible Fixed Assets Cost Or Valuation 4 223 8204 223 8204 000 000       
Intangible Fixed Assets Disposals   223 820       
Investments Fixed Assets196 001196 001196 001101 501101 501101 858101 769101 769101 769101 769101 501
Investments In Group Undertakings   101 501101 501101 501101 501101 501101 501101 501101 501
Investments In Joint Ventures     357268268268268268
Loans From Directors   1 857 2441 539 4261 096 073866 067    
Net Current Assets Liabilities242 987-2 984 953-2 793 547-2 150 744-2 046 040-750 063-755 368-510 787-578 165-408 077-352 398
Number Shares Allotted 49 07249 07249 072       
Other Creditors   16 87812 18650 31062 840240 14182 35987 638231 288
Other Remaining Borrowings   139 09045 620443 904164 80998 780266 397291 404157 067
Other Taxation Social Security Payable   62 06075 91084 45083 520212 88351 60158 48057 705
Par Value Share 000       
Percentage Subsidiary Held 100100100       
Prepayments Accrued Income   222 323267 175167 677237 824371 043257 463265 487234 937
Property Plant Equipment Gross Cost   323 522324 590328 931338 422347 85536 10740 17330 387
Share Capital Allotted Called Up Paid100494949       
Share Premium Account 659 713659 713659 713       
Tangible Fixed Assets Additions 6 4751 14713 956       
Tangible Fixed Assets Cost Or Valuation301 944308 419309 566323 522       
Tangible Fixed Assets Depreciation146 057178 566204 447228 134       
Tangible Fixed Assets Depreciation Charged In Period 32 50925 88123 687       
Total Additions Including From Business Combinations Property Plant Equipment    1 0684 3419 4919 433 4 066220
Total Assets Less Current Liabilities594 8751 388 7281 133 1181 079 478766 3081 650 9931 240 2891 358 0101 121 8841 171 7991 105 207
Total Borrowings       687 135711 158784 732620 538
Trade Creditors Trade Payables   142 703207 137129 150191 688199 805101 82293 97065 472
Trade Debtors Trade Receivables   557 595649 180907 507731 353780 713750 994557 363701 617
Value-added Tax Payable   161 125119 286196 989167 142    
Disposals Decrease In Depreciation Impairment Property Plant Equipment        267 905  
Disposals Property Plant Equipment        311 748  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search