Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW CAPITAL HOLDINGS LIMITED
Company Information for

NEW CAPITAL HOLDINGS LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
01112245
Private Limited Company
Active

Company Overview

About New Capital Holdings Ltd
NEW CAPITAL HOLDINGS LIMITED was founded on 1973-05-07 and has its registered office in London. The organisation's status is listed as "Active". New Capital Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW CAPITAL HOLDINGS LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in PO14
 
Filing Information
Company Number 01112245
Company ID Number 01112245
Date formed 1973-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 00:48:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW CAPITAL HOLDINGS LIMITED
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEW CAPITAL HOLDINGS LIMITED
The following companies were found which have the same name as NEW CAPITAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
New Capital Holdings, LLC 1247 South Quince Way Denver CO 80206 Delinquent Company formed on the 2007-07-06
NEW CAPITAL HOLDINGS L.L.C. 7415 STIBGEN RD NW OLYMPIA WA 98502 Dissolved Company formed on the 2006-03-27
NEW CAPITAL HOLDINGS, INC. 3540 W SAHARA AVE #E-6 LAS VEGAS NV 89102 Dissolved Company formed on the 2009-03-11
NEW CAPITAL HOLDINGS LIMITED Dissolved Company formed on the 1998-09-25
NEW CAPITAL HOLDINGS LIMITED Active Company formed on the 2006-10-12
NEW CAPITAL HOLDINGS, LLC 11380 PROSPERITY FARMS ROAD #221E PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2009-06-30
NEW CAPITAL HOLDINGS INC Delaware Unknown

Company Officers of NEW CAPITAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GARY CRESSWELL
Company Secretary 2016-06-24
KEVIN JOHN ACTON
Director 2016-06-24
ANTHONY LIONEL DALWOOD
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES PHILLIPS
Director 2014-12-01 2016-12-31
DUNCAN JAMES LANGLANDS ABBOT
Company Secretary 2014-12-01 2016-06-24
DUNCAN JAMES LANGLANDS ABBOT
Director 2014-12-01 2016-06-24
BRIAN JAMES HALLETT
Company Secretary 2008-10-24 2014-12-01
BRIAN JAMES HALLETT
Director 2005-05-03 2014-12-01
JOHN ANTHONY CROSBIE LORIMER
Director 2008-10-09 2014-12-01
DEREK LUCIE-SMITH
Director 2008-10-09 2014-04-25
MICHAEL BOYENS
Director 1999-07-26 2012-01-30
RICHARD ANDREW CHADWICK
Director 2008-06-17 2011-12-05
KAREN ANN CLARK
Company Secretary 1992-08-16 2008-10-24
ALFRED PATRICK STIRLING
Director 1992-08-16 2008-10-09
FINTAN MICHAEL EARLEY
Director 2005-05-03 2006-05-03
ANTONY GERARD EBEL
Director 1992-08-16 2005-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN ACTON GRESHAM HOUSE INITIAL PARTNER LIMITED Director 2018-05-21 CURRENT 2015-02-26 Active
KEVIN JOHN ACTON GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED Director 2018-05-21 CURRENT 2015-05-01 Active
KEVIN JOHN ACTON GRESHAM HOUSE FOREST FUNDS GENERAL PARTNER LIMITED Director 2018-05-21 CURRENT 2008-06-09 Active
KEVIN JOHN ACTON FIM WINDFARMS GENERAL PARTNER 2 LIMITED Director 2018-05-21 CURRENT 2011-05-17 Active - Proposal to Strike off
KEVIN JOHN ACTON FIM ENERGY LIMITED Director 2018-05-21 CURRENT 2015-05-26 Active - Proposal to Strike off
KEVIN JOHN ACTON GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 1 LIMITED Director 2018-05-21 CURRENT 2015-10-09 Active
KEVIN JOHN ACTON FIM SERVICES LIMITED Director 2018-05-21 CURRENT 1979-05-09 Active
KEVIN JOHN ACTON GRESHAM HOUSE TIMBERLAND GENERAL PARTNER LIMITED Director 2018-05-21 CURRENT 2015-02-26 Active
KEVIN JOHN ACTON GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 2 LIMITED Director 2018-05-21 CURRENT 2015-10-09 Active
KEVIN JOHN ACTON GRESHAM HOUSE (GENERAL PARTNER) LIMITED Director 2017-11-16 CURRENT 2016-05-06 Active
KEVIN JOHN ACTON GRESHAM HOUSE NEW ENERGY LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
KEVIN JOHN ACTON GRESHAM HOUSE RENEWABLE INFRASTRUCTURE LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN JOHN ACTON GRESHAM HOUSE (NOMINEES) LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN JOHN ACTON GRESHAM HOUSE DEVCO PIPELINE LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN JOHN ACTON COCKENZIE STORAGE LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN JOHN ACTON GRESHAM HOUSE DEVCO LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN JOHN ACTON GRESHAM HOUSE HOUSING LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
KEVIN JOHN ACTON GRESHAM HOUSE INFRASTRUCTURE LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
KEVIN JOHN ACTON GRESHAM HOUSE CARRY WAREHOUSING LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
KEVIN JOHN ACTON GRESHAM HOUSE FORESTRY LIMITED Director 2017-02-22 CURRENT 2002-06-18 Active
KEVIN JOHN ACTON GRESHAM HOUSE PRIVATE CAPITAL SOLUTIONS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
KEVIN JOHN ACTON GRESHAM HOUSE PRIVATE WEALTH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
KEVIN JOHN ACTON DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED Director 2016-06-24 CURRENT 1966-03-18 Active
KEVIN JOHN ACTON GRESHAM HOUSE HOLDINGS LIMITED Director 2016-06-24 CURRENT 2015-03-27 Active
KEVIN JOHN ACTON GRESHAM HOUSE VCT LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE SMALLER COMPANIES LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE VALUE LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE CAPITAL PARTNERS LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE SPE LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE REAL ASSETS LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE SPECIAL SITUATIONS LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE INVESTMENT MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE PRIVATE EQUITY LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON WOLDEN ESTATES LIMITED Director 2016-06-24 CURRENT 1983-04-20 Active
KEVIN JOHN ACTON GRESHAM HOUSE FINANCE LIMITED Director 2016-06-24 CURRENT 1967-02-23 Active
KEVIN JOHN ACTON KNOWSLEY INDUSTRIAL PROPERTY LIMITED Director 2016-06-24 CURRENT 1987-04-10 Active - Proposal to Strike off
KEVIN JOHN ACTON DEACON KNOWSLEY LIMITED Director 2016-06-24 CURRENT 1999-05-06 Active - Proposal to Strike off
KEVIN JOHN ACTON CHARTERMET LIMITED Director 2016-06-24 CURRENT 1999-07-14 Active - Proposal to Strike off
KEVIN JOHN ACTON AITCHESSE LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE SERVICES LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE INVESTORS LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON SECURITY CHANGE LIMITED Director 2016-06-24 CURRENT 1963-07-12 Active
KEVIN JOHN ACTON WATLINGTON INVESTMENTS LIMITED Director 2016-06-24 CURRENT 1967-08-07 Active - Proposal to Strike off
KEVIN JOHN ACTON NEW CAPITAL DEVELOPMENTS LIMITED Director 2016-06-24 CURRENT 1965-12-30 Active - Proposal to Strike off
KEVIN JOHN ACTON NEWTON ESTATE LIMITED Director 2016-06-24 CURRENT 1999-03-23 Active
KEVIN JOHN ACTON GRESHAM HOUSE ASSET MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-02-18 Active
KEVIN JOHN ACTON GRESHAM HOUSE EIS LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE LIMITED Director 2016-06-06 CURRENT 1857-05-14 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE INITIAL PARTNER LIMITED Director 2018-05-21 CURRENT 2015-02-26 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED Director 2018-05-21 CURRENT 2015-05-01 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE FOREST FUNDS GENERAL PARTNER LIMITED Director 2018-05-21 CURRENT 2008-06-09 Active
ANTHONY LIONEL DALWOOD FIM WINDFARMS GENERAL PARTNER 2 LIMITED Director 2018-05-21 CURRENT 2011-05-17 Active - Proposal to Strike off
ANTHONY LIONEL DALWOOD FIM ENERGY LIMITED Director 2018-05-21 CURRENT 2015-05-26 Active - Proposal to Strike off
ANTHONY LIONEL DALWOOD GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 1 LIMITED Director 2018-05-21 CURRENT 2015-10-09 Active
ANTHONY LIONEL DALWOOD FIM SERVICES LIMITED Director 2018-05-21 CURRENT 1979-05-09 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE TIMBERLAND GENERAL PARTNER LIMITED Director 2018-05-21 CURRENT 2015-02-26 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 2 LIMITED Director 2018-05-21 CURRENT 2015-10-09 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE NEW ENERGY LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE RENEWABLE INFRASTRUCTURE LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE (NOMINEES) LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE DEVCO PIPELINE LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
ANTHONY LIONEL DALWOOD COCKENZIE STORAGE LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE DEVCO LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE HOUSING LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE INFRASTRUCTURE LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE PRIVATE CAPITAL SOLUTIONS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE PRIVATE WEALTH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE VCT LIMITED Director 2015-12-01 CURRENT 2015-04-10 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE SMALLER COMPANIES LIMITED Director 2015-12-01 CURRENT 2015-04-10 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE VALUE LIMITED Director 2015-12-01 CURRENT 2015-04-10 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE CAPITAL PARTNERS LIMITED Director 2015-12-01 CURRENT 2015-04-10 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE SPE LIMITED Director 2015-12-01 CURRENT 2015-04-10 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE REAL ASSETS LIMITED Director 2015-12-01 CURRENT 2015-04-10 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE SPECIAL SITUATIONS LIMITED Director 2015-12-01 CURRENT 2015-04-10 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE INVESTMENT MANAGEMENT LIMITED Director 2015-12-01 CURRENT 2015-04-10 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE PRIVATE EQUITY LIMITED Director 2015-12-01 CURRENT 2015-04-10 Active
ANTHONY LIONEL DALWOOD AITCHESSE LIMITED Director 2015-12-01 CURRENT 2015-04-10 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE SERVICES LIMITED Director 2015-12-01 CURRENT 2015-04-10 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE INVESTORS LIMITED Director 2015-12-01 CURRENT 2015-04-10 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE EIS LIMITED Director 2015-12-01 CURRENT 2015-04-10 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-03-27 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE ASSET MANAGEMENT LIMITED Director 2015-02-19 CURRENT 2015-02-18 Active
ANTHONY LIONEL DALWOOD DEACON INDUSTRIAL PROJECTS LIMITED Director 2014-12-01 CURRENT 1986-07-21 Dissolved 2016-04-26
ANTHONY LIONEL DALWOOD DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED Director 2014-12-01 CURRENT 1966-03-18 Active
ANTHONY LIONEL DALWOOD WOLDEN ESTATES LIMITED Director 2014-12-01 CURRENT 1983-04-20 Active
ANTHONY LIONEL DALWOOD GRESHAM HOUSE FINANCE LIMITED Director 2014-12-01 CURRENT 1967-02-23 Active
ANTHONY LIONEL DALWOOD KNOWSLEY INDUSTRIAL PROPERTY LIMITED Director 2014-12-01 CURRENT 1987-04-10 Active - Proposal to Strike off
ANTHONY LIONEL DALWOOD DEACON KNOWSLEY LIMITED Director 2014-12-01 CURRENT 1999-05-06 Active - Proposal to Strike off
ANTHONY LIONEL DALWOOD CHARTERMET LIMITED Director 2014-12-01 CURRENT 1999-07-14 Active - Proposal to Strike off
ANTHONY LIONEL DALWOOD SECURITY CHANGE LIMITED Director 2014-12-01 CURRENT 1963-07-12 Active
ANTHONY LIONEL DALWOOD WATLINGTON INVESTMENTS LIMITED Director 2014-12-01 CURRENT 1967-08-07 Active - Proposal to Strike off
ANTHONY LIONEL DALWOOD NEW CAPITAL DEVELOPMENTS LIMITED Director 2014-12-01 CURRENT 1965-12-30 Active - Proposal to Strike off
ANTHONY LIONEL DALWOOD GRESHAM HOUSE LIMITED Director 2014-12-01 CURRENT 1857-05-14 Active
ANTHONY LIONEL DALWOOD NEWTON ESTATE LIMITED Director 2014-12-01 CURRENT 1999-03-23 Active
ANTHONY LIONEL DALWOOD BRANTON CAPITAL LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03Amended account full exemption
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-09CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-04-11Termination of appointment of Gary Cresswell on 2023-03-31
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-06-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2017-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011122450002
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES PHILLIPS
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 112
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27TM02Termination of appointment of Duncan James Langlands Abbot on 2016-06-24
2016-06-27AP03Appointment of Mr Gary Cresswell as company secretary on 2016-06-24
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES LANGLANDS ABBOT
2016-06-27AP01DIRECTOR APPOINTED MR KEVIN JOHN ACTON
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 011122450002
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 112
2015-08-11AR0105/08/15 ANNUAL RETURN FULL LIST
2015-08-11AD03Registers moved to registered inspection location of 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
2015-08-11AD02Register inspection address changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LORIMER
2014-12-04AP03Appointment of Mr Duncan James Langlands Abbot as company secretary on 2014-12-01
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HALLETT
2014-12-04AP01DIRECTOR APPOINTED MR DUNCAN JAMES LANGLANDS ABBOT
2014-12-04TM02Termination of appointment of Brian James Hallett on 2014-12-01
2014-12-04AP01DIRECTOR APPOINTED MR ANTHONY LIONEL DALWOOD
2014-12-04AP01DIRECTOR APPOINTED MR MICHAEL CHARLES PHILLIPS
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 235 HUNTS POND ROAD TITCHFIELD COMMON FAREHAM HAMPSHIRE PO14 4PJ
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 112
2014-08-11AR0105/08/14 FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06RES01ALTER ARTICLES 05/02/2014
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LUCIE-SMITH
2013-08-14AR0105/08/13 FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AUDAUDITOR'S RESIGNATION
2013-05-09AUDAUDITOR'S RESIGNATION
2012-08-29AR0105/08/12 FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYENS
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHADWICK
2011-08-10AR0105/08/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOYENS / 20/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LUCIE-SMITH / 20/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CHADWICK / 20/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CROSBIE LORIMER / 20/06/2011
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-31AR0105/08/10 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LUCIE-SMITH / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES HALLETT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CROSBIE LORIMER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CHADWICK / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOYENS / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN JAMES HALLETT / 01/10/2009
2009-08-07363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-08353LOCATION OF REGISTER OF MEMBERS
2009-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-02288aDIRECTOR APPOINTED JOHN LORIMER
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 36 ELDER STREET LONDON E1 6BT
2008-11-07288aDIRECTOR APPOINTED DEREK LUCIE-SMITH
2008-11-04288aSECRETARY APPOINTED BRIAN JAMES HALLETT
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY KAREN CLARK
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR ALFRED STIRLING
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-06-20288aDIRECTOR APPOINTED MR RICHARD ANDREW CHADWICK
2007-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-08363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-07363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30288bDIRECTOR RESIGNED
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-09-08363aRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-06-03288bDIRECTOR RESIGNED
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-23363aRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-13363aRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-14363aRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2001-09-13363aRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-08-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-19RES04NC INC ALREADY ADJUSTED 25/08/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEW CAPITAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW CAPITAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-12 Satisfied KLEINWORT BENSON BANK LIMITED
DEBENTURE 1980-12-30 Outstanding THE GRESHAM HOUSE ESTATE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW CAPITAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NEW CAPITAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW CAPITAL HOLDINGS LIMITED
Trademarks
We have not found any records of NEW CAPITAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW CAPITAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NEW CAPITAL HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where NEW CAPITAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW CAPITAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW CAPITAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.