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

NEWLINE HOLDINGS UK LIMITED

1 FEN COURT, LONDON, EC3M 5BN,
Company Registration Number
03223692
Private Limited Company
Active

Company Overview

About Newline Holdings Uk Ltd
NEWLINE HOLDINGS UK LIMITED was founded on 1996-07-11 and has its registered office in London. The organisation's status is listed as "Active". Newline Holdings Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEWLINE HOLDINGS UK LIMITED
 
Legal Registered Office
1 FEN COURT
LONDON
EC3M 5BN
Other companies in EC3R
 
Filing Information
Company Number 03223692
Company ID Number 03223692
Date formed 1996-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 14:36:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWLINE HOLDINGS UK 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 NEWLINE HOLDINGS UK LIMITED
The following companies were found which have the same name as NEWLINE HOLDINGS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWLINE HOLDINGS UK LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of NEWLINE HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
HENRY JAMES LOUIS WITHINSHAW
Company Secretary 2016-10-01
JAN CHRISTIANSEN
Director 2010-03-31
ROBERT BERNHARD KASTNER
Director 2010-03-31
MICHAEL GERARD WACEK
Director 2010-03-31
HENRY JAMES LOUIS WITHINSHAW
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD FENWICK MICKLEM
Company Secretary 2004-10-08 2016-10-01
JAMES RICHARD FENWICK MICKLEM
Director 1998-12-22 2016-10-01
RICHARD SCOTT DONOVAN
Director 2006-11-21 2010-04-01
ANDREW ACHESON BARNARD
Director 2005-04-21 2010-03-26
CHARLES DOMINIC TROIANO
Director 2001-10-17 2005-04-21
DUNCAN JAMES REED
Company Secretary 1998-12-22 2004-10-08
ROLAND WILLIAM JACKSON
Director 2001-05-22 2001-10-24
MARK WAINWRIGHT HINKLEY
Director 1996-08-20 2001-07-02
JAMES RICHARD FENWICK MICKLEM
Company Secretary 1996-08-20 1998-12-22
STEPHEN GEORGE FRANKS
Director 1996-08-20 1998-07-15
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1996-07-11 1996-08-20
ALPHA DIRECT LIMITED
Nominated Director 1996-07-11 1996-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAN CHRISTIANSEN NEWLINE HOLDINGS 2 LIMITED Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2016-03-22
JAN CHRISTIANSEN NEWLINE INSURANCE COMPANY LIMITED Director 2010-03-31 CURRENT 2002-04-05 Active
JAN CHRISTIANSEN NEWLINE CORPORATE NAME LIMITED Director 2010-03-31 CURRENT 1996-07-11 Active
JAN CHRISTIANSEN NEWLINE UNDERWRITING MANAGEMENT LIMITED Director 2010-03-31 CURRENT 1996-07-11 Active
ROBERT BERNHARD KASTNER NEWLINE HOLDINGS 2 LIMITED Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2016-03-22
ROBERT BERNHARD KASTNER CROSBY COURT MANAGEMENT COMPANY LIMITED Director 2013-11-12 CURRENT 1999-03-29 Active
ROBERT BERNHARD KASTNER NEWLINE CORPORATE NAME LIMITED Director 2010-03-31 CURRENT 1996-07-11 Active
ROBERT BERNHARD KASTNER NEWLINE UNDERWRITING LIMITED Director 2009-04-20 CURRENT 1999-08-06 Active
ROBERT BERNHARD KASTNER NEWLINE INSURANCE COMPANY LIMITED Director 2007-08-14 CURRENT 2002-04-05 Active
ROBERT BERNHARD KASTNER NEWLINE UNDERWRITING MANAGEMENT LIMITED Director 2007-01-31 CURRENT 1996-07-11 Active
MICHAEL GERARD WACEK NEWLINE HOLDINGS 2 LIMITED Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2016-03-22
MICHAEL GERARD WACEK NEWLINE CORPORATE NAME LIMITED Director 2010-03-31 CURRENT 1996-07-11 Active
MICHAEL GERARD WACEK NEWLINE INSURANCE COMPANY LIMITED Director 2010-03-22 CURRENT 2002-04-05 Active
MICHAEL GERARD WACEK NEWLINE UNDERWRITING MANAGEMENT LIMITED Director 2010-03-22 CURRENT 1996-07-11 Active
SHAMALE WILSON C.T.3. (LONDON) LTD Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
HENRY JAMES LOUIS WITHINSHAW NEWLINE INSURANCE COMPANY LIMITED Director 2016-10-01 CURRENT 2002-04-05 Active
HENRY JAMES LOUIS WITHINSHAW NEWLINE CORPORATE NAME LIMITED Director 2016-10-01 CURRENT 1996-07-11 Active
HENRY JAMES LOUIS WITHINSHAW NEWLINE UNDERWRITING MANAGEMENT LIMITED Director 2016-10-01 CURRENT 1996-07-11 Active
HENRY JAMES LOUIS WITHINSHAW NEWLINE UNDERWRITING LIMITED Director 2016-10-01 CURRENT 1999-08-06 Active
HENRY JAMES LOUIS WITHINSHAW ALTERRA CAPITAL EUROPE LIMITED Director 2011-11-15 CURRENT 2011-01-21 Converted / Closed

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
2023-12-13APPOINTMENT TERMINATED, DIRECTOR JAN CHRISTIANSEN
2023-12-13DIRECTOR APPOINTED MR RICHARD FREDERICK COERVER IV
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-08CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM 1 1 Fen Court London EC3M 5BN United Kingdom
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM 1 1 Fen Court London EC3M 5BN United Kingdom
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Corn Exchange 55 Mark Lane London EC3R 7NE England
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Corn Exchange 55 Mark Lane London EC3R 7NE England
2022-06-16AP03Appointment of Mr Henry James Louis Withinshaw as company secretary on 2022-06-08
2022-06-08AP01DIRECTOR APPOINTED MR SONNY KAPUR
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JAMES LOUIS WITHINSHAW
2022-06-08TM02Termination of appointment of Henry James Louis Withinshaw on 2022-06-01
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02AP01DIRECTOR APPOINTED MRS ALANE CAREY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD WACEK
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-04-08SH0118/12/20 STATEMENT OF CAPITAL GBP 22500002
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-10-04AP01DIRECTOR APPOINTED MR HENRY JAMES LOUIS WITHINSHAW
2016-10-03AP03Appointment of Mr Henry James Louis Withinshaw as company secretary on 2016-10-01
2016-10-03TM02Termination of appointment of James Richard Fenwick Micklem on 2016-10-01
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD FENWICK MICKLEM
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 12500002
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM Corn Exchane 55 Mark Lane London EC3R 7NE England
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM Suite 5/4 the London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 12500002
2016-01-20SH0123/12/15 STATEMENT OF CAPITAL GBP 12500002
2016-01-18SH0131/08/15 STATEMENT OF CAPITAL GBP 6000002
2016-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2016-01-08RES12VARYING SHARE RIGHTS AND NAMES
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2500002
2015-07-29AR0111/07/15 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2500002
2014-08-04AR0111/07/14 ANNUAL RETURN FULL LIST
2014-01-06SH0123/12/13 STATEMENT OF CAPITAL GBP 2500002
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19CH01Director's details changed for Mr James Richard Fenwick Micklem on 2013-08-18
2013-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES RICHARD FENWICK MICKLEM on 2013-08-18
2013-08-05AR0111/07/13 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0111/07/12 FULL LIST
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM SUITE 5/4 LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONODN EC3R 7DD
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AR0111/07/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN CHRISTIANSEN / 08/08/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD WACEK / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BERNHARD KASTNER / 08/08/2011
2010-07-14AR0111/07/10 FULL LIST
2010-07-06AP01DIRECTOR APPOINTED MR ROBERT BERNHARD KASTNER
2010-06-29AP01DIRECTOR APPOINTED MR JAN CHRISTIANSEN
2010-06-29AP01DIRECTOR APPOINTED MR MICHAEL GERARD WACEK
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DONOVAN
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD
2009-07-15363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-27363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-27363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-04-15288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-23288bDIRECTOR RESIGNED
2005-05-23288aNEW DIRECTOR APPOINTED
2004-12-20288bSECRETARY RESIGNED
2004-12-20288aNEW SECRETARY APPOINTED
2004-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-16363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-04363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-03-10AUDAUDITOR'S RESIGNATION
2003-03-10AUDAUDITOR'S RESIGNATION
2003-03-10AUDAUDITOR'S RESIGNATION
2003-03-10AUDAUDITOR'S RESIGNATION
2002-09-24363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-11-05288bDIRECTOR RESIGNED
2001-11-04288aNEW DIRECTOR APPOINTED
2001-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-31288bDIRECTOR RESIGNED
2001-07-31363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-07-18288bDIRECTOR RESIGNED
2001-06-01288aNEW DIRECTOR APPOINTED
2000-10-27287REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 40 LIME STREET LONDON EC3M 5BY
2000-08-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-02363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-05-04287REGISTERED OFFICE CHANGED ON 04/05/00 FROM: THE LONDON UNDERWRITING CENTRE SUITE 4/12 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD
2000-03-27CERTNMCOMPANY NAME CHANGED TIG HOLDINGS UK LIMITED. CERTIFICATE ISSUED ON 27/03/00
2000-02-08AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to NEWLINE HOLDINGS UK 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 NEWLINE HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWLINE HOLDINGS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of NEWLINE HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWLINE HOLDINGS UK LIMITED
Trademarks
We have not found any records of NEWLINE HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWLINE HOLDINGS UK 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 (65120 - Non-life insurance) as NEWLINE HOLDINGS UK LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where NEWLINE HOLDINGS UK 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 NEWLINE HOLDINGS UK 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 NEWLINE HOLDINGS UK LIMITED any grants or awards.
Ownership
    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.