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

NEWGATE SPONSORSHIP LIMITED

14 GREVILLE STREET, LONDON, EC1N 8SB,
Company Registration Number
04285942
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newgate Sponsorship Ltd
NEWGATE SPONSORSHIP LIMITED was founded on 2001-09-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Newgate Sponsorship Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWGATE SPONSORSHIP LIMITED
 
Legal Registered Office
14 GREVILLE STREET
LONDON
EC1N 8SB
Other companies in EC2V
 
Previous Names
NEWGATE SPORTS LIMITED20/01/2016
THREADNEEDLE COMMUNICATIONS LIMITED18/11/2015
CAULDRON CONSULTING LIMITED16/12/2014
Filing Information
Company Number 04285942
Company ID Number 04285942
Date formed 2001-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-12-29 16:57:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWGATE SPONSORSHIP 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.

Company Officers of NEWGATE SPONSORSHIP LIMITED

Current Directors
Officer Role Date Appointed
RHYDIAN BANKES
Director 2017-08-21
EUGENE GERARD GOLEMBIEWSKI
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ERNEST WRIGHT
Director 2013-03-07 2017-08-21
EUGENE GOLEMBIEWSKI
Company Secretary 2013-08-01 2015-07-01
DEBORAH MARGARET SAW
Director 2013-03-07 2015-07-01
JAIN ANNE CASTIAU
Director 2001-09-14 2013-12-31
ANNE MCMEEHAN
Director 2001-09-14 2013-12-31
KEITH JOHN SPRINGALL
Company Secretary 2013-03-07 2013-08-01
KEITH JOHN SPRINGALL
Director 2013-03-07 2013-08-01
JAIN ANNE CASTIAU
Company Secretary 2001-09-14 2013-03-07
DAVID LAURENCE ACFIELD
Director 2011-09-01 2013-03-07
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2001-09-12 2001-09-14
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2001-09-12 2001-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHYDIAN BANKES REDLEAF POLHILL LIMITED Director 2017-09-27 CURRENT 2010-12-01 Active - Proposal to Strike off
RHYDIAN BANKES VELVET CONSULTANCY LTD Director 2017-08-21 CURRENT 2005-07-11 Active - Proposal to Strike off
RHYDIAN BANKES 21:12 COMMUNICATIONS LIMITED Director 2017-08-21 CURRENT 2007-12-12 Active
RHYDIAN BANKES NEWGATE PUBLIC AFFAIRS LIMITED Director 2017-08-21 CURRENT 2010-11-02 Active - Proposal to Strike off
RHYDIAN BANKES 13 COMMUNICATIONS LIMITED Director 2017-08-21 CURRENT 2013-03-13 Active - Proposal to Strike off
RHYDIAN BANKES NEWGATE PUBLIC RELATIONS LIMITED Director 2017-08-21 CURRENT 2010-11-02 Active - Proposal to Strike off
RHYDIAN BANKES NEWGATE MEDIA HOLDINGS LIMITED Director 2017-08-21 CURRENT 2012-06-29 Active - Proposal to Strike off
RHYDIAN BANKES SEC NEWGATE UK LIMITED Director 2017-08-21 CURRENT 2014-03-28 Active
RHYDIAN BANKES PPS (LOCAL & REGIONAL) LIMITED Director 2017-08-21 CURRENT 1989-12-11 Active - Proposal to Strike off
RHYDIAN BANKES ICAS LIMITED Director 2017-08-21 CURRENT 1966-04-19 Active - Proposal to Strike off
RHYDIAN BANKES PORTA COMMUNICATIONS MIDCO HOLDINGS LIMITED Director 2017-08-03 CURRENT 2016-02-24 Active - Proposal to Strike off
RHYDIAN BANKES NEWGATE PR HOLDINGS LIMITED Director 2017-08-03 CURRENT 2011-06-21 Active
RHYDIAN BANKES UKFH LIMITED Director 2017-05-03 CURRENT 2005-02-04 Active
EUGENE GERARD GOLEMBIEWSKI PPS GROUP LIMITED Director 2014-11-10 CURRENT 2001-08-07 Dissolved 2016-07-12
EUGENE GERARD GOLEMBIEWSKI PPS (LOCAL & REGIONAL) LIMITED Director 2014-11-10 CURRENT 1989-12-11 Active - Proposal to Strike off
EUGENE GERARD GOLEMBIEWSKI KODU DIGITAL MARKETING LTD Director 2014-03-28 CURRENT 2007-01-15 Dissolved 2015-12-08
EUGENE GERARD GOLEMBIEWSKI 21:12 PRINT MANAGEMENT AND CREATIVE SERVICES LIMITED Director 2014-03-28 CURRENT 2006-12-08 Dissolved 2016-04-19
EUGENE GERARD GOLEMBIEWSKI SEC NEWGATE UK LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
EUGENE GERARD GOLEMBIEWSKI 21:12 DORMANT LIMITED Director 2014-03-20 CURRENT 2014-03-20 Dissolved 2015-10-27
EUGENE GERARD GOLEMBIEWSKI IMPACT PR LIMITED Director 2014-01-01 CURRENT 2011-10-12 Active - Proposal to Strike off
EUGENE GERARD GOLEMBIEWSKI INVESTOR COMMUNICATIONS INTERNATIONAL SERVICES LIMITED Director 2013-08-01 CURRENT 1999-05-13 Dissolved 2014-04-29
EUGENE GERARD GOLEMBIEWSKI BCOMP 416 LIMITED Director 2013-08-01 CURRENT 2010-06-29 Dissolved 2014-06-10
EUGENE GERARD GOLEMBIEWSKI NEWGATE DIGITAL LIMITED Director 2013-08-01 CURRENT 2012-03-29 Dissolved 2014-06-10
EUGENE GERARD GOLEMBIEWSKI CRAZY HORSE INTEGRATED LIMITED Director 2013-08-01 CURRENT 2011-09-20 Dissolved 2015-12-08
EUGENE GERARD GOLEMBIEWSKI 21 TWELVE MARKETING LIMITED Director 2013-08-01 CURRENT 2012-05-01 Dissolved 2014-06-10
EUGENE GERARD GOLEMBIEWSKI NEWGATE THREADNEEDLE LIMITED Director 2013-08-01 CURRENT 2003-08-28 Dissolved 2016-07-12
EUGENE GERARD GOLEMBIEWSKI NEWGATE PUBLIC AFFAIRS LIMITED Director 2013-08-01 CURRENT 2010-11-02 Active - Proposal to Strike off
EUGENE GERARD GOLEMBIEWSKI NEWGATE PUBLIC RELATIONS LIMITED Director 2013-08-01 CURRENT 2010-11-02 Active - Proposal to Strike off
EUGENE GERARD GOLEMBIEWSKI NEWGATE MEDIA HOLDINGS LIMITED Director 2013-08-01 CURRENT 2012-06-29 Active - Proposal to Strike off
EUGENE GERARD GOLEMBIEWSKI NEWGATE PR HOLDINGS LIMITED Director 2013-08-01 CURRENT 2011-06-21 Active
EUGENE GERARD GOLEMBIEWSKI VELVET CONSULTANCY LTD Director 2013-07-25 CURRENT 2005-07-11 Active - Proposal to Strike off

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
2022-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-06FIRST GAZETTE notice for voluntary strike-off
2022-09-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-26Application to strike the company off the register
2022-08-26DS01Application to strike the company off the register
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Sky Light City Tower 50 Basinghall Street London EC2V 5DE
2022-01-10Change of details for Newgate Pr Holdings Limited as a person with significant control on 2022-01-04
2022-01-10PSC05Change of details for Newgate Pr Holdings Limited as a person with significant control on 2022-01-04
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Sky Light City Tower 50 Basinghall Street London EC2V 5DE
2022-01-04Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-04Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-04Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-04Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-16AP01DIRECTOR APPOINTED MR SERGIO PENNA
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HANNAH FRANKLIN
2019-11-15AP01DIRECTOR APPOINTED MR FEDERICO VECCHIO
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE GERARD GOLEMBIEWSKI
2019-11-13AP01DIRECTOR APPOINTED FIORENZO TAGLIABUE
2019-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RHYDIAN BANKES
2019-08-28AP01DIRECTOR APPOINTED MS LOUISE HANNAH FRANKLIN
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 6
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERNEST WRIGHT
2017-09-19AP01DIRECTOR APPOINTED RHYDIAN BANKES
2016-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-18SH0101/02/16 STATEMENT OF CAPITAL GBP 6
2016-02-18SH02Sub-division of shares on 2016-01-26
2016-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-18RES01ADOPT ARTICLES 26/01/2016
2016-02-18RES10Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsResolution of removal of pre-emption rightsResolution of adoption of Articles of AssociationResolution of adoption of Articles of Association...
2016-01-20RES15CHANGE OF NAME 19/01/2016
2016-01-20CERTNMCompany name changed newgate sports LIMITED\certificate issued on 20/01/16
2015-11-18RES15CHANGE OF NAME 18/11/2015
2015-11-18CERTNMCompany name changed threadneedle communications LIMITED\certificate issued on 18/11/15
2015-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-09-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-16AR0112/09/15 FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SAW
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY EUGENE GOLEMBIEWSKI
2014-12-16RES15CHANGE OF NAME 16/12/2014
2014-12-16CERTNMCOMPANY NAME CHANGED CAULDRON CONSULTING LIMITED CERTIFICATE ISSUED ON 16/12/14
2014-10-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-23AR0112/09/14 FULL LIST
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042859420003
2014-08-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-08-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042859420002
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM LEVEL 5 33 KING WILLIAM STREET LONDON EC4R 9AS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCMEEHAN
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAIN CASTIAU
2013-09-23AR0112/09/13 FULL LIST
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCMEEHAN / 23/09/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAIN ANNE CASTIAU / 23/09/2013
2013-08-22AP01DIRECTOR APPOINTED MR EUGENE GOLEMBIEWSKI
2013-08-22AP03SECRETARY APPOINTED EUGENE GOLEMBIEWSKI
2013-08-22TM02APPOINTMENT TERMINATED, SECRETARY KEITH SPRINGALL
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SPRINGALL
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042859420002
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM ENTERPRISE HOUSE BEESON'S YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS UNITED KINGDOM
2013-03-15AP03SECRETARY APPOINTED KEITH JOHN SPRINGALL
2013-03-15TM02APPOINTMENT TERMINATED, SECRETARY JAIN CASTIAU
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ACFIELD
2013-03-15AP01DIRECTOR APPOINTED DEBORAH SAW
2013-03-15AP01DIRECTOR APPOINTED MR DAVID ERNEST WRIGHT
2013-03-15AP01DIRECTOR APPOINTED MR KEITH JOHN SPRINGALL
2013-02-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-22RES01ALTER ARTICLES 20/02/2013
2013-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / JAIN ANNE CASTIAU / 31/01/2013
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAIN ANNE CASTIAU / 31/01/2013
2012-09-19AR0112/09/12 FULL LIST
2012-04-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-22AR0112/09/11 FULL LIST
2011-09-07AP01DIRECTOR APPOINTED DAVID LAURENCE ACFIELD
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-16AR0112/09/10 FULL LIST
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / JAIN ANNE CASTIAU / 10/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAIN ANNE CASTIAU / 10/08/2010
2010-04-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-06AR0112/09/09 FULL LIST
2009-03-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 1 COLDBATH SQUARE LONDON EC1R 5HL
2008-10-03363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 1 COLDBATH SQUARE LONDON EC1R 5HL
2008-06-12AA31/12/07 TOTAL EXEMPTION FULL
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-26363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-21363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-11363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 1 WHITES ROW LONDON E1 7NF
2003-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/03
2003-10-09363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-14363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2001-10-16288aNEW DIRECTOR APPOINTED
2001-09-25Director resigned
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NEWGATE SPONSORSHIP 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 NEWGATE SPONSORSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-22 Outstanding RETRO GRAND LIMITED
2013-07-15 Satisfied RETRO GRAND LIMITED
GUARANTEE & DEBENTURE 2013-03-19 Outstanding HAWK INVESTMENT HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of NEWGATE SPONSORSHIP LIMITED registering or being granted any patents
Domain Names

NEWGATE SPONSORSHIP LIMITED owns 2 domain names.

cauldron-consulting.co.uk   cauldronconsulting.co.uk  

Trademarks
We have not found any records of NEWGATE SPONSORSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWGATE SPONSORSHIP 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 (70229 - Management consultancy activities other than financial management) as NEWGATE SPONSORSHIP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NEWGATE SPONSORSHIP 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 NEWGATE SPONSORSHIP 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 NEWGATE SPONSORSHIP 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.