NEWDAY GROUP LTD
LONDON INVICTA CARD SERVICES LIMITED INVICTA EUROCARD SERVICES LIMITED INVICTA BIDCO LIMITED ALNERY NO. 2994 LIMITED

Hellopages » Greater London » Camden » N1C 4AG

Company number 07753556
Status Active
Incorporation Date 26 August 2011
Company Type Private Limited Company
Address TWO, PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 December 2016; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of NEWDAY GROUP LTD are www.newdaygroup.co.uk, and www.newday-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Newday Group Ltd is a Private Limited Company. The company registration number is 07753556. Newday Group Ltd has been working since 26 August 2011. The present status of the company is Active. The registered address of Newday Group Ltd is Two Pancras Square London England N1c 4ag. . CORCORAN, James Bernard is a Director of the company. SHERIFF, Paul Nigel is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director CREWE, John has been resigned. Director EATWELL, John Leonard, Lord has been resigned. Director HICKS, George has been resigned. Director HUGHES, Alan Renatus Frederick has been resigned. Director KEELEY, Rupert Graham has been resigned. Director LANGSTAFF, Richard Terrell has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director NOEL, Ricky John has been resigned. Director PHIBBS, Mary Catherine has been resigned. Director REED, Alison has been resigned. Director SEYMOUR, Stephen Davis has been resigned. Director WILLIAMSON, George Malcolm, Sir has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
CORCORAN, James Bernard
Appointed Date: 03 November 2011
70 years old

Director
SHERIFF, Paul Nigel
Appointed Date: 30 June 2016
55 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 25 September 2011
Appointed Date: 26 August 2011

Director
CREWE, John
Resigned: 31 March 2013
Appointed Date: 03 November 2011
79 years old

Director
EATWELL, John Leonard, Lord
Resigned: 26 January 2017
Appointed Date: 03 November 2011
80 years old

Director
HICKS, George
Resigned: 10 June 2014
Appointed Date: 03 November 2011
72 years old

Director
HUGHES, Alan Renatus Frederick
Resigned: 26 January 2017
Appointed Date: 07 February 2014
74 years old

Director
KEELEY, Rupert Graham
Resigned: 02 March 2017
Appointed Date: 01 July 2014
67 years old

Director
LANGSTAFF, Richard Terrell
Resigned: 30 November 2011
Appointed Date: 03 November 2011
67 years old

Director
MORRIS, Craig Alexander James
Resigned: 25 September 2011
Appointed Date: 26 August 2011
50 years old

Director
NOEL, Ricky John
Resigned: 26 January 2017
Appointed Date: 25 September 2011
57 years old

Director
PHIBBS, Mary Catherine
Resigned: 26 January 2017
Appointed Date: 07 February 2014
68 years old

Director
REED, Alison
Resigned: 02 March 2017
Appointed Date: 30 October 2012
68 years old

Director
SEYMOUR, Stephen Davis
Resigned: 24 November 2011
Appointed Date: 25 September 2011
49 years old

Director
WILLIAMSON, George Malcolm, Sir
Resigned: 02 March 2017
Appointed Date: 03 November 2011
86 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 25 September 2011
Appointed Date: 26 August 2011

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 25 September 2011
Appointed Date: 26 August 2011

Persons With Significant Control

Newday Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWDAY GROUP LTD Events

20 Mar 2017
Full accounts made up to 31 December 2016
14 Mar 2017
Memorandum and Articles of Association
14 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Mar 2017
Termination of appointment of George Malcolm Williamson as a director on 2 March 2017
06 Mar 2017
Termination of appointment of Alison Reed as a director on 2 March 2017
...
... and 45 more events
03 Oct 2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
03 Oct 2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
27 Sep 2011
Company name changed alnery no. 2994 LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-25

27 Sep 2011
Change of name notice
26 Aug 2011
Incorporation