NEWGATE SPONSORSHIP LIMITED
LONDON NEWGATE SPORTS LIMITED THREADNEEDLE COMMUNICATIONS LIMITED CAULDRON CONSULTING LIMITED

Hellopages » City of London » City of London » EC2V 5DE

Company number 04285942
Status Active
Incorporation Date 12 September 2001
Company Type Private Limited Company
Address SKY LIGHT CITY TOWER, 50 BASINGHALL STREET, LONDON, EC2V 5DE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of NEWGATE SPONSORSHIP LIMITED are www.newgatesponsorship.co.uk, and www.newgate-sponsorship.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newgate Sponsorship Limited is a Private Limited Company. The company registration number is 04285942. Newgate Sponsorship Limited has been working since 12 September 2001. The present status of the company is Active. The registered address of Newgate Sponsorship Limited is Sky Light City Tower 50 Basinghall Street London Ec2v 5de. . GOLEMBIEWSKI, Eugene Gerard is a Director of the company. WRIGHT, David Ernest is a Director of the company. Secretary CASTIAU, Jain Anne has been resigned. Secretary GOLEMBIEWSKI, Eugene has been resigned. Secretary SPRINGALL, Keith John has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director ACFIELD, David Laurence has been resigned. Director CASTIAU, Jain Anne has been resigned. Director MCMEEHAN, Anne has been resigned. Director SAW, Deborah Margaret has been resigned. Director SPRINGALL, Keith John has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
GOLEMBIEWSKI, Eugene Gerard
Appointed Date: 01 August 2013
67 years old

Director
WRIGHT, David Ernest
Appointed Date: 07 March 2013
81 years old

Resigned Directors

Secretary
CASTIAU, Jain Anne
Resigned: 07 March 2013
Appointed Date: 14 September 2001

Secretary
GOLEMBIEWSKI, Eugene
Resigned: 01 July 2015
Appointed Date: 01 August 2013

Secretary
SPRINGALL, Keith John
Resigned: 01 August 2013
Appointed Date: 07 March 2013

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 14 September 2001
Appointed Date: 12 September 2001

Director
ACFIELD, David Laurence
Resigned: 07 March 2013
Appointed Date: 01 September 2011
78 years old

Director
CASTIAU, Jain Anne
Resigned: 31 December 2013
Appointed Date: 14 September 2001
74 years old

Director
MCMEEHAN, Anne
Resigned: 31 December 2013
Appointed Date: 14 September 2001
71 years old

Director
SAW, Deborah Margaret
Resigned: 01 July 2015
Appointed Date: 07 March 2013
71 years old

Director
SPRINGALL, Keith John
Resigned: 01 August 2013
Appointed Date: 07 March 2013
69 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 14 September 2001
Appointed Date: 12 September 2001

Persons With Significant Control

Newgate Pr Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWGATE SPONSORSHIP LIMITED Events

08 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
24 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
24 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
24 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Sep 2016
Confirmation statement made on 12 September 2016 with updates
...
... and 75 more events
05 Oct 2001
Accounting reference date extended from 30/09/02 to 31/12/02
05 Oct 2001
New secretary appointed;new director appointed
25 Sep 2001
Secretary resigned
25 Sep 2001
Director resigned
12 Sep 2001
Incorporation

NEWGATE SPONSORSHIP LIMITED Charges

22 September 2014
Charge code 0428 5942 0003
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Retro Grand Limited
Description: Contains fixed charge…
15 July 2013
Charge code 0428 5942 0002
Delivered: 26 July 2013
Status: Satisfied on 3 June 2014
Persons entitled: Retro Grand Limited
Description: Notification of addition to or amendment of charge…
11 March 2013
Guarantee & debenture
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Hawk Investment Holdings Limited
Description: Fixed and floating charge over the undertaking and all…