Newday Holdings Ltd
- Active
- Incorporated on 3 Oct 2011
Reg Address: 7 Handyside Street, London N1C 4DA, England
Previous Names:
Invicta Card Services Holdings Limited - 1 Apr 2014
Invicta Eurocard Services Holdings Limited - 8 Dec 2011
Invicta Card Services Holdings Limited - 8 Dec 2011
Alnery No. 2995 Limited - 21 Oct 2011
Invicta Eurocard Services Holdings Limited - 21 Oct 2011
Alnery No. 2995 Limited - 3 Oct 2011
Company Classifications:
64205 - Activities of financial services holding companies
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Newday Holdings Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Patrick Hourican | Director | 16 Oct 2019 | Irish | Active |
2 | John Patrick Hourican | Director | 16 Oct 2019 | Irish | Active |
3 | James Bernard Corcoran | Director | 30 Jun 2016 | British | Resigned 16 Oct 2019 |
4 | James Bernard Corcoran | Director | 30 Jun 2016 | British | Resigned 16 Oct 2019 |
5 | Paul Nigel Sheriff | Director | 30 Jun 2016 | British | Active |
6 | Krzysztof Drozd | Director | 21 Oct 2011 | British | Resigned 30 Jun 2016 |
7 | Craig Alexander James Morris | Director | 3 Oct 2011 | British | Resigned 21 Oct 2011 |
8 | ALNERY INCORPORATIONS NO. 1 LIMITED | Corporate Director | 3 Oct 2011 | - | Resigned 21 Oct 2011 |
9 | ALNERY INCORPORATIONS NO. 2 LIMITED | Corporate Director | 3 Oct 2011 | - | Resigned 21 Oct 2011 |
10 | ALNERY INCORPORATIONS NO. 1 LIMITED | Corporate Secretary | 3 Oct 2011 | - | Resigned 21 Oct 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Newday Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 5 Jun 2017 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 3 Oct 2016 | - | Ceased 5 Jun 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Newday Holdings Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 6 Jul 2023 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 15 Jun 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 3 Oct 2022 | Download PDF 3 Pages |
4 | Accounts - Full | 23 Apr 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 5 Oct 2020 | Download PDF 3 Pages |
6 | Accounts - Full | 9 Jun 2020 | Download PDF 16 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 21 Oct 2019 | Download PDF 1 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 21 Oct 2019 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 17 Oct 2019 | Download PDF 3 Pages |
10 | Accounts - Full | 28 Mar 2019 | Download PDF 18 Pages |
11 | Confirmation Statement - Updates | 11 Oct 2018 | Download PDF 4 Pages |
12 | Accounts - Full | 4 Apr 2018 | Download PDF 18 Pages |
13 | Capital - Statement Company With Date Currency Figure | 4 Dec 2017 | Download PDF 5 Pages |
14 | Insolvency - Legacy | 4 Dec 2017 | Download PDF 1 Pages |
15 | Resolution | 4 Dec 2017 | Download PDF 1 Pages |
16 | Capital - Legacy | 4 Dec 2017 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 13 Oct 2017 | Download PDF 5 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Sep 2017 | Download PDF 2 Pages |
19 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 18 Sep 2017 | Download PDF 2 Pages |
20 | Address - Change Registered Office Company With Date Old New | 19 Jun 2017 | Download PDF 1 Pages |
21 | Capital - Allotment Shares | 15 May 2017 | Download PDF 4 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Apr 2017 | Download PDF 63 Pages |
23 | Accounts - Full | 21 Mar 2017 | Download PDF 17 Pages |
24 | Resolution | 15 Mar 2017 | Download PDF 32 Pages |
25 | Confirmation Statement - Updates | 17 Oct 2016 | Download PDF 5 Pages |
26 | Address - Change Registered Office Company With Date Old New | 1 Jul 2016 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 1 Jul 2016 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2016 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2016 | Download PDF 2 Pages |
30 | Accounts - Full | 24 Mar 2016 | Download PDF 17 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Oct 2015 | Download PDF 3 Pages |
32 | Accounts - Full | 10 Aug 2015 | Download PDF 17 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Oct 2014 | Download PDF 3 Pages |
34 | Accounts - Full | 20 Jun 2014 | Download PDF 15 Pages |
35 | Change Of Name - Certificate Company | 1 Apr 2014 | Download PDF 3 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2013 | Download PDF 3 Pages |
37 | Accounts - Group | 6 Jun 2013 | Download PDF 32 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Oct 2012 | Download PDF 3 Pages |
39 | Officers - Change Person Director Company With Change Date | 22 Oct 2012 | Download PDF 2 Pages |
40 | Change Of Name - Certificate Company | 8 Dec 2011 | Download PDF 3 Pages |
41 | Officers - Appoint Person Director Company With Name | 8 Nov 2011 | Download PDF 3 Pages |
42 | Capital - Allotment Shares | 8 Nov 2011 | Download PDF 4 Pages |
43 | Capital - Allotment Shares | 8 Nov 2011 | Download PDF 4 Pages |
44 | Resolution | 3 Nov 2011 | Download PDF 14 Pages |
45 | Officers - Termination Secretary Company With Name | 21 Oct 2011 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name | 21 Oct 2011 | Download PDF 1 Pages |
47 | Change Of Name - Certificate Company | 21 Oct 2011 | Download PDF 2 Pages |
48 | Change Of Name - Notice | 21 Oct 2011 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name | 21 Oct 2011 | Download PDF 1 Pages |
50 | Accounts - Change Account Reference Date Company Current Extended | 21 Oct 2011 | Download PDF 1 Pages |
51 | Address - Change Registered Office Company With Date Old | 21 Oct 2011 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name | 21 Oct 2011 | Download PDF 1 Pages |
53 | Incorporation - Company | 3 Oct 2011 | Download PDF 23 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.