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


  • Summary The company with name "Newday Holdings Ltd" is a ltd and located in 7 Handyside Street, London N1C 4DA. Newday Holdings Ltd is currently in active status and it was incorporated on 3 Oct 2011 (12 years 11 months 18 days ago). Details about company profile is given in below sections.

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