Newday Partnership Transferor Plc

  • Active
  • Incorporated on 14 Dec 2012

Reg Address: 7 Handyside Street, London N1C 4DA, England

Previous Names:
Newday Partnership Funding Plc - 12 Dec 2014
Tosca Funding Plc - 1 Apr 2014
Newday Partnership Funding Plc - 1 Apr 2014
Tosca Funding Plc - 28 Mar 2013
Tosca Funding Limited - 14 Dec 2012

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Newday Partnership Transferor Plc" is a plc and located in 7 Handyside Street, London N1C 4DA. Newday Partnership Transferor Plc is currently in active status and it was incorporated on 14 Dec 2012 (11 years 9 months 7 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 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Newday Partnership Transferor Plc.

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 Paul Nigel Sheriff Director 15 Mar 2016 British Active
4 James Bernard Corcoran Director 11 Dec 2014 British Resigned
16 Oct 2019
5 Stephen Rowland Secretary 11 Dec 2014 - Active
6 James Bernard Corcoran Director 11 Dec 2014 British Resigned
16 Oct 2019
7 Douglas John Richards Director 11 Dec 2014 British Resigned
15 Mar 2016
8 JOINT SECRETARIAL SERVICES LIMITED Corporate Secretary 14 Dec 2012 - Resigned
11 Nov 2014
9 JOINT CORPORATE SERVICES LIMITED Corporate Director 14 Dec 2012 - Resigned
11 Dec 2014
10 Michael Charles Adams Director 14 Dec 2012 British Resigned
11 Dec 2014
11 PRAXIS MGT LIMITED Corporate Director 14 Dec 2012 - Resigned
11 Dec 2014


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 Cinven Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
26 Jan 2017 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
8 Dec 2016 - Ceased
26 Jan 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Newday Partnership Transferor Plc.

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 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Jan 2023 Download PDF
4 Confirmation Statement - No Updates 18 Nov 2022 Download PDF
3 Pages
5 Accounts - Full 23 Apr 2021 Download PDF
6 Persons With Significant Control - Change To A Person With Significant Control 15 Feb 2021 Download PDF
2 Pages
7 Persons With Significant Control - Change To A Person With Significant Control 19 Nov 2020 Download PDF
2 Pages
8 Confirmation Statement - No Updates 19 Nov 2020 Download PDF
3 Pages
9 Accounts - Full 9 Jun 2020 Download PDF
33 Pages
10 Confirmation Statement - Updates 22 Nov 2019 Download PDF
5 Pages
11 Officers - Termination Director Company With Name Termination Date 21 Oct 2019 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 21 Oct 2019 Download PDF
2 Pages
13 Accounts - Full 28 Mar 2019 Download PDF
32 Pages
14 Confirmation Statement - Updates 14 Nov 2018 Download PDF
4 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Oct 2018 Download PDF
81 Pages
16 Accounts - Full 5 Apr 2018 Download PDF
33 Pages
17 Confirmation Statement - No Updates 8 Nov 2017 Download PDF
3 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 18 Sep 2017 Download PDF
1 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 Resolution 29 Mar 2017 Download PDF
83 Pages
22 Accounts - Full 20 Mar 2017 Download PDF
34 Pages
23 Confirmation Statement - Updates 8 Dec 2016 Download PDF
5 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Nov 2016 Download PDF
79 Pages
25 Accounts - Full 24 Mar 2016 Download PDF
34 Pages
26 Officers - Appoint Person Director Company With Name Date 22 Mar 2016 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 22 Mar 2016 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2016 Download PDF
5 Pages
29 Accounts - Full 5 Aug 2015 Download PDF
36 Pages
30 Document Replacement - Second Filing Of Form With Form Type 26 Jan 2015 Download PDF
5 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2015 Download PDF
5 Pages
32 Mortgage - Satisfy Charge Full 5 Jan 2015 Download PDF
1 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Dec 2014 Download PDF
73 Pages
34 Officers - Appoint Person Director Company With Name Date 12 Dec 2014 Download PDF
3 Pages
35 Officers - Appoint Person Director Company With Name Date 12 Dec 2014 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 12 Dec 2014 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 12 Dec 2014 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 12 Dec 2014 Download PDF
1 Pages
39 Officers - Appoint Person Secretary Company With Name Date 12 Dec 2014 Download PDF
2 Pages
40 Officers - Termination Secretary Company With Name Termination Date 12 Dec 2014 Download PDF
1 Pages
41 Change Of Name - Certificate Company 12 Dec 2014 Download PDF
3 Pages
42 Address - Change Registered Office Company With Date Old New 11 Dec 2014 Download PDF
1 Pages
43 Document Replacement - Second Filing Of Form With Form Type Made Up Date 27 Nov 2014 Download PDF
18 Pages
44 Document Replacement - Second Filing Of Form With Form Type 27 Nov 2014 Download PDF
6 Pages
45 Accounts - Full 11 Jun 2014 Download PDF
34 Pages
46 Change Of Name - Notice 1 Apr 2014 Download PDF
2 Pages
47 Change Of Name - Certificate Company 1 Apr 2014 Download PDF
3 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 24 Dec 2013 Download PDF
6 Pages
49 Mortgage - Create With Deed With Charge Number 13 May 2013 Download PDF
73 Pages
50 Change Of Name - Certificate Re Registration Private To Public Limited Company 28 Mar 2013 Download PDF
1 Pages
51 Change Of Name - Reregistration Private To Public Company 28 Mar 2013 Download PDF
5 Pages
52 Incorporation - Re Registration Memorandum Articles 28 Mar 2013 Download PDF
44 Pages
53 Auditors - Statement 28 Mar 2013 Download PDF
2 Pages
54 Auditors - Report 28 Mar 2013 Download PDF
2 Pages
55 Accounts - Balance Sheet 28 Mar 2013 Download PDF
4 Pages
56 Resolution 28 Mar 2013 Download PDF
1 Pages
57 Capital - Allotment Shares 27 Mar 2013 Download PDF
4 Pages
58 Incorporation - Company 14 Dec 2012 Download PDF
36 Pages