Newday Upl Transferor Ltd

  • Dissolved
  • Incorporated on 14 Sep 2016

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

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


  • Summary The company with name "Newday Upl Transferor Ltd" is a ltd and located in 7 Handyside Street, London N1C 4DA. Newday Upl Transferor Ltd is currently in dissolved status and it was incorporated on 14 Sep 2016 (8 years 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.



Directors and Secretaries

List of all Directors and Secretaries in Newday Upl Transferor 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 14 Sep 2016 British Resigned
16 Oct 2019
4 James Bernard Corcoran Director 14 Sep 2016 British Resigned
16 Oct 2019
5 Paul Nigel Sheriff Director 14 Sep 2016 British Active
6 Paul Nigel Sheriff Director 14 Sep 2016 British Active
7 Nathan Gregory Parrett Secretary 14 Sep 2016 British Active


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
14 Sep 2016 - Ceased
26 Jan 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Newday Upl Transferor Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 5 Mar 2024 Download PDF
2 Confirmation Statement - No Updates 25 Sep 2023 Download PDF
3 Accounts - Change Account Reference Date Company Previous Extended 14 Aug 2023 Download PDF
4 Officers - Change Person Director Company With Change Date 15 Jun 2023 Download PDF
5 Accounts - Full 11 Oct 2022 Download PDF
6 Confirmation Statement - No Updates 15 Sep 2022 Download PDF
7 Accounts - Full 23 Apr 2021 Download PDF
8 Mortgage - Satisfy Charge Full 18 Feb 2021 Download PDF
1 Pages
9 Persons With Significant Control - Change To A Person With Significant Control 15 Feb 2021 Download PDF
2 Pages
10 Persons With Significant Control - Change To A Person With Significant Control 19 Nov 2020 Download PDF
2 Pages
11 Confirmation Statement - No Updates 22 Sep 2020 Download PDF
3 Pages
12 Accounts - Full 31 Jul 2020 Download PDF
34 Pages
13 Officers - Termination Director Company With Name Termination Date 21 Oct 2019 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 21 Oct 2019 Download PDF
2 Pages
15 Confirmation Statement - No Updates 25 Sep 2019 Download PDF
3 Pages
16 Accounts - Full 29 Mar 2019 Download PDF
32 Pages
17 Confirmation Statement - No Updates 19 Sep 2018 Download PDF
3 Pages
18 Accounts - Full 4 Apr 2018 Download PDF
33 Pages
19 Confirmation Statement - No Updates 25 Sep 2017 Download PDF
3 Pages
20 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 18 Sep 2017 Download PDF
2 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 18 Sep 2017 Download PDF
1 Pages
22 Address - Change Registered Office Company With Date Old New 19 Jun 2017 Download PDF
1 Pages
23 Resolution 7 Jan 2017 Download PDF
33 Pages
24 Accounts - Change Account Reference Date Company Current Extended 5 Jan 2017 Download PDF
3 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jan 2017 Download PDF
80 Pages
26 Incorporation - Company 14 Sep 2016 Download PDF
40 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.

# Name Status
1 Progressive Credit Limited
Mutual People: John Patrick Hourican
dissolved
2 Newday Reserve Funding Ltd
Mutual People: John Patrick Hourican
Active
3 Newday Funding Transferor Ltd
Mutual People: John Patrick Hourican
Active
4 Newday Partnership Tertiary Funding Ltd
Mutual People: John Patrick Hourican , Paul Nigel Sheriff
Active
5 Newday Ltd
Mutual People: John Patrick Hourican
Active
6 Newday Uk Limited
Mutual People: John Patrick Hourican , Paul Nigel Sheriff
Active
7 Newday Technology Ltd
Mutual People: John Patrick Hourican , Paul Nigel Sheriff
Active
8 Newday Holdings Ltd
Mutual People: John Patrick Hourican
Active
9 Newday Loyalty Limited
Mutual People: John Patrick Hourican
Active
10 Newday Intermediate Holdings Limited
Mutual People: John Patrick Hourican
Active
11 Newday Bondco Plc
Mutual People: John Patrick Hourican , Paul Nigel Sheriff
Active
12 Newday Cards Ltd
Mutual People: John Patrick Hourican
Active
13 Sav Credit Limited
Mutual People: John Patrick Hourican
dissolved
14 Newday Partnership Transferor Plc
Mutual People: John Patrick Hourican
Active
15 Newday Group Uk Limited
Mutual People: John Patrick Hourican , Paul Nigel Sheriff
Active
16 Record Plc
Mutual People: Paul Nigel Sheriff
Active
17 Record Currency Management Limited
Mutual People: Paul Nigel Sheriff
Active
18 Record Fund Management Limited
Mutual People: Paul Nigel Sheriff
dissolved
19 Record Group Services Limited
Mutual People: Paul Nigel Sheriff
Active
20 Record Portfolio Management Limited
Mutual People: Paul Nigel Sheriff
Active
21 Pagesuite Holdings Limited
Mutual People: Nathan Gregory Parrett
Active