Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWGATE PR HOLDINGS LIMITED
Company Information for

NEWGATE PR HOLDINGS LIMITED

14 Greville Street, London, EC1N 8SB,
Company Registration Number
07676949
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newgate Pr Holdings Ltd
NEWGATE PR HOLDINGS LIMITED was founded on 2011-06-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Newgate Pr Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEWGATE PR HOLDINGS LIMITED
 
Legal Registered Office
14 Greville Street
London
EC1N 8SB
Other companies in EC2V
 
Previous Names
BCOMP 432 LIMITED09/09/2011
Filing Information
Company Number 07676949
Company ID Number 07676949
Date formed 2011-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-12-31
Latest return 2023-10-07
Return next due 2024-10-21
Type of accounts FULL
Last Datalog update: 2024-04-09 10:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWGATE PR HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEWGATE PR HOLDINGS LIMITED
The following companies were found which have the same name as NEWGATE PR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWGATE PR HOLDINGS LIMITED Singapore Active Company formed on the 2015-10-14

Company Officers of NEWGATE PR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EUGENE GOLEMBIEWSKI
Company Secretary 2013-08-01
RHYDIAN BANKES
Director 2017-08-03
EUGENE GERARD GOLEMBIEWSKI
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ERNEST WRIGHT
Director 2011-08-18 2017-08-03
KEITH JOHN SPRINGALL
Company Secretary 2011-08-18 2013-08-01
KEITH JOHN SPRINGALL
Director 2011-08-18 2013-08-01
MARGARET ANNE GARNETT
Director 2011-06-21 2011-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHYDIAN BANKES REDLEAF POLHILL LIMITED Director 2017-09-27 CURRENT 2010-12-01 Active - Proposal to Strike off
RHYDIAN BANKES VELVET CONSULTANCY LTD Director 2017-08-21 CURRENT 2005-07-11 Active - Proposal to Strike off
RHYDIAN BANKES 21:12 COMMUNICATIONS LIMITED Director 2017-08-21 CURRENT 2007-12-12 Active
RHYDIAN BANKES NEWGATE PUBLIC AFFAIRS LIMITED Director 2017-08-21 CURRENT 2010-11-02 Active - Proposal to Strike off
RHYDIAN BANKES 13 COMMUNICATIONS LIMITED Director 2017-08-21 CURRENT 2013-03-13 Active - Proposal to Strike off
RHYDIAN BANKES NEWGATE PUBLIC RELATIONS LIMITED Director 2017-08-21 CURRENT 2010-11-02 Active - Proposal to Strike off
RHYDIAN BANKES NEWGATE MEDIA HOLDINGS LIMITED Director 2017-08-21 CURRENT 2012-06-29 Active - Proposal to Strike off
RHYDIAN BANKES SEC NEWGATE UK LIMITED Director 2017-08-21 CURRENT 2014-03-28 Active
RHYDIAN BANKES PPS (LOCAL & REGIONAL) LIMITED Director 2017-08-21 CURRENT 1989-12-11 Active - Proposal to Strike off
RHYDIAN BANKES ICAS LIMITED Director 2017-08-21 CURRENT 1966-04-19 Active - Proposal to Strike off
RHYDIAN BANKES NEWGATE SPONSORSHIP LIMITED Director 2017-08-21 CURRENT 2001-09-12 Active - Proposal to Strike off
RHYDIAN BANKES PORTA COMMUNICATIONS MIDCO HOLDINGS LIMITED Director 2017-08-03 CURRENT 2016-02-24 Active - Proposal to Strike off
RHYDIAN BANKES UKFH LIMITED Director 2017-05-03 CURRENT 2005-02-04 Active
EUGENE GERARD GOLEMBIEWSKI PPS GROUP LIMITED Director 2014-11-10 CURRENT 2001-08-07 Dissolved 2016-07-12
EUGENE GERARD GOLEMBIEWSKI PPS (LOCAL & REGIONAL) LIMITED Director 2014-11-10 CURRENT 1989-12-11 Active - Proposal to Strike off
EUGENE GERARD GOLEMBIEWSKI KODU DIGITAL MARKETING LTD Director 2014-03-28 CURRENT 2007-01-15 Dissolved 2015-12-08
EUGENE GERARD GOLEMBIEWSKI 21:12 PRINT MANAGEMENT AND CREATIVE SERVICES LIMITED Director 2014-03-28 CURRENT 2006-12-08 Dissolved 2016-04-19
EUGENE GERARD GOLEMBIEWSKI SEC NEWGATE UK LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
EUGENE GERARD GOLEMBIEWSKI 21:12 DORMANT LIMITED Director 2014-03-20 CURRENT 2014-03-20 Dissolved 2015-10-27
EUGENE GERARD GOLEMBIEWSKI IMPACT PR LIMITED Director 2014-01-01 CURRENT 2011-10-12 Active - Proposal to Strike off
EUGENE GERARD GOLEMBIEWSKI INVESTOR COMMUNICATIONS INTERNATIONAL SERVICES LIMITED Director 2013-08-01 CURRENT 1999-05-13 Dissolved 2014-04-29
EUGENE GERARD GOLEMBIEWSKI BCOMP 416 LIMITED Director 2013-08-01 CURRENT 2010-06-29 Dissolved 2014-06-10
EUGENE GERARD GOLEMBIEWSKI NEWGATE DIGITAL LIMITED Director 2013-08-01 CURRENT 2012-03-29 Dissolved 2014-06-10
EUGENE GERARD GOLEMBIEWSKI CRAZY HORSE INTEGRATED LIMITED Director 2013-08-01 CURRENT 2011-09-20 Dissolved 2015-12-08
EUGENE GERARD GOLEMBIEWSKI 21 TWELVE MARKETING LIMITED Director 2013-08-01 CURRENT 2012-05-01 Dissolved 2014-06-10
EUGENE GERARD GOLEMBIEWSKI NEWGATE THREADNEEDLE LIMITED Director 2013-08-01 CURRENT 2003-08-28 Dissolved 2016-07-12
EUGENE GERARD GOLEMBIEWSKI NEWGATE PUBLIC AFFAIRS LIMITED Director 2013-08-01 CURRENT 2010-11-02 Active - Proposal to Strike off
EUGENE GERARD GOLEMBIEWSKI NEWGATE PUBLIC RELATIONS LIMITED Director 2013-08-01 CURRENT 2010-11-02 Active - Proposal to Strike off
EUGENE GERARD GOLEMBIEWSKI NEWGATE MEDIA HOLDINGS LIMITED Director 2013-08-01 CURRENT 2012-06-29 Active - Proposal to Strike off
EUGENE GERARD GOLEMBIEWSKI NEWGATE SPONSORSHIP LIMITED Director 2013-08-01 CURRENT 2001-09-12 Active - Proposal to Strike off
EUGENE GERARD GOLEMBIEWSKI VELVET CONSULTANCY LTD Director 2013-07-25 CURRENT 2005-07-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-10-09CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-01-31Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-31Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-10Change of details for Porta Communictions Midco Holdings Limited as a person with significant control on 2022-01-04
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Sky Light City Tower 50 Basinghall Street London EC2V 5DE
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Sky Light City Tower 50 Basinghall Street London EC2V 5DE
2022-01-10PSC05Change of details for Porta Communictions Midco Holdings Limited as a person with significant control on 2022-01-04
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2020-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-16AP01DIRECTOR APPOINTED MR SERGIO PENNA
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HANNAH FRANKLIN
2019-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076769490006
2019-11-15AP01DIRECTOR APPOINTED MR FEDERICO VECCHIO
2019-11-13AP01DIRECTOR APPOINTED FIORENZO TAGLIABUE
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE GERARD GOLEMBIEWSKI
2019-11-13TM02Termination of appointment of Eugene Golembiewski on 2019-11-12
2019-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RHYDIAN BANKES
2019-08-28AP01DIRECTOR APPOINTED MS LOUISE HANNAH FRANKLIN
2018-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2017-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-08-15RES01ADOPT ARTICLES 03/08/2017
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2017-08-09AP01DIRECTOR APPOINTED RHYDIAN BANKES
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 076769490008
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 076769490007
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 076769490006
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076769490004
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076769490005
2016-11-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-10-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-06-28AR0121/06/16 FULL LIST
2015-10-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-22AR0121/06/15 FULL LIST
2014-10-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 076769490003
2014-08-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-08-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-08-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0121/06/14 FULL LIST
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076769490002
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM LEVEL 5 33 KING WILLIAM STREET LONDON EC4R 9AS UNITED KINGDOM
2013-09-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-08-16AP01DIRECTOR APPOINTED MR EUGENE GOLEMBIEWSKI
2013-08-16AP03SECRETARY APPOINTED MR EUGENE GOLEMBIEWSKI
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SPRINGALL
2013-08-16TM02APPOINTMENT TERMINATED, SECRETARY KEITH SPRINGALL
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076769490002
2013-07-01AR0121/06/13 FULL LIST
2013-06-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 5TH FLOOR 36 LEADENHALL STREET LONDON EC3A 1AT UNITED KINGDOM
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0121/06/12 FULL LIST
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 35 NEW BROAD STREET LONDON EC2M 1NH ENGLAND
2011-10-27AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-09-09RES15CHANGE OF NAME 23/06/2011
2011-09-09CERTNMCOMPANY NAME CHANGED BCOMP 432 LIMITED CERTIFICATE ISSUED ON 09/09/11
2011-08-24RES15CHANGE OF NAME 19/08/2011
2011-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-24AP01DIRECTOR APPOINTED MR DAVID ERNEST WRIGHT
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT
2011-08-19AP01DIRECTOR APPOINTED MR KEITH JOHN SPRINGALL
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O BPE SOLICITORS LLP FIRST FLOOR ST JAMES' HOUSE ST JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND
2011-08-18AP03SECRETARY APPOINTED KEITH JOHN SPRINGALL
2011-06-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to NEWGATE PR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWGATE PR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-09 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2017-06-09 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2017-06-09 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2017-06-09 Outstanding CLYDESDALE BANK PLC
2017-06-09 Outstanding CLYDESDALE BANK PLC
2014-09-22 Outstanding RETRO GRAND LIMITED
2013-07-15 Satisfied RETRO GRAND LIMITED
GUARANTEE & DEBENTURE 2012-04-12 Outstanding HAWK INVESTMENT HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of NEWGATE PR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWGATE PR HOLDINGS LIMITED
Trademarks
We have not found any records of NEWGATE PR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWGATE PR HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as NEWGATE PR HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWGATE PR HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWGATE PR HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWGATE PR HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.