Background WavePink WaveYellow Wave

NEW COURT SECURITIES LIMITED (03012218)

NEW COURT SECURITIES LIMITED (03012218) is an active UK company. incorporated on 20 January 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NEW COURT SECURITIES LIMITED has been registered for 31 years. Current directors include BARBOUR, Peter William, FROST, Steven Lee, KING, John Andrew.

Company Number
03012218
Status
active
Type
ltd
Incorporated
20 January 1995
Age
31 years
Address
New Court, London, EC4N 8AL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARBOUR, Peter William, FROST, Steven Lee, KING, John Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW COURT SECURITIES LIMITED

NEW COURT SECURITIES LIMITED is an active company incorporated on 20 January 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NEW COURT SECURITIES LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

03012218

LTD Company

Age

31 Years

Incorporated 20 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

MERRILL LYNCH INVESTMENTS LIMITED
From: 19 July 1995To: 14 November 1997
Contact
Address

New Court St Swithin's Lane London, EC4N 8AL,

Previous Addresses

New Court St Swithins Lane London EC4P 4DU
From: 20 January 1995To: 14 September 2011
Timeline

18 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Apr 17
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

N M ROTHSCHILD & SONS LIMITED

Active
St Swithin's Lane, LondonEC4P 4DU
Corporate secretary
Appointed 20 Nov 1997

BARBOUR, Peter William

Active
St. Swithin's Lane, LondonEC4N 8AL
Born September 1973
Director
Appointed 12 Mar 2012

FROST, Steven Lee

Active
St Swithin's Lane, LondonEC4N 8AL
Born February 1979
Director
Appointed 06 Mar 2026

KING, John Andrew

Active
St Swithin's Lane, LondonEC4N 8AL
Born October 1964
Director
Appointed 21 Sept 2017

LANGHAM, Carol Ann

Resigned
30 Sandford Road, BromleyBR2 9AW
Secretary
Appointed 20 Jul 1995
Resigned 12 Nov 1997

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Secretary
Appointed 20 Jul 1995
Resigned 12 Nov 1997

YATES, James Mervyn Gerald

Resigned
Northcote, LeatherheadKT24 5DY
Secretary
Appointed 12 Nov 1997
Resigned 20 Nov 1997

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 20 Jan 1995
Resigned 19 Jul 1995

CHAPMAN, Anthony Leonard

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born June 1946
Director
Appointed 12 Nov 1997
Resigned 18 Dec 2020

COGHLAN, Anthony James Granville

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born November 1957
Director
Appointed 19 Jun 2018
Resigned 26 Mar 2020

CRUMP, Mark Leslie

Resigned
St. Swithin's Lane, LondonEC4N 8AL
Born February 1963
Director
Appointed 05 Jan 2012
Resigned 17 Sept 2015

DE ROTHSCHILD, Evelyn, Sir

Resigned
Ascott Estate, Lieghton BuzzardLU7 OPS
Born August 1931
Director
Appointed 14 Nov 1997
Resigned 07 Feb 2003

DIDHAM, Andrew

Resigned
New Court, LondonEC4P 4DU
Born May 1956
Director
Appointed 12 Nov 1997
Resigned 05 Jan 2012

GILES, James Michael

Resigned
22 Alexander Place, LondonSW7 2SF
Born October 1941
Director
Appointed 20 Jul 1995
Resigned 18 Dec 1995

GORDON, Donald

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born February 1960
Director
Appointed 17 Sept 2015
Resigned 31 Mar 2017

GREIG, Henry Justin

Resigned
22 Vine Court Road, SevenoaksTN13 3UY
Born September 1957
Director
Appointed 20 Jul 1995
Resigned 11 Dec 1995

HALL, Nicholas Charles Dalton

Resigned
85 Briarwood Road, LondonSW4 9PJ
Born November 1953
Director
Appointed 20 Jul 1995
Resigned 12 Nov 1997

ILKSON, Atilla Steven

Resigned
Woodland Cottage Cobham Road, LeatherheadKT22 9SJ
Born October 1949
Director
Appointed 20 Jul 1995
Resigned 25 Jul 1996

KIRKMAN, Charles Richard

Resigned
25b Nevern Square, LondonSW5 9PD
Born June 1950
Director
Appointed 20 Jul 1995
Resigned 13 Dec 1995

LANGHAM, Carol Ann

Resigned
30 Sandford Road, BromleyBR2 9AW
Born September 1944
Director
Appointed 07 Nov 1997
Resigned 12 Nov 1997

MACPHEE, Martyn George

Resigned
103 Stanley Avenue, St AlbansAL2 3AQ
Born September 1946
Director
Appointed 07 Nov 1997
Resigned 12 Nov 1997

MCDERMOTT, John Jerome

Resigned
Appletree Cottage The Chase, OxshottKT22 0HR
Born December 1956
Director
Appointed 25 Jul 1996
Resigned 12 Nov 1997

MICHAELIDES, Costas, Chair Of The Board Of Directors

Resigned
1 Montpelier Square, LondonSW7 1JT
Born February 1949
Director
Appointed 20 Jul 1995
Resigned 12 Nov 1997

O'LEARY, Paul

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born April 1973
Director
Appointed 25 Sept 2020
Resigned 04 Aug 2023

OLLWERTHER, Robert Dennis

Resigned
3 Christchurch Hill, LondonNW3 1JY
Born September 1956
Director
Appointed 20 Jul 1995
Resigned 12 Nov 1997

REEVES, Christopher Reginald

Resigned
64 Flood Street, LondonSW3 5TE
Born January 1936
Director
Appointed 20 Jul 1995
Resigned 12 Nov 1997

SARANDACOS HUGHES, Isabella

Resigned
3 Magnolia Place, LondonW5 2QQ
Born August 1949
Director
Appointed 20 Jul 1995
Resigned 13 Dec 1995

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Born August 1959
Director
Appointed 07 Nov 1997
Resigned 12 Nov 1997

SIMPKINS, Launton Foulkrod

Resigned
41 Parkside, LondonSW1
Born October 1933
Director
Appointed 20 Jul 1995
Resigned 22 Dec 1995

SPIEGELBERG, Richard George

Resigned
27 Rowan Road, LondonW6 7DT
Born January 1944
Director
Appointed 20 Jul 1995
Resigned 21 Dec 1995

SWADBA, John Mark

Resigned
83 Kingsley Way, LondonN2 0EL
Born November 1960
Director
Appointed 20 Jul 1995
Resigned 28 Dec 1995

TOVELL, Andrew William

Resigned
St Swithins Lane, LondonEC4P 4DU
Born October 1967
Director
Appointed 22 Aug 2011
Resigned 09 Mar 2012

WHITELAND, Peter Robin

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born October 1970
Director
Appointed 21 Nov 2023
Resigned 30 Jan 2026

WOOD, David Anthony

Resigned
White Cottage Ship Mill Lane, HawkhurstTN18 5AB
Director
Appointed 20 Jul 1995
Resigned 12 Dec 1995

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 20 Jan 1995
Resigned 19 Jul 1995

Persons with significant control

1

St. Swithin's Lane, LondonEC4N 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Auditors Resignation Company
15 June 2015
AUDAUD
Auditors Resignation Company
17 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Sail Address Company
6 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
2 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Resolution
27 May 2005
RESOLUTIONSResolutions
Resolution
27 May 2005
RESOLUTIONSResolutions
Resolution
27 May 2005
RESOLUTIONSResolutions
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
10 November 2003
288cChange of Particulars
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Auditors Resignation Company
18 December 1997
AUDAUD
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1997
155(6)a155(6)a
Legacy
14 November 1997
287Change of Registered Office
Legacy
14 November 1997
225Change of Accounting Reference Date
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
11 September 1997
CERT10CERT10
Re Registration Memorandum Articles
11 September 1997
MARMAR
Legacy
11 September 1997
5353
Resolution
11 September 1997
RESOLUTIONSResolutions
Resolution
11 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
6 August 1996
288288
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Memorandum Articles
14 March 1996
MEM/ARTSMEM/ARTS
Resolution
14 March 1996
RESOLUTIONSResolutions
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
353a353a
Legacy
16 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
8 January 1996
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
9 November 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
8 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
26 July 1995
123Notice of Increase in Nominal Capital
Legacy
26 July 1995
224224
Resolution
26 July 1995
RESOLUTIONSResolutions
Resolution
26 July 1995
RESOLUTIONSResolutions
Resolution
26 July 1995
RESOLUTIONSResolutions
Legacy
26 July 1995
88(2)R88(2)R
Legacy
26 July 1995
287Change of Registered Office
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Certificate Authorisation To Commence Business Borrow
20 July 1995
CERT8CERT8
Application To Commence Business
20 July 1995
117117
Certificate Change Of Name Company
19 July 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 1995
NEWINCIncorporation