Background WavePink WaveYellow Wave

NEWLINE CORPORATE NAME LIMITED (03223678)

NEWLINE CORPORATE NAME LIMITED (03223678) is an active UK company. incorporated on 11 July 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NEWLINE CORPORATE NAME LIMITED has been registered for 29 years. Current directors include COERVER IV, Richard Frederick, KAPUR, Sonny, WITHINSHAW, Henry James Louis.

Company Number
03223678
Status
active
Type
ltd
Incorporated
11 July 1996
Age
29 years
Address
1 Fen Court, London, EC3M 5BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COERVER IV, Richard Frederick, KAPUR, Sonny, WITHINSHAW, Henry James Louis
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLINE CORPORATE NAME LIMITED

NEWLINE CORPORATE NAME LIMITED is an active company incorporated on 11 July 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. NEWLINE CORPORATE NAME LIMITED was registered 29 years ago.(SIC: 65120)

Status

active

Active since 29 years ago

Company No

03223678

LTD Company

Age

29 Years

Incorporated 11 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

TIG CORPORATE NAME (NO.1) LIMITED.
From: 20 August 1996To: 24 March 2000
EVERCOMM SYSTEMS LIMITED
From: 11 July 1996To: 20 August 1996
Contact
Address

1 Fen Court London, EC3M 5BN,

Previous Addresses

1 1 Fen Court London EC3M 5BN United Kingdom
From: 21 June 2022To: 22 June 2022
Corn Exchange 55 Mark Lane London EC3R 7NE England
From: 25 January 2016To: 21 June 2022
Suite 5/4, the London Underwriting Centre 3 Minster Court London EC3R 7DD
From: 29 July 2015To: 25 January 2016
Suite 5/4 London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD
From: 11 July 1996To: 29 July 2015
Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Capital Update
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Aug 17
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
New Owner
Dec 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

WITHINSHAW, Henry James Louis

Active
Fen Court, LondonEC3M 5BN
Secretary
Appointed 01 Oct 2016

COERVER IV, Richard Frederick

Active
Fen Court, LondonEC3M 5BN
Born March 1965
Director
Appointed 05 Dec 2023

KAPUR, Sonny

Active
Fen Court, LondonEC3M 5BN
Born April 1960
Director
Appointed 20 Jun 2022

WITHINSHAW, Henry James Louis

Active
Fen Court, LondonEC3M 5BN
Born October 1966
Director
Appointed 01 Oct 2016

MICKLEM, James Richard Fenwick

Resigned
House, ChinnorOX39 4AH
Secretary
Appointed 08 Oct 2004
Resigned 01 Oct 2016

MICKLEM, James Richard Fenwick

Resigned
Home Farm House, ChinnorOX9 4AH
Secretary
Appointed 20 Aug 1996
Resigned 02 Dec 1998

REED, Duncan James

Resigned
Heathview, WareSG11 2LS
Secretary
Appointed 02 Dec 1998
Resigned 08 Oct 2004

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 11 Jul 1996
Resigned 20 Aug 1996

BARNARD, Andrew Acheson

Resigned
45 Oliphant Avenue, Dobbs Ferry
Born October 1955
Director
Appointed 21 Apr 2005
Resigned 26 Mar 2010

CAREY, Alane Robinson

Resigned
Fen Court, LondonEC3M 5BN
Born December 1963
Director
Appointed 30 Jul 2021
Resigned 01 Jul 2025

CHRISTIANSEN, Jan

Resigned
Fen Court, LondonEC3M 5BN
Born January 1957
Director
Appointed 31 Mar 2010
Resigned 05 Dec 2023

DONOVAN, Richard Scott

Resigned
702 Thomas Court, South Lake
Born March 1957
Director
Appointed 21 Nov 2006
Resigned 01 Apr 2010

FRANKS, Stephen George

Resigned
234 New Canaan Road, Wilton06897
Born June 1950
Director
Appointed 20 Aug 1996
Resigned 15 Jul 1998

HINKLEY, Mark Wainwright

Resigned
64 Sandfordtown Road, Redding66896
Born March 1945
Director
Appointed 20 Aug 1996
Resigned 02 Jul 2001

JACKSON, Roland William

Resigned
110 Davenport Drive, Stamford
Born July 1946
Director
Appointed 22 May 2001
Resigned 24 Oct 2001

KASTNER, Robert Bernhard

Resigned
Fen Court, LondonEC3M 5BN
Born January 1968
Director
Appointed 31 Mar 2010
Resigned 20 Jun 2022

KILLEEN, Margaret

Resigned
Fen Court, LondonEC3M 5BN
Born December 1966
Director
Appointed 01 Jul 2025
Resigned 26 Aug 2025

MICKLEM, James Richard Fenwick

Resigned
House, ChinnorOX39 4AH
Born January 1956
Director
Appointed 02 Dec 1998
Resigned 01 Oct 2016

TROIANO, Charles Dominic

Resigned
161 Law Road, Briarcliff Manor
Born December 1949
Director
Appointed 21 Nov 2001
Resigned 21 Apr 2005

WACEK, Michael Gerard

Resigned
55 Mark Lane, LondonEC3R 7NE
Born February 1956
Director
Appointed 31 Mar 2010
Resigned 30 Jul 2021

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 11 Jul 1996
Resigned 20 Aug 1996

Persons with significant control

2

Vivian Prem Watsa

Active
Wellington Street, TorontoM5J2N7
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2025
55 Mark Lane, LondonEC3R 7NE

Nature of Control

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

Filing History

179

Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
28 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 May 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
15 December 2015
SH19Statement of Capital
Resolution
15 December 2015
RESOLUTIONSResolutions
Legacy
2 December 2015
SH20SH20
Legacy
2 December 2015
CAP-SSCAP-SS
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Legacy
8 June 2010
MG01MG01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Legacy
25 May 2010
MG01MG01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Legacy
16 July 2009
363aAnnual Return
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
88(2)R88(2)R
Resolution
26 July 2004
RESOLUTIONSResolutions
Resolution
26 July 2004
RESOLUTIONSResolutions
Legacy
26 July 2004
123Notice of Increase in Nominal Capital
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
88(2)R88(2)R
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
123Notice of Increase in Nominal Capital
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Legacy
2 September 2002
88(2)R88(2)R
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
123Notice of Increase in Nominal Capital
Resolution
23 August 2002
RESOLUTIONSResolutions
Resolution
23 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Legacy
16 January 2002
88(2)R88(2)R
Legacy
16 January 2002
123Notice of Increase in Nominal Capital
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
27 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
4 May 2000
287Change of Registered Office
Certificate Change Of Name Company
24 March 2000
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
8 February 2000
AUDAUD
Legacy
8 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
22 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Legacy
8 October 1996
225Change of Accounting Reference Date
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
287Change of Registered Office
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Resolution
27 August 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 1996
NEWINCIncorporation