Background WavePink WaveYellow Wave

NEWTONMORE ADVISORS LIMITED (03744343)

NEWTONMORE ADVISORS LIMITED (03744343) is an active UK company. incorporated on 31 March 1999. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NEWTONMORE ADVISORS LIMITED has been registered for 26 years. Current directors include CESMIG, Cem.

Company Number
03744343
Status
active
Type
ltd
Incorporated
31 March 1999
Age
26 years
Address
Suite 3 Falcon Court, Maidstone, ME15 6TF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CESMIG, Cem
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTONMORE ADVISORS LIMITED

NEWTONMORE ADVISORS LIMITED is an active company incorporated on 31 March 1999 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NEWTONMORE ADVISORS LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03744343

LTD Company

Age

26 Years

Incorporated 31 March 1999

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

NEWTONMORE SERVICES LIMITED
From: 16 July 2001To: 1 October 2001
CESMIG & COMPANY LIMITED
From: 28 April 1999To: 16 July 2001
BROOMCO (1806) LIMITED
From: 31 March 1999To: 28 April 1999
Contact
Address

Suite 3 Falcon Court College Road Maidstone, ME15 6TF,

Previous Addresses

The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ
From: 21 May 2010To: 26 November 2018
C/O Radford Morris the Apple Barn Sutton Road Langley Park Maidstone Kent ME17 3NQ England
From: 28 April 2010To: 21 May 2010
C/O C/O, Radford Morris Radford Morris the Apple Barn Langley Park Sutton Road Langley Maidstone Kent ME17 3NQ
From: 31 March 1999To: 28 April 2010
Timeline

2 key events • 1999 - 2011

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jul 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

CESMIG, Cem

Active
6-8 Mallord Street, LondonSW3 6DU
Born June 1944
Director
Appointed 30 Apr 1999

BONFILS-COOKE, Virginie

Resigned
Falcon Court, MaidstoneME15 6TF
Secretary
Appointed 28 Sept 2012
Resigned 01 Apr 2019

LAWMAN, Kate

Resigned
White House Court, Chesham Road, AmershamHP6 5FD
Secretary
Appointed 15 Oct 2007
Resigned 28 Sept 2012

RINGROSE, Claire

Resigned
4 Firth Gardens, LondonSW6 6QA
Secretary
Appointed 30 Apr 1999
Resigned 11 Oct 2002

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 31 Mar 1999
Resigned 30 Apr 1999

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 11 Oct 2002
Resigned 15 Oct 2007

CATANIA, Alejandro Miguel

Resigned
15 Gloucester Walk, LondonW8 4HZ
Born April 1958
Director
Appointed 05 Dec 2001
Resigned 11 Oct 2002

CATANIA, Alejandro Miguel

Resigned
15 Gloucester Walk, LondonW8 4HZ
Born April 1958
Director
Appointed 02 Jan 2001
Resigned 22 Nov 2001

HALLAK, Elias, Mr.

Resigned
Flat 3, LondonW11 3TA
Born June 1939
Director
Appointed 01 Mar 2002
Resigned 22 Jun 2011

ILIYA, Anthony

Resigned
61 Chelsea Crescent, LondonSW10 0XB
Born April 1954
Director
Appointed 01 Sept 2000
Resigned 23 Jan 2003

PASEA, Nigel Ashton Patrick

Resigned
69 Compayne Gardens, LondonNW6 3DB
Born September 1958
Director
Appointed 02 Jul 2001
Resigned 11 Jul 2003

PATEL, Dharmendra

Resigned
20 Landgrove Road, LondonSW19 7LL
Born August 1968
Director
Appointed 01 Mar 2001
Resigned 31 Jul 2002

STONE, Roger Francis

Resigned
Warren Bakery, MayfieldTN20 6TW
Born September 1955
Director
Appointed 01 Sept 2000
Resigned 11 Oct 2002

VINARNIC, Pascal

Resigned
Flat 2, LondonW2 3TB
Born October 1961
Director
Appointed 30 Apr 1999
Resigned 21 Nov 2000

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 31 Mar 1999
Resigned 30 Apr 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 31 Mar 1999
Resigned 30 Apr 1999
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Change Person Secretary Company With Change Date
5 February 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Secretary Company With Change Date
3 April 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
22 June 2009
287Change of Registered Office
Legacy
20 April 2009
363aAnnual Return
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
353353
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
88(2)R88(2)R
Legacy
21 November 2001
123Notice of Increase in Nominal Capital
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2001
225Change of Accounting Reference Date
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
123Notice of Increase in Nominal Capital
Legacy
16 January 2001
88(2)R88(2)R
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
88(2)R88(2)R
Legacy
25 October 2000
123Notice of Increase in Nominal Capital
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
11 August 2000
88(2)R88(2)R
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Legacy
11 August 2000
123Notice of Increase in Nominal Capital
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
287Change of Registered Office
Legacy
15 September 1999
395Particulars of Mortgage or Charge
Legacy
20 May 1999
123Notice of Increase in Nominal Capital
Legacy
19 May 1999
287Change of Registered Office
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Resolution
13 May 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1999
NEWINCIncorporation