Background WavePink WaveYellow Wave

NEW WORLD CORPORATE FINANCE LIMITED (03870837)

NEW WORLD CORPORATE FINANCE LIMITED (03870837) is an active UK company. incorporated on 3 November 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEW WORLD CORPORATE FINANCE LIMITED has been registered for 26 years. Current directors include ALTMAN, Stephen Louis.

Company Number
03870837
Status
active
Type
ltd
Incorporated
3 November 1999
Age
26 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALTMAN, Stephen Louis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW WORLD CORPORATE FINANCE LIMITED

NEW WORLD CORPORATE FINANCE LIMITED is an active company incorporated on 3 November 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEW WORLD CORPORATE FINANCE LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03870837

LTD Company

Age

26 Years

Incorporated 3 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

HILLGATE (84) LIMITED
From: 3 November 1999To: 7 March 2000
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

, 64 New Cavendish Street, London, W1G 8TB
From: 8 November 2012To: 3 April 2023
, 65 New Cavendish Street, London, W1G 7LS
From: 3 November 1999To: 8 November 2012
Timeline

4 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Apr 20
Owner Exit
May 23
Funding Round
May 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ALTMAN, Stephen Louis

Active
New Cavendish Street, LondonW1W 6XH
Born May 1962
Director
Appointed 28 Feb 2000

BERGER, Nigel

Resigned
New Cavendish Street, LondonW1G 8TB
Secretary
Appointed 03 Jan 2003
Resigned 31 Mar 2020

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee secretary
Appointed 03 Nov 1999
Resigned 03 May 2003

BERGER, Nigel Jeremy

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1969
Director
Appointed 28 Feb 2000
Resigned 31 Mar 2020

HILLGATE NOMINEES LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 03 Nov 1999
Resigned 28 Feb 2000

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 03 Nov 1999
Resigned 28 Feb 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Jeremy Berger

Ceased
New Cavendish Street, LondonW1W 6XH
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2023

Mr Stephen Louis Altman

Active
New Cavendish Street, LondonW1W 6XH
Born May 1962

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

104

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Memorandum Articles
16 August 2024
MAMA
Resolution
16 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Memorandum Articles
23 May 2024
MAMA
Memorandum Articles
23 May 2024
MAMA
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Resolution
31 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 March 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
2 December 2004
122122
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
22 July 2004
123Notice of Increase in Nominal Capital
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Miscellaneous
26 February 2004
MISCMISC
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
9 December 2003
122122
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
287Change of Registered Office
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
29 January 2002
363aAnnual Return
Legacy
17 January 2002
122122
Legacy
17 January 2002
122122
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Legacy
31 August 2001
244244
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
225Change of Accounting Reference Date
Legacy
12 July 2000
88(2)R88(2)R
Legacy
12 July 2000
123Notice of Increase in Nominal Capital
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
88(2)R88(2)R
Legacy
7 July 2000
122122
Legacy
7 July 2000
123Notice of Increase in Nominal Capital
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1999
NEWINCIncorporation