Background WavePink WaveYellow Wave

NEW STATE HOLDINGS LIMITED (04038883)

NEW STATE HOLDINGS LIMITED (04038883) is an active UK company. incorporated on 21 July 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEW STATE HOLDINGS LIMITED has been registered for 25 years. Current directors include KHOSROWSHAHI, Golnar, LAFARGUE, JR., Rell Quentin.

Company Number
04038883
Status
active
Type
ltd
Incorporated
21 July 2000
Age
25 years
Address
Unit 2, Victoria House 1 Leonard Circus, London, EC2A 4DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KHOSROWSHAHI, Golnar, LAFARGUE, JR., Rell Quentin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW STATE HOLDINGS LIMITED

NEW STATE HOLDINGS LIMITED is an active company incorporated on 21 July 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEW STATE HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04038883

LTD Company

Age

25 Years

Incorporated 21 July 2000

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 5 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Unit 2, Victoria House 1 Leonard Circus 64 Paul Street London, EC2A 4DQ,

Previous Addresses

58 Rochester Place London NW1 9JX England
From: 19 December 2017To: 13 February 2025
2a Queens Studio 121 Salusbury Road London NW6 6RG
From: 21 July 2000To: 19 December 2017
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Share Issue
Aug 22
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Cleared
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jun 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KHOSROWSHAHI, Golnar

Active
1 Leonard Circus, LondonEC2A 4DQ
Born September 1971
Director
Appointed 07 Feb 2025

LAFARGUE, JR., Rell Quentin

Active
1 Leonard Circus, LondonEC2A 4DQ
Born September 1971
Director
Appointed 07 Feb 2025

JONES, Michael Edgar

Resigned
5 Little Russell Street, LondonWC1A 2HR
Secretary
Appointed 21 Jul 2000
Resigned 07 Feb 2025

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 21 Jul 2000
Resigned 21 Jul 2000

BINNS, Timothy Richard

Resigned
1 Leonard Circus, LondonEC2A 4DQ
Born May 1968
Director
Appointed 12 Feb 2024
Resigned 07 Feb 2025

JONES, Michael Edgar

Resigned
1 Leonard Circus, LondonEC2A 4DQ
Born October 1947
Director
Appointed 12 Feb 2024
Resigned 07 Feb 2025

PARKINSON, Thomas Edgar

Resigned
37 Victoria Road, LondonN4 3SJ
Born September 1966
Director
Appointed 21 Jul 2000
Resigned 07 Feb 2025

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 21 Jul 2000
Resigned 21 Jul 2000

Persons with significant control

4

1 Active
3 Ceased
1 Leonard Circus, LondonEC2A 4DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2025

Mr Thomas Edgar Parkinson

Ceased
1 Leonard Circus, LondonEC2A 4DQ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Feb 2025

Mr Timothy Richard Binns

Ceased
1 Leonard Circus, LondonEC2A 4DQ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Feb 2025

Mr Michael Edgar Jones

Ceased
1 Leonard Circus, LondonEC2A 4DQ
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Feb 2025
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Memorandum Articles
9 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Resolution
3 April 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 August 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2002
AAAnnual Accounts
Legacy
8 April 2002
225Change of Accounting Reference Date
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
88(2)R88(2)R
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
287Change of Registered Office
Incorporation Company
21 July 2000
NEWINCIncorporation