Background WavePink WaveYellow Wave

NEWLAND CHASE SOLUTIONS LIMITED (04890797)

NEWLAND CHASE SOLUTIONS LIMITED (04890797) is an active UK company. incorporated on 8 September 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWLAND CHASE SOLUTIONS LIMITED has been registered for 22 years. Current directors include DIEHL, Steven Craig, Dr, LEHMAN, Donald Todd.

Company Number
04890797
Status
active
Type
ltd
Incorporated
8 September 2003
Age
22 years
Address
Building 2 Moretown, Floor 5, London, E1W 1YW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIEHL, Steven Craig, Dr, LEHMAN, Donald Todd
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLAND CHASE SOLUTIONS LIMITED

NEWLAND CHASE SOLUTIONS LIMITED is an active company incorporated on 8 September 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWLAND CHASE SOLUTIONS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04890797

LTD Company

Age

22 Years

Incorporated 8 September 2003

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 25 February 2026 (1 month 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

EMIGRA EUROPE LTD.
From: 8 September 2003To: 7 June 2019
Contact
Address

Building 2 Moretown, Floor 5 4 Thomas More St London, E1W 1YW,

Previous Addresses

Skyline House First Floor 200 Union Street London SE1 0LX United Kingdom
From: 13 February 2019To: 18 November 2025
42 Moorgate London EC2R 6EL
From: 6 March 2015To: 13 February 2019
11 Haymarket London SW1Y 4BP
From: 8 January 2010To: 6 March 2015
152 Buckingham Palace Road 3Rd Floor London SW1W 9TR
From: 8 September 2003To: 8 January 2010
Timeline

21 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Left
May 10
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Jul 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 01 Oct 2022

DIEHL, Steven Craig, Dr

Active
Connecticut Ave, WashingtonDC 20008
Born December 1972
Director
Appointed 16 Sept 2024

LEHMAN, Donald Todd

Active
Connecticut Avenue, Washington, D.C.20008
Born January 1965
Director
Appointed 20 Apr 2023

DUPUIS, Arthur Pendleton

Resigned
Maple Avenue East, Suite 203, Vienna22180
Secretary
Appointed 08 Sept 2003
Resigned 28 Jan 2019

GARRAHAN, William

Resigned
International Boulevard, Mclean22102
Secretary
Appointed 28 Jan 2019
Resigned 30 Sept 2019

SCHEINERMAN, Eric Scott

Resigned
International Drive, Mclean22102
Secretary
Appointed 30 Sept 2019
Resigned 01 Oct 2022

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 28 Jan 2019
Resigned 07 Nov 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Sept 2003
Resigned 08 Sept 2003

CARY, Bradley Henry

Resigned
816 Black Foot Trail, SuwaneeFOREIGN
Born July 1964
Director
Appointed 08 Sept 2003
Resigned 25 Nov 2009

DAVIDSON, Gary Steven

Resigned
Maple Avenue East, Suite 203, Vienna22180
Born November 1956
Director
Appointed 27 Apr 2006
Resigned 28 Jan 2019

DIEHL, Steven

Resigned
East 42nd Street, New York10165
Born December 1972
Director
Appointed 28 Jan 2019
Resigned 01 Jul 2022

DONOGHUE, John Gregory

Resigned
International Drive, Mclean22102
Born February 1966
Director
Appointed 28 Jan 2019
Resigned 09 Jun 2020

DUPUIS, Arthur Pendleton

Resigned
Maple Avenue East, Suite 203, Vienna22180
Born April 1963
Director
Appointed 08 Sept 2003
Resigned 28 Jan 2019

KAPLAN, Marc Evan

Resigned
Connecticut Avenue, Washington, D.C.20008
Born May 1970
Director
Appointed 12 Apr 2024
Resigned 16 Sept 2024

SHMULEWITZ, Yitzchok

Resigned
First Floor, LondonSE1 0LX
Born December 1974
Director
Appointed 01 Jul 2022
Resigned 31 Dec 2023

WAHLA, Ahmed Iqbal

Resigned
Radio Circle Drive, Mount Kisco10549
Born September 1982
Director
Appointed 28 Jan 2019
Resigned 29 Feb 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Sept 2003
Resigned 08 Sept 2003

Persons with significant control

3

1 Active
2 Ceased
First Floor, LondonSE1 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2019

Mr Arthur Pendleton Dupuis

Ceased
Moorgate, LondonEC2R 6EL
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2019

Mr Gary Steven Davidson

Ceased
Moorgate, LondonEC2R 6EL
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

121

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
7 December 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
8 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Resolution
20 April 2023
RESOLUTIONSResolutions
Memorandum Articles
20 April 2023
MAMA
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2019
AAAnnual Accounts
Resolution
7 June 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
5 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 February 2019
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 February 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Auditors Resignation Company
5 April 2017
AUDAUD
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Small
25 July 2014
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Legacy
23 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Legacy
1 December 2008
363aAnnual Return
Legacy
28 November 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
18 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
1 December 2006
88(2)R88(2)R
Legacy
1 December 2006
123Notice of Increase in Nominal Capital
Resolution
1 December 2006
RESOLUTIONSResolutions
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
4 August 2005
88(2)R88(2)R
Legacy
23 March 2005
287Change of Registered Office
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2003
88(2)R88(2)R
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Incorporation Company
8 September 2003
NEWINCIncorporation