Background WavePink WaveYellow Wave

NEWABLE CAPITAL GROUP LIMITED (07055412)

NEWABLE CAPITAL GROUP LIMITED (07055412) is an active UK company. incorporated on 23 October 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. NEWABLE CAPITAL GROUP LIMITED has been registered for 16 years. Current directors include MANSON, Christopher John, THOMPSON, Robert Charles.

Company Number
07055412
Status
active
Type
ltd
Incorporated
23 October 2009
Age
16 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MANSON, Christopher John, THOMPSON, Robert Charles
SIC Codes
64999, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWABLE CAPITAL GROUP LIMITED

NEWABLE CAPITAL GROUP LIMITED is an active company incorporated on 23 October 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. NEWABLE CAPITAL GROUP LIMITED was registered 16 years ago.(SIC: 64999, 70100)

Status

active

Active since 16 years ago

Company No

07055412

LTD Company

Age

16 Years

Incorporated 23 October 2009

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

ANGEL CAPITAL GROUP LIMITED
From: 23 October 2009To: 26 September 2017
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

100 Pall Mall St James London SW1Y 5NQ
From: 26 November 2009To: 20 July 2017
Flat 57 Elm Quay Court 30 Nine Elms Lane London SW8 5DF United Kingdom
From: 23 October 2009To: 26 November 2009
Timeline

21 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Funding Round
Dec 09
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Jul 10
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Nov 17
Owner Exit
Dec 17
Director Joined
Aug 22
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Dec 24
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MANSON, Christopher John

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 01 Apr 2017

THOMPSON, Robert Charles

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 01 Apr 2022

CLARKE, Anthony Richard

Resigned
Elm Quay Court, LondonSW8 5DF
Secretary
Appointed 23 Oct 2009
Resigned 01 Apr 2017

CHAMBERLAIN, Geoffrey Howard

Resigned
Pall Mall, LondonSW1Y 5NQ
Born August 1941
Director
Appointed 01 Dec 2009
Resigned 04 Apr 2017

CLARKE, Anthony Richard

Resigned
Elm Quay Court, LondonSW8 5DF
Born August 1953
Director
Appointed 23 Oct 2009
Resigned 01 Apr 2017

DESBOROUGH, Robert Michael Stephen

Resigned
Pall Mall, LondonSW1Y 5NQ
Born July 1976
Director
Appointed 19 Nov 2009
Resigned 07 Jun 2010

MAY, John A

Resigned
Pall Mall, LondonSW1Y 5NQ
Born February 1947
Director
Appointed 18 Jan 2010
Resigned 01 Apr 2017

PADFIELD, Christopher James

Resigned
Pall Mall, LondonSW1Y 5NQ
Born April 1981
Director
Appointed 19 Nov 2009
Resigned 01 Apr 2010

TOOTH, Jenny Margaret

Resigned
Pall Mall, LondonSW1Y 5NQ
Born October 1949
Director
Appointed 19 Nov 2009
Resigned 01 Apr 2017

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 15 Feb 2024
Resigned 29 Nov 2024

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 01 Apr 2017
Resigned 15 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Ceased 30 Nov 2017

Mr Anthony Richard Clarke

Ceased
Aldersgate Street, LondonEC1A 4HY
Born August 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Nov 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Resolution
1 August 2025
RESOLUTIONSResolutions
Memorandum Articles
1 August 2025
MAMA
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 January 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2017
AA01Change of Accounting Reference Date
Resolution
26 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 January 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Incorporation Company
23 October 2009
NEWINCIncorporation