Background WavePink WaveYellow Wave

NEW QUADRANT PARTNERS LIMITED (07179875)

NEW QUADRANT PARTNERS LIMITED (07179875) is an active UK company. incorporated on 5 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. NEW QUADRANT PARTNERS LIMITED has been registered for 16 years. Current directors include BORZELLINO, Giovanni, KOERLING, Annamaria Enrichetta Luisa, SMEATH, Robert John.

Company Number
07179875
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 years
Address
25 Bury Street, London, SW1Y 6AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BORZELLINO, Giovanni, KOERLING, Annamaria Enrichetta Luisa, SMEATH, Robert John
SIC Codes
69102, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW QUADRANT PARTNERS LIMITED

NEW QUADRANT PARTNERS LIMITED is an active company incorporated on 5 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. NEW QUADRANT PARTNERS LIMITED was registered 16 years ago.(SIC: 69102, 82990)

Status

active

Active since 16 years ago

Company No

07179875

LTD Company

Age

16 Years

Incorporated 5 March 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

NEW QUADRANT MANAGEMENT LIMITED
From: 30 April 2010To: 29 November 2013
NEW SQUARE MANAGEMENT LIMITED
From: 5 March 2010To: 30 April 2010
Contact
Address

25 Bury Street St. James's London, SW1Y 6AL,

Previous Addresses

1st Floor Holborn Gate 330 High Holborn London WC1V 7PP England
From: 1 June 2023To: 26 January 2024
1st Floor Holborn Gate 330 High Holborn London WC2A 1HL United Kingdom
From: 26 May 2023To: 1 June 2023
4th Floor 5 Chancery Lane London WC2A 1LG England
From: 1 December 2020To: 26 May 2023
22 Chancery Lane London WC2A 1LS
From: 22 April 2010To: 1 December 2020
1 Threadneedle Street London EC2R 8AY
From: 5 March 2010To: 22 April 2010
Timeline

70 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Jan 14
Share Issue
Jan 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Aug 15
Director Left
Jan 16
Director Left
May 16
Director Joined
Aug 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Jun 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Funding Round
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Share Issue
Jan 18
Share Issue
Jan 18
Owner Exit
Jan 18
Share Issue
Jan 18
Share Issue
Jan 18
New Owner
Mar 18
Funding Round
Jun 18
Director Joined
May 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
May 22
Director Left
May 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Jan 23
New Owner
Jan 23
Director Left
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Funding Round
Sept 23
Share Issue
Sept 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Owner Exit
May 24
Capital Update
Sept 24
Director Left
Oct 24
Share Issue
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
14
Funding
45
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BORZELLINO, Giovanni

Active
Bury Street, LondonSW1Y 6AL
Secretary
Appointed 11 Aug 2023

BORZELLINO, Giovanni

Active
Bury Street, LondonSW1Y 6AL
Born December 1974
Director
Appointed 26 Oct 2022

KOERLING, Annamaria Enrichetta Luisa

Active
Bury Street, LondonSW1Y 6AL
Born October 1965
Director
Appointed 02 Nov 2023

SMEATH, Robert John

Active
Bury Street, LondonSW1Y 6AL
Born July 1968
Director
Appointed 25 Mar 2025

AIREY, Virginia Louise, Mrs.

Resigned
Bury Street, LondonSW1Y 6AL
Born December 1965
Director
Appointed 09 Jan 2024
Resigned 24 Sept 2024

AUSTEN, Anna Katherine

Resigned
Chancery Lane, LondonWC2A 1LS
Born January 1979
Director
Appointed 01 Oct 2014
Resigned 20 Jan 2017

BENNETT, Jane Ellen

Resigned
Chancery Lane, LondonWC2A 1LS
Born March 1971
Director
Appointed 10 May 2010
Resigned 13 Dec 2011

CAMP, Zoe Marie

Resigned
Chancery Lane, LondonWC2A 1LS
Born January 1976
Director
Appointed 25 Jun 2010
Resigned 22 Oct 2020

COLCLOUGH, Jonathan Charles

Resigned
Chancery Lane, LondonWC2A 1LS
Born December 1976
Director
Appointed 02 Jun 2014
Resigned 23 Oct 2020

FRANCIS, George Pipon

Resigned
5 Chancery Lane, LondonWC2A 1LG
Born March 1947
Director
Appointed 10 May 2019
Resigned 26 Oct 2022

GARDNER, Ceris Mary

Resigned
Threadneedle Street, LondonEC2R 8AY
Born July 1953
Director
Appointed 05 Mar 2010
Resigned 17 Mar 2010

GRACE, Stephen Mark

Resigned
5 Chancery Lane, LondonWC2A 1LG
Born February 1969
Director
Appointed 11 Aug 2016
Resigned 27 Apr 2022

HAMILTON, Jamie Paul

Resigned
330 High Holborn, LondonWC1V 7PP
Born July 1972
Director
Appointed 26 Oct 2022
Resigned 02 Nov 2023

HAMILTON, Jamie Paul

Resigned
5 Chancery Lane, LondonWC2A 1LG
Born July 1972
Director
Appointed 27 Apr 2022
Resigned 26 Aug 2022

JANAWAY, Stuart Richard

Resigned
Chancery Lane, LondonWC2A 1LS
Born August 1975
Director
Appointed 01 Dec 2013
Resigned 16 Jan 2015

KEMP, Vanessa Louise

Resigned
Chancery Lane, LondonWC2A 1LS
Born September 1977
Director
Appointed 01 Nov 2011
Resigned 14 Dec 2017

MAJOR, Joan Mary

Resigned
Chancery Lane, LondonWC2A 1LS
Born July 1956
Director
Appointed 17 Mar 2010
Resigned 14 Dec 2017

MARKS, Karen Lindsey

Resigned
Chancery Lane, LondonWC2A 1LS
Born November 1961
Director
Appointed 01 Dec 2013
Resigned 14 Dec 2017

MCCANN, Raymond

Resigned
Chancery Lane, LondonWC2A 1LS
Born October 1955
Director
Appointed 11 Jun 2015
Resigned 31 May 2016

MCKEEVER, Marilyn Janice

Resigned
Chancery Lane, LondonWC2A 1LS
Born August 1957
Director
Appointed 23 Feb 2017
Resigned 23 Oct 2020

MITCHELL, Aimee Louise

Resigned
Chancery Lane, LondonWC2A 1LS
Born October 1982
Director
Appointed 01 May 2017
Resigned 14 Dec 2017

NEWSHAM, Simon Nicholas

Resigned
Chancery Lane, LondonWC2A 1LS
Born February 1972
Director
Appointed 11 Jun 2015
Resigned 15 Jan 2016

PARKER, Marcus David

Resigned
Chancery Lane, LondonWC2A 1LS
Born June 1972
Director
Appointed 17 Mar 2010
Resigned 30 Oct 2013

SAKER, Zoe Arabella Helena

Resigned
Threadneedle Street, LondonEC2R 8AY
Born December 1970
Director
Appointed 05 Mar 2010
Resigned 17 Mar 2010

SMEATH, Robert John

Resigned
330 High Holborn, LondonWC1V 7PP
Born July 1968
Director
Appointed 19 May 2015
Resigned 21 Jul 2023

STOTEN, Louise Jane

Resigned
Bury Street, LondonSW1Y 6AL
Born April 1969
Director
Appointed 17 Mar 2010
Resigned 25 Mar 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Robert Smeath

Ceased
330 High Holborn, LondonWC1V 7PP
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2023
Ceased 27 Jul 2023

Mr Stephen Mark Grace

Ceased
330 High Holborn, LondonWC1V 7PP
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2023
Ceased 27 Jul 2023

Louise Jane Stoten

Ceased
5 Chancery Lane, LondonWC2A 1LG
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 19 Mar 2018
Ceased 08 Feb 2024

Ms Louise Jayne Stoten

Ceased
Chancery Lane, LondonWC2A 1LS
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
26 November 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2024
RESOLUTIONSResolutions
Memorandum Articles
6 November 2024
MAMA
Capital Alter Shares Consolidation
3 November 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
9 September 2024
SH19Statement of Capital
Legacy
9 September 2024
CAP-SSCAP-SS
Legacy
9 September 2024
SH20SH20
Resolution
9 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
24 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
26 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
26 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2023
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Second Filing Notification Of A Person With Significant Control
21 February 2023
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
30 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Memorandum Articles
26 August 2022
MAMA
Resolution
26 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Legacy
20 September 2018
RP04CS01RP04CS01
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Resolution
7 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
9 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
9 January 2018
SH02Allotment of Shares (prescribed particulars)
Legacy
9 January 2018
SH20SH20
Legacy
9 January 2018
CAP-SSCAP-SS
Resolution
9 January 2018
RESOLUTIONSResolutions
Resolution
9 January 2018
RESOLUTIONSResolutions
Resolution
9 January 2018
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
8 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Capital Name Of Class Of Shares
7 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
7 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Resolution
8 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
8 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Resolution
11 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Resolution
15 December 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
30 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 April 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Incorporation Company
5 March 2010
NEWINCIncorporation