Background WavePink WaveYellow Wave

NFG CAPITAL LIMITED (07714873)

NFG CAPITAL LIMITED (07714873) is an active UK company. incorporated on 22 July 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NFG CAPITAL LIMITED has been registered for 14 years. Current directors include BEEKMEYER, Keith David, BYE, Andrew Malcolm, MAJOR, Frankie.

Company Number
07714873
Status
active
Type
ltd
Incorporated
22 July 2011
Age
14 years
Address
17 Bevis Marks, London, EC3A 7LN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BEEKMEYER, Keith David, BYE, Andrew Malcolm, MAJOR, Frankie
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFG CAPITAL LIMITED

NFG CAPITAL LIMITED is an active company incorporated on 22 July 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. NFG CAPITAL LIMITED was registered 14 years ago.(SIC: 65120)

Status

active

Active since 14 years ago

Company No

07714873

LTD Company

Age

14 Years

Incorporated 22 July 2011

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 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

NEWPOINT CAPITAL & GUARANTEE LTD
From: 28 October 2023To: 16 October 2024
NEWPOINT CAPITAL GUARANTEE LTD
From: 27 October 2023To: 28 October 2023
NEWPOINT CAPITAL LIMITED
From: 20 February 2018To: 27 October 2023
HAY FIELDING GROUP LTD
From: 12 July 2016To: 20 February 2018
HEATH CLARKE HOLDINGS LIMITED
From: 22 July 2011To: 12 July 2016
Contact
Address

17 Bevis Marks 6th Floor London, EC3A 7LN,

Previous Addresses

17 Bevis Marks 8th Floor London EC3A 7LN United Kingdom
From: 8 December 2023To: 18 August 2025
60 Wensleydale Road Hampton TW12 2LX England
From: 18 April 2018To: 8 December 2023
60 60 Wensleydale Road Hampton London TW12 2LX England
From: 21 February 2018To: 18 April 2018
The Grange Almington Market Drayton Shropshire TF9 2PL England
From: 21 April 2016To: 21 February 2018
7 Haig Court Haig Road Knutsford Cheshire WA16 8XZ
From: 22 July 2011To: 21 April 2016
Timeline

32 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Owner Exit
Apr 18
Director Left
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Loan Secured
Dec 19
Owner Exit
Aug 20
Director Left
Aug 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Owner Exit
Mar 21
Loan Secured
Oct 21
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Aug 25
2
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LOUCAIDES, Charlotte Jayne

Active
Bevis Marks, LondonEC3A 7LN
Secretary
Appointed 15 Jul 2021

BEEKMEYER, Keith David

Active
High Road, EppingCM16 4DJ
Born January 1963
Director
Appointed 01 Oct 2016

BYE, Andrew Malcolm

Active
17 Bevis Marks, LondonEC3A 7LN
Born March 1964
Director
Appointed 04 Apr 2018

MAJOR, Frankie

Active
Bevis Marks, LondonEC3A 7LN
Born May 1984
Director
Appointed 06 Aug 2025

CEBOTARI, Nadejda

Resigned
Park Mansions, LondonSW1X 7QT
Secretary
Appointed 17 Apr 2018
Resigned 15 Oct 2018

CLARKE, Brian John

Resigned
Haig Court, KnutsfordWA16 8XZ
Born November 1955
Director
Appointed 22 Jul 2011
Resigned 01 Mar 2021

CRANFIELD, Michael Jon

Resigned
High Street, UckfieldTN22 2EH
Born July 1967
Director
Appointed 14 Jan 2021
Resigned 14 Jan 2021

GILDEA, Richard John

Resigned
Swans Hope, LoughtonIG10 2NB
Born March 1978
Director
Appointed 14 Jan 2021
Resigned 14 Jan 2021

PERSAD, Jirjodhan Dominic

Resigned
New Town, UckfieldTN22 5DE
Born March 1965
Director
Appointed 14 Jan 2021
Resigned 14 Jan 2021

SCHUTZ, Bernard

Resigned
Almington, Market DraytonTF9 2PL
Born October 1958
Director
Appointed 15 Dec 2016
Resigned 01 Sept 2017

SCHUTZ, Daniel

Resigned
Almington, Market DraytonTF9 2PL
Born October 1956
Director
Appointed 01 Dec 2016
Resigned 01 Sept 2017

WILSON, Mark Clifford

Resigned
Wensleydale Road, HamptonTW12 2LX
Born May 1964
Director
Appointed 25 Apr 2018
Resigned 15 Oct 2018

WOOLGAR, Alexander James

Resigned
Cedarside Apartments, LondonNW6 5FT
Born November 1974
Director
Appointed 16 Mar 2018
Resigned 25 Aug 2020

Persons with significant control

5

1 Active
4 Ceased
Bevis Marks, LondonEC3A 7LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021

Newpoint Financial Corp

Ceased
N Gould Street, SheridanWY 82801

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020
Ceased 01 Jan 2021

Mr Alexander James Woolgar

Ceased
Wensleydale Road, HamptonTW12 2LX
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2018
Ceased 31 Dec 2019

Anametrics Holdings Limited

Ceased
Ajeltake Road, Majuro

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 16 Oct 2018

Mr Brian John Clarke

Ceased
Wensleydale Road, HamptonTW12 2LX
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
15 October 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
16 October 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 March 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 October 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Memorandum Articles
29 January 2021
MAMA
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
13 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Change Person Secretary Company With Change Date
18 April 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Resolution
20 February 2018
RESOLUTIONSResolutions
Change Sail Address Company With New Address
19 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 August 2016
AA01Change of Accounting Reference Date
Resolution
12 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
21 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Legacy
20 August 2011
MG01MG01
Incorporation Company
22 July 2011
NEWINCIncorporation