Background WavePink WaveYellow Wave

NEW MODEL VENTURE CAPITAL LIMITED (07723365)

NEW MODEL VENTURE CAPITAL LIMITED (07723365) is an active UK company. incorporated on 1 August 2011. with registered office in Gerrards Cross. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. NEW MODEL VENTURE CAPITAL LIMITED has been registered for 14 years. Current directors include HANINGTON, Mark Alexander, KING, James William Peter.

Company Number
07723365
Status
active
Type
ltd
Incorporated
1 August 2011
Age
14 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HANINGTON, Mark Alexander, KING, James William Peter
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW MODEL VENTURE CAPITAL LIMITED

NEW MODEL VENTURE CAPITAL LIMITED is an active company incorporated on 1 August 2011 with the registered office located in Gerrards Cross. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. NEW MODEL VENTURE CAPITAL LIMITED was registered 14 years ago.(SIC: 66300)

Status

active

Active since 14 years ago

Company No

07723365

LTD Company

Age

14 Years

Incorporated 1 August 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

82 st John Street London EC1M 4JN England
From: 15 November 2016To: 5 May 2021
, 1 st Andrew's Hill, London, London, EC4V 5BY
From: 1 August 2011To: 15 November 2016
Timeline

39 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Aug 11
Director Joined
Jan 12
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Funding Round
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Funding Round
Aug 17
Funding Round
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Jun 19
Capital Reduction
Jul 20
Share Buyback
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Director Left
Nov 21
Loan Secured
Dec 24
26
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HANINGTON, Mark Alexander

Active
Gerrards CrossSL9 7QE
Born October 1984
Director
Appointed 01 Aug 2011

KING, James William Peter

Active
Gerrards CrossSL9 7QE
Born March 1985
Director
Appointed 01 Aug 2011

2020 SECRETARIAL LIMITED

Resigned
LondonEC1M 4JN
Corporate secretary
Appointed 01 Aug 2011
Resigned 12 Mar 2018

CLARK, Adrian James Cantwell

Resigned
St Andrew's Hill, LondonEC4V 5BY
Born November 1979
Director
Appointed 09 Jan 2012
Resigned 07 Jun 2013

HERBERT, James Douglas

Resigned
St. Andrew's Hill, LondonEC4V 5BY
Born October 1980
Director
Appointed 01 Aug 2011
Resigned 19 Dec 2013

MARSHALL, David Patrick

Resigned
LondonEC1M 4JN
Born November 1956
Director
Appointed 07 Nov 2013
Resigned 12 Jun 2019

MCILVENNY, Robin Hugh

Resigned
Gerrards CrossSL9 7QE
Born February 1953
Director
Appointed 20 Sept 2013
Resigned 26 Aug 2021

Persons with significant control

4

2 Active
2 Ceased

Mr James William Peter King

Ceased
LondonEC4V 5BY
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Alexander Hanington

Ceased
LondonEC4V 5BY
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Alexander Hanington

Active
Gerrards CrossSL9 7QE
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

James William Peter King

Active
Gerrards CrossSL9 7QE
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Capital Cancellation Shares
25 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
5 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Capital Cancellation Shares
22 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
18 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 March 2018
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Resolution
21 February 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
10 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
29 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 November 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Person Director Company
1 August 2016
CH01Change of Director Details
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
1 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2016
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Capital Allotment Shares
12 August 2011
SH01Allotment of Shares
Incorporation Company
1 August 2011
NEWINCIncorporation