Background WavePink WaveYellow Wave

NEWDAY INTERMEDIATE HOLDINGS LIMITED (07753556)

NEWDAY INTERMEDIATE HOLDINGS LIMITED (07753556) is an active UK company. incorporated on 26 August 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. NEWDAY INTERMEDIATE HOLDINGS LIMITED has been registered for 14 years. Current directors include HOURICAN, John Patrick, SHERIFF, Paul Nigel.

Company Number
07753556
Status
active
Type
ltd
Incorporated
26 August 2011
Age
14 years
Address
7 Handyside Street, London, N1C 4DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HOURICAN, John Patrick, SHERIFF, Paul Nigel
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWDAY INTERMEDIATE HOLDINGS LIMITED

NEWDAY INTERMEDIATE HOLDINGS LIMITED is an active company incorporated on 26 August 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. NEWDAY INTERMEDIATE HOLDINGS LIMITED was registered 14 years ago.(SIC: 64205)

Status

active

Active since 14 years ago

Company No

07753556

LTD Company

Age

14 Years

Incorporated 26 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 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

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

NEWDAY GROUP LTD
From: 1 April 2014To: 14 December 2021
INVICTA CARD SERVICES LIMITED
From: 8 December 2011To: 1 April 2014
INVICTA EUROCARD SERVICES LIMITED
From: 25 October 2011To: 8 December 2011
INVICTA BIDCO LIMITED
From: 27 September 2011To: 25 October 2011
ALNERY NO. 2994 LIMITED
From: 26 August 2011To: 27 September 2011
Contact
Address

7 Handyside Street London, N1C 4DA,

Previous Addresses

Two Pancras Square London N1C 4AG England
From: 1 July 2016To: 19 June 2017
Level 2 50 New Bond Street London W1S 1BJ
From: 4 October 2011To: 1 July 2016
One Bishops Square London E1 6AD United Kingdom
From: 26 August 2011To: 4 October 2011
Timeline

38 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Apr 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
Apr 17
Funding Round
May 17
Capital Update
Dec 17
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Oct 25
Loan Cleared
Oct 25
Capital Update
Jan 26
5
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HOURICAN, John Patrick

Active
Handyside Street, LondonN1C 4DA
Born July 1970
Director
Appointed 16 Oct 2019

SHERIFF, Paul Nigel

Active
Handyside Street, LondonN1C 4DA
Born November 1969
Director
Appointed 30 Jun 2016

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 26 Aug 2011
Resigned 25 Sept 2011

CORCORAN, James Bernard

Resigned
Handyside Street, LondonN1C 4DA
Born December 1954
Director
Appointed 03 Nov 2011
Resigned 16 Oct 2019

CREWE, John

Resigned
New Bond Street, LondonW1S 1BJ
Born April 1946
Director
Appointed 03 Nov 2011
Resigned 31 Mar 2013

EATWELL, John Leonard, Lord

Resigned
New Bond Street, LondonW1S 1BJ
Born February 1945
Director
Appointed 03 Nov 2011
Resigned 26 Jan 2017

HICKS, George

Resigned
50 New Bond Street, LondonW1S 1BJ
Born September 1953
Director
Appointed 03 Nov 2011
Resigned 10 Jun 2014

HUGHES, Alan Renatus Frederick

Resigned
Pancras Square, LondonN1C 4AG
Born July 1951
Director
Appointed 07 Feb 2014
Resigned 26 Jan 2017

KEELEY, Rupert Graham

Resigned
Pancras Square, LondonN1C 4AG
Born November 1957
Director
Appointed 01 Jul 2014
Resigned 02 Mar 2017

LANGSTAFF, Richard Terrell

Resigned
50 New Bond Street, LondonW1S 1BJ
Born February 1958
Director
Appointed 03 Nov 2011
Resigned 30 Nov 2011

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 26 Aug 2011
Resigned 25 Sept 2011

NOEL, Ricky John

Resigned
50 New Bond Street, LondonW1S 1BJ
Born March 1968
Director
Appointed 25 Sept 2011
Resigned 26 Jan 2017

PHIBBS, Mary Catherine

Resigned
Pancras Square, LondonN1C 4AG
Born July 1957
Director
Appointed 07 Feb 2014
Resigned 26 Jan 2017

REED, Alison

Resigned
Pancras Square, LondonN1C 4AG
Born December 1956
Director
Appointed 30 Oct 2012
Resigned 02 Mar 2017

SEYMOUR, Stephen Davis

Resigned
50 New Bond Street, LondonW1S 1BJ
Born October 1975
Director
Appointed 25 Sept 2011
Resigned 24 Nov 2011

WILLIAMSON, George Malcolm, Sir

Resigned
50 New Bond Street, LondonW1S 1BJ
Born February 1939
Director
Appointed 03 Nov 2011
Resigned 02 Mar 2017

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 26 Aug 2011
Resigned 25 Sept 2011

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 26 Aug 2011
Resigned 25 Sept 2011

Persons with significant control

1

Handyside Street, LondonN1C 4DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Capital Statement Capital Company With Date Currency Figure
21 January 2026
SH19Statement of Capital
Legacy
21 January 2026
SH20SH20
Legacy
21 January 2026
CAP-SSCAP-SS
Resolution
21 January 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Legacy
4 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2017
SH19Statement of Capital
Legacy
4 December 2017
CAP-SSCAP-SS
Resolution
4 December 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Memorandum Articles
14 March 2017
MAMA
Resolution
14 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
8 December 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Resolution
3 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 October 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Certificate Change Of Name Company
27 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2011
CONNOTConfirmation Statement Notification
Incorporation Company
26 August 2011
NEWINCIncorporation