Background WavePink WaveYellow Wave

SEC NEWGATE UK LIMITED (08964377)

SEC NEWGATE UK LIMITED (08964377) is an active UK company. incorporated on 28 March 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. SEC NEWGATE UK LIMITED has been registered for 11 years. Current directors include DOWELL, Nina, GLOVER, Mark Henry, KANE, Emma Victoria and 2 others.

Company Number
08964377
Status
active
Type
ltd
Incorporated
28 March 2014
Age
11 years
Address
14 Greville Street, London, EC1N 8SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DOWELL, Nina, GLOVER, Mark Henry, KANE, Emma Victoria, PENNA, Sergio, TAGLIABUE, Fiorenzo Vittorio
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEC NEWGATE UK LIMITED

SEC NEWGATE UK LIMITED is an active company incorporated on 28 March 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. SEC NEWGATE UK LIMITED was registered 11 years ago.(SIC: 73120)

Status

active

Active since 11 years ago

Company No

08964377

LTD Company

Age

11 Years

Incorporated 28 March 2014

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 September 2025 (6 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

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

NEWGATE COMMUNICATIONS LIMITED
From: 29 May 2015To: 1 December 2020
NEWGATE INTEGRATED LIMITED
From: 28 March 2014To: 29 May 2015
Contact
Address

14 Greville Street London, EC1N 8SB,

Previous Addresses

Sky Light City Tower 50 Basinghall Street London EC2V 5DE
From: 28 April 2014To: 2 February 2022
33 King William Street London EC4R 9AS United Kingdom
From: 28 March 2014To: 28 April 2014
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Sept 14
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Sept 15
Loan Secured
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Dec 15
Director Left
Feb 16
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jan 19
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 21
Owner Exit
May 25
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DOWELL, Nina

Active
Greville Street, LondonEC1N 8SB
Born March 1963
Director
Appointed 12 Dec 2018

GLOVER, Mark Henry

Active
Greville Street, LondonEC1N 8SB
Born November 1966
Director
Appointed 15 Jan 2021

KANE, Emma Victoria

Active
Greville Street, LondonEC1N 8SB
Born May 1967
Director
Appointed 18 Apr 2018

PENNA, Sergio

Active
Greville Street, LondonEC1N 8SB
Born April 1977
Director
Appointed 15 Jun 2020

TAGLIABUE, Fiorenzo Vittorio

Active
Greville Street, LondonEC1N 8SB
Born May 1950
Director
Appointed 12 Nov 2019

BANKES, Rhydian

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born June 1983
Director
Appointed 21 Aug 2017
Resigned 09 Aug 2019

BYFIELD, Stephen Keith

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born April 1963
Director
Appointed 01 Jun 2015
Resigned 26 Jan 2018

CLARE, Jonathan

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born July 1954
Director
Appointed 01 Jun 2015
Resigned 31 Dec 2015

GOLEMBIEWSKI, Eugene Gerard

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born March 1958
Director
Appointed 28 Mar 2014
Resigned 12 Nov 2019

SAW, Deborah Margaret

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born May 1954
Director
Appointed 01 Jun 2015
Resigned 09 Oct 2019

THOMPSON, Timothy

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born December 1953
Director
Appointed 01 Jun 2015
Resigned 16 Dec 2015

VECCHIO, Federico

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born June 1992
Director
Appointed 12 Nov 2019
Resigned 15 Jun 2020

WILLIAMS, Steffan Rhys

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born December 1967
Director
Appointed 01 Nov 2015
Resigned 04 May 2018

WRIGHT, David Ernest

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born June 1944
Director
Appointed 28 Mar 2014
Resigned 21 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Greville Street, LondonEC1N 8SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2025
Greville Street, LondonEC1N 8SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2016
Ceased 20 May 2025
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Memorandum Articles
22 February 2022
MAMA
Resolution
22 February 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Resolution
1 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
1 December 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Resolution
4 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Legacy
13 October 2015
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Legacy
30 September 2015
PARENT_ACCPARENT_ACC
Legacy
30 September 2015
AGREEMENT1AGREEMENT1
Legacy
30 September 2015
GUARANTEE1GUARANTEE1
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 May 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Incorporation Company
28 March 2014
NEWINCIncorporation