Background WavePink WaveYellow Wave

NEWRIVER FINANCE COMPANY LIMITED (09682046)

NEWRIVER FINANCE COMPANY LIMITED (09682046) is an active UK company. incorporated on 13 July 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWRIVER FINANCE COMPANY LIMITED has been registered for 10 years. Current directors include HOBMAN, William Thomas, LOCKHART, Allan Stevenson Robert.

Company Number
09682046
Status
active
Type
ltd
Incorporated
13 July 2015
Age
10 years
Address
89 Whitfield Street, London, W1T 4DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOBMAN, William Thomas, LOCKHART, Allan Stevenson Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWRIVER FINANCE COMPANY LIMITED

NEWRIVER FINANCE COMPANY LIMITED is an active company incorporated on 13 July 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEWRIVER FINANCE COMPANY LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09682046

LTD Company

Age

10 Years

Incorporated 13 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

NEWRIVER (SEVENOAKS) LIMITED
From: 21 April 2017To: 20 November 2017
NEWRIVER GROUP LIMITED
From: 13 July 2015To: 21 April 2017
Contact
Address

89 Whitfield Street London, W1T 4DE,

Previous Addresses

16 New Burlington Place London W1S 2HX United Kingdom
From: 25 September 2017To: 26 September 2022
37 Maddox Street London W1S 2PP United Kingdom
From: 13 July 2015To: 25 September 2017
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Apr 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOBMAN, William Thomas

Active
Whitfield Street, LondonW1T 4DE
Born June 1983
Director
Appointed 26 Nov 2019

LOCKHART, Allan Stevenson Robert

Active
Whitfield Street, LondonW1T 4DE
Born May 1965
Director
Appointed 13 Jul 2015

JONES, Matthew David Alexander

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 13 Jul 2015
Resigned 25 Sept 2017

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 25 Sept 2017
Resigned 26 Nov 2019

DAVIES, Mark Anthony Philip

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1974
Director
Appointed 13 Jul 2015
Resigned 30 Sept 2021

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Born July 1975
Director
Appointed 12 Jul 2019
Resigned 26 Nov 2019

NAIRAC, Francois Laurence

Resigned
LondonW1S 2PP
Born November 1950
Director
Appointed 13 Jul 2015
Resigned 20 Apr 2016

SEWELL, Nicholas Justin

Resigned
New Burlington Place, LondonW1S 2HX
Born September 1971
Director
Appointed 13 Jul 2015
Resigned 12 Jul 2019

Persons with significant control

1

New Burlington Place, LondonW1S 2HX

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Resolution
20 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Resolution
21 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2015
NEWINCIncorporation