Background WavePink WaveYellow Wave

NEWCORE STRATEGIC SITUATIONS III GP LIMITED (10436980)

NEWCORE STRATEGIC SITUATIONS III GP LIMITED (10436980) is an active UK company. incorporated on 19 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NEWCORE STRATEGIC SITUATIONS III GP LIMITED has been registered for 9 years. Current directors include LLEWELYN, Hugo William John, SAVORY, Harry James, THORP, Timothy Geoffrey.

Company Number
10436980
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
First Floor, 50 Marshall Street, London, London, W1F 9BQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LLEWELYN, Hugo William John, SAVORY, Harry James, THORP, Timothy Geoffrey
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCORE STRATEGIC SITUATIONS III GP LIMITED

NEWCORE STRATEGIC SITUATIONS III GP LIMITED is an active company incorporated on 19 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NEWCORE STRATEGIC SITUATIONS III GP LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10436980

LTD Company

Age

9 Years

Incorporated 19 October 2016

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

First Floor, 50 Marshall Street, London Marshall Street London, W1F 9BQ,

Previous Addresses

3 Fitzhardinge Street London W1H 6EF England
From: 25 October 2018To: 6 August 2021
C/O Newcore Capital Management Llp 3 Fitzhardinge Street Fitzhardinge Street London W1H 6EF England
From: 19 October 2016To: 25 October 2018
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Sept 17
Director Joined
Oct 18
Director Left
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Jan 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

NEWCORE CAPITAL MANAGEMENT LLP

Active
Marshall Street, LondonW1F 9BQ
Corporate secretary
Appointed 19 Oct 2016

LLEWELYN, Hugo William John

Active
Marshall Street, LondonW1F 9BQ
Born May 1971
Director
Appointed 19 Oct 2016

SAVORY, Harry James

Active
Marshall Street, LondonW1F 9BQ
Born July 1986
Director
Appointed 10 Oct 2020

THORP, Timothy Geoffrey

Active
Marshall Street, LondonW1F 9BQ
Born October 1964
Director
Appointed 29 Sept 2025

BLACKHAM, Christopher Layton

Resigned
Fitzhardinge Street, LondonW1H 6EF
Born April 1958
Director
Appointed 19 Jan 2017
Resigned 30 Jun 2020

RODGERS, Tristan Phillip Laurence

Resigned
Fitzhardinge Street, LondonW1H 6EF
Born September 1981
Director
Appointed 22 Oct 2018
Resigned 10 Oct 2020

SARKHEL, Neil

Resigned
Marshall Street, LondonW1F 9BQ
Born December 1988
Director
Appointed 10 Oct 2020
Resigned 31 Aug 2025

SCOTT, Arthur Jervoise Trafford

Resigned
Marshall Street, LondonW1F 9BQ
Born February 1984
Director
Appointed 19 Jan 2017
Resigned 30 Sept 2025

VANE-TEMPEST, Christopher James Stewart St George

Resigned
Fitzhardinge Street, LondonW1H 6EF
Born August 1978
Director
Appointed 19 Oct 2016
Resigned 30 Jun 2020

Persons with significant control

1

Mr Hugo William John Llewelyn

Active
Marshall Street, LondonW1F 9BQ
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 August 2017
AA01Change of Accounting Reference Date
Resolution
7 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Incorporation Company
19 October 2016
NEWINCIncorporation