Background WavePink WaveYellow Wave

NEWDAY GROUP UK LIMITED (10438970)

NEWDAY GROUP UK LIMITED (10438970) is an active UK company. incorporated on 20 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEWDAY GROUP UK LIMITED has been registered for 9 years. Current directors include HOURICAN, John Patrick, KEELEY, Rupert Graham, PETRINI, Davide and 5 others.

Company Number
10438970
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
7 Handyside Street, London, N1C 4DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOURICAN, John Patrick, KEELEY, Rupert Graham, PETRINI, Davide, PIPLAPURE, Vaibhav Arun, REED, Alison Clare, SABBEN-CLARE, Matthew James, SHERIFF, Paul Nigel, SPINGARDI, Giovanni
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWDAY GROUP UK LIMITED

NEWDAY GROUP UK LIMITED is an active company incorporated on 20 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEWDAY GROUP UK LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10438970

LTD Company

Age

9 Years

Incorporated 20 October 2016

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 June 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

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

NEMEAN HOLDCO LIMITED
From: 20 October 2016To: 4 May 2017
Contact
Address

7 Handyside Street London, N1C 4DA,

Previous Addresses

Two Pancras Square London N1C 4AG England
From: 4 May 2017To: 19 June 2017
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 20 October 2016To: 4 May 2017
Timeline

46 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
Funding Round
Oct 17
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Mar 21
Director Joined
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Funding Round
Oct 25
Funding Round
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
Director Left
Jan 26
Capital Update
Jan 26
Director Joined
Feb 26
Owner Exit
Mar 26
4
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

WHITTY-LEWIS, Stuart

Active
Handyside Street, LondonN1C 4DA
Secretary
Appointed 01 Jan 2024

HOURICAN, John Patrick

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

KEELEY, Rupert Graham

Active
Handyside Street, LondonN1C 4DA
Born November 1957
Director
Appointed 26 Jan 2017

PETRINI, Davide

Active
Handyside Street, LondonN1C 4DA
Born July 1990
Director
Appointed 14 Oct 2025

PIPLAPURE, Vaibhav Arun

Active
Handyside Street, LondonN1C 4DA
Born November 1974
Director
Appointed 30 Sept 2025

REED, Alison Clare

Active
Handyside Street, LondonN1C 4DA
Born December 1956
Director
Appointed 26 Jan 2017

SABBEN-CLARE, Matthew James

Active
Handyside Street, LondonN1C 4DA
Born March 1973
Director
Appointed 06 Feb 2024

SHERIFF, Paul Nigel

Active
Handyside Street, LondonN1C 4DA
Born November 1969
Director
Appointed 26 Jan 2017

SPINGARDI, Giovanni

Active
Handyside Street, LondonN1C 4DA
Born January 1991
Director
Appointed 18 Feb 2026

ROWLAND, Stephen

Resigned
Handyside Street, LondonN1C 4DA
Secretary
Appointed 15 May 2017
Resigned 22 Dec 2023

BERENDSEN, Caspar Antonius

Resigned
Handyside Street, LondonN1C 4DA
Born April 1975
Director
Appointed 26 Jan 2017
Resigned 03 Oct 2023

CORCORAN, James Bernard

Resigned
Handyside Street, LondonN1C 4DA
Born December 1954
Director
Appointed 26 Jan 2017
Resigned 14 Oct 2025

CREWE, Maxim Devin

Resigned
Pancras Square, LondonN1C 4AG
Born December 1980
Director
Appointed 26 Jan 2017
Resigned 05 May 2017

GIROFLIER, David Nicolas

Resigned
Handyside Street, LondonN1C 4DA
Born February 1983
Director
Appointed 05 May 2017
Resigned 14 Mar 2024

HOOPER, Robin Peveril

Resigned
Handyside Street, LondonN1C 4DA
Born July 1973
Director
Appointed 26 Jan 2017
Resigned 31 Dec 2022

HUNTER, Rebecca Helen

Resigned
Handyside Street, LondonN1C 4DA
Born September 1992
Director
Appointed 31 Mar 2021
Resigned 14 Oct 2025

KHAN, Javed Akhtar, Dr

Resigned
Handyside Street, LondonN1C 4DA
Born July 1963
Director
Appointed 25 Feb 2022
Resigned 14 Mar 2024

LELEKOV, Alexander

Resigned
Handyside Street, LondonN1C 4DA
Born July 1991
Director
Appointed 31 Dec 2022
Resigned 14 Mar 2024

NEESON, Rory Alexander Frank Ivor

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born January 1981
Director
Appointed 20 Oct 2016
Resigned 09 May 2018

PETERSSON, Karl Johan

Resigned
Handyside Street, LondonN1C 4DA
Born August 1984
Director
Appointed 09 May 2018
Resigned 08 Aug 2019

RAKE, Michael Derek Vaughan, Sir

Resigned
Handyside Street, LondonN1C 4DA
Born January 1948
Director
Appointed 09 May 2018
Resigned 31 Dec 2025

RUTLAND, Peter William James

Resigned
Handyside Street, LondonN1C 4DA
Born March 1979
Director
Appointed 26 Jan 2017
Resigned 14 Oct 2025

WILLIAMSON, George Malcolm, Sir

Resigned
Handyside Street, LondonN1C 4DA
Born February 1939
Director
Appointed 26 Jan 2017
Resigned 31 Mar 2020

WU, Ercong (Arron)

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born April 1985
Director
Appointed 20 Oct 2016
Resigned 14 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Hudson Yards, New YorkNY 10001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 18 Feb 2026
St. James's Square, LondonSW1Y 4JZ

Nature of Control

Significant influence or control
Notified 20 Oct 2016
Ceased 18 Feb 2026
Fundings
Financials
Latest Activities

Filing History

94

Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Legacy
20 February 2026
SH20SH20
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
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
17 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Resolution
4 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 May 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Resolution
16 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2016
NEWINCIncorporation