Background WavePink WaveYellow Wave

NEWRIVER CAPITAL LIMITED (10940716)

NEWRIVER CAPITAL LIMITED (10940716) is an active UK company. incorporated on 31 August 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. NEWRIVER CAPITAL LIMITED has been registered for 8 years. Current directors include HOBMAN, William Thomas, LOCKHART, Allan Stevenson Robert.

Company Number
10940716
Status
active
Type
ltd
Incorporated
31 August 2017
Age
8 years
Address
89 Whitfield Street, London, W1T 4DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HOBMAN, William Thomas, LOCKHART, Allan Stevenson Robert
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWRIVER CAPITAL LIMITED

NEWRIVER CAPITAL LIMITED is an active company incorporated on 31 August 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. NEWRIVER CAPITAL LIMITED was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

10940716

LTD Company

Age

8 Years

Incorporated 31 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 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

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

89 Whitfield Street London, W1T 4DE,

Previous Addresses

16 New Burlington Place London W1S 2HX United Kingdom
From: 25 September 2017To: 7 July 2022
37 Maddox Street London W1S 2PP United Kingdom
From: 31 August 2017To: 25 September 2017
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 31 Aug 2017

JONES, Matthew David Alexander

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 31 Aug 2017
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 31 Aug 2017
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

SEWELL, Nicholas Justin

Resigned
New Burlington Place, LondonW1S 2HX
Born September 1971
Director
Appointed 31 Aug 2017
Resigned 12 Jul 2019

Persons with significant control

1

New Burlington Place, LondonW1S 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 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
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 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
6 September 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
7 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
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
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
31 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2017
NEWINCIncorporation