Background WavePink WaveYellow Wave

NEWCO UK (ESP) 2019 LIMITED (12077903)

NEWCO UK (ESP) 2019 LIMITED (12077903) is an active UK company. incorporated on 1 July 2019. 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.. NEWCO UK (ESP) 2019 LIMITED has been registered for 6 years. Current directors include PASRICHA, Sharan, ROY, Hemen, YOUNG, Latham Garcia.

Company Number
12077903
Status
active
Type
ltd
Incorporated
1 July 2019
Age
6 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PASRICHA, Sharan, ROY, Hemen, YOUNG, Latham Garcia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCO UK (ESP) 2019 LIMITED

NEWCO UK (ESP) 2019 LIMITED is an active company incorporated on 1 July 2019 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.. NEWCO UK (ESP) 2019 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12077903

LTD Company

Age

6 Years

Incorporated 1 July 2019

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 30 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom
From: 1 April 2020To: 16 July 2020
4th Floor, 159 st. John Street London EC1V 4QJ England
From: 1 July 2019To: 1 April 2020
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Mar 20
Director Joined
Sept 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PASRICHA, Sharan

Active
20 Old Bailey, LondonEC4M 7AN
Born October 1980
Director
Appointed 01 Jul 2019

ROY, Hemen

Active
20 Old Bailey, LondonEC4M 7AN
Born September 1981
Director
Appointed 01 Oct 2022

YOUNG, Latham Garcia

Active
20 Old Bailey, LondonEC4M 7AN
Born April 1981
Director
Appointed 01 Jul 2019

CALDECOTT, David Gareth

Resigned
St. John Street, LondonEC1V 4QJ
Born March 1966
Director
Appointed 01 Jul 2019
Resigned 20 Mar 2020

RENAUT, Edward Toby

Resigned
20 Old Bailey, LondonEC4M 7AN
Born June 1985
Director
Appointed 20 Sept 2021
Resigned 01 Oct 2022

Persons with significant control

1

Grosvenor Street, LondonW1K 3HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
31 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Resolution
10 December 2020
RESOLUTIONSResolutions
Memorandum Articles
10 December 2020
MAMA
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
6 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 April 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
2 April 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
1 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2019
NEWINCIncorporation