Background WavePink WaveYellow Wave

NEWTON VENTURE EDUCATION LIMITED (12899738)

NEWTON VENTURE EDUCATION LIMITED (12899738) is an active UK company. incorporated on 23 September 2020. with registered office in London. The company operates in the Education sector, engaged in post-graduate level higher education. NEWTON VENTURE EDUCATION LIMITED has been registered for 5 years. Current directors include ALEMANY GIL, Maria Luisa, BURTON, Pamela, KLEIN, Saul Charles and 1 others.

Company Number
12899738
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 2020
Age
5 years
Address
Phoenix Court, London, NW1 1DX
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
ALEMANY GIL, Maria Luisa, BURTON, Pamela, KLEIN, Saul Charles, PREDESCU-VASVARI, Florin-Danut
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON VENTURE EDUCATION LIMITED

NEWTON VENTURE EDUCATION LIMITED is an active company incorporated on 23 September 2020 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-graduate level higher education. NEWTON VENTURE EDUCATION LIMITED was registered 5 years ago.(SIC: 85422)

Status

active

Active since 5 years ago

Company No

12899738

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 23 September 2020

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 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Phoenix Court 2 Brill Place, Somers Town London, NW1 1DX,

Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Apr 21
Director Joined
Apr 21
Director Left
Jan 22
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALEMANY GIL, Maria Luisa

Active
Regent's Park, LondonNW1 4SA
Born December 1970
Director
Appointed 23 Sept 2020

BURTON, Pamela

Active
2 Brill Place, Somers Town, LondonNW1 1DX
Born August 1977
Director
Appointed 20 Jun 2024

KLEIN, Saul Charles

Active
2 Brill Place, Somers Town, LondonNW1 1DX
Born October 1970
Director
Appointed 23 Sept 2020

PREDESCU-VASVARI, Florin-Danut

Active
2 Brill Place, Somers Town, LondonNW1 1DX
Born June 1976
Director
Appointed 12 Nov 2025

BIRKINSHAW, Julian Mark

Resigned
Regent's Park, LondonNW1 4SA
Born October 1964
Director
Appointed 23 Sept 2020
Resigned 31 Dec 2024

BURTON, Pamela Frances

Resigned
2 Brill Place, Somers Town, LondonNW1 1DX
Born August 1971
Director
Appointed 20 Jun 2024
Resigned 20 Jun 2024

KAYE, Eleanor Denyse

Resigned
2 Brill Place, Somers Town, LondonNW1 1DX
Born July 1985
Director
Appointed 01 Oct 2024
Resigned 06 Jun 2025

KLEIN, Robin Matthew

Resigned
2 Brill Place, Somers Town, LondonNW1 1DX
Born December 1947
Director
Appointed 23 Sept 2020
Resigned 20 Jun 2024

SHU, Lisa, Dr

Resigned
2 Brill Place, Somers Town, LondonNW1 1DX
Born April 1984
Director
Appointed 20 Apr 2021
Resigned 11 Jan 2022

Persons with significant control

2

LondonN12 0BP

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Sept 2020
Regents Park, LondonNW1 4SA

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Statement Of Companys Objects
6 October 2021
CC04CC04
Memorandum Articles
30 September 2021
MAMA
Resolution
30 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Incorporation Company
23 September 2020
NEWINCIncorporation