Background WavePink WaveYellow Wave

NFG EUROPE LIMITED (12988469)

NFG EUROPE LIMITED (12988469) is an active UK company. incorporated on 2 November 2020. 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.. NFG EUROPE LIMITED has been registered for 5 years. Current directors include BEEKMEYER, Keith David, BYE, Andrew Malcolm, JAMMINE, Julian Gerard.

Company Number
12988469
Status
active
Type
ltd
Incorporated
2 November 2020
Age
5 years
Address
17 Bevis Marks, London, EC3A 7LN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEEKMEYER, Keith David, BYE, Andrew Malcolm, JAMMINE, Julian Gerard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFG EUROPE LIMITED

NFG EUROPE LIMITED is an active company incorporated on 2 November 2020 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.. NFG EUROPE LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12988469

LTD Company

Age

5 Years

Incorporated 2 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

NEWPOINT FINANCIAL (EUROPE) LTD
From: 2 November 2020To: 3 September 2025
Contact
Address

17 Bevis Marks 6th Floor London, EC3A 7LN,

Previous Addresses

17 Bevis Marks 8th Floor London EC3A 7LN England
From: 8 December 2023To: 18 August 2025
60 Wensleydale Road Hampton Middlesex TW12 2LX United Kingdom
From: 2 November 2020To: 8 December 2023
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Director Joined
Nov 20
Company Founded
Nov 20
Director Left
Jun 21
Owner Exit
Mar 22
Owner Exit
Feb 23
Owner Exit
Sept 23
Director Joined
May 24
Owner Exit
Aug 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LOUCAIDES, Charlotte Jayne

Active
Bevis Marks, LondonEC3A 7LN
Secretary
Appointed 15 Jul 2021

BEEKMEYER, Keith David

Active
High Road, EppingCM16 4DJ
Born January 1963
Director
Appointed 02 Nov 2020

BYE, Andrew Malcolm

Active
17 Bevis Marks, LondonEC3A 7LN
Born March 1964
Director
Appointed 02 Nov 2020

JAMMINE, Julian Gerard

Active
Bevis Marks, LondonEC3A 7LN
Born February 1981
Director
Appointed 03 May 2024

CLARKE, Brian John

Resigned
Almington, Market DraytonTF9 2PL
Born November 1955
Director
Appointed 02 Nov 2020
Resigned 08 Jun 2021

Persons with significant control

5

1 Active
4 Ceased
Wensleydale Road, HamptonTW12 2LX

Nature of Control

Significant influence or control
Notified 15 Aug 2024

Nfg Sa

Ceased
4, Geneva 1201,

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2023
Ceased 15 Aug 2024
Wensleydale Road, HamptonTW12 2LX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Feb 2023
Ceased 05 Sept 2023

Nfg Sarl

Ceased
Rue Du Mont-Blanc 4, Geneve, 1201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 24 Feb 2023

Newpoint Financial Corporation

Ceased
North Gould Street, Sheridan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2020
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

35

Change Person Secretary Company With Change Date
15 October 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
7 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
11 October 2022
AAMDAAMD
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Incorporation Company
2 November 2020
NEWINCIncorporation