Background WavePink WaveYellow Wave

T&W ESTATE NEWCASTLE LIMITED (16600771)

T&W ESTATE NEWCASTLE LIMITED (16600771) is an active UK company. incorporated on 23 July 2025. 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.. T&W ESTATE NEWCASTLE LIMITED has been registered for 0 years. Current directors include KING, Allan Alexander, KING, Christopher James, UPTON, Thomas David.

Company Number
16600771
Status
active
Type
ltd
Incorporated
23 July 2025
Age
0 years
Address
60 St. James's Street, London, SW1A 1LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KING, Allan Alexander, KING, Christopher James, UPTON, Thomas David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T&W ESTATE NEWCASTLE LIMITED

T&W ESTATE NEWCASTLE LIMITED is an active company incorporated on 23 July 2025 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.. T&W ESTATE NEWCASTLE LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16600771

LTD Company

Age

N/A Years

Incorporated 23 July 2025

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to N/A

Next Due

Due by 23 April 2027
Period: 23 July 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

60 St. James's Street London, SW1A 1LE,

Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Funding Round
Oct 25
Share Issue
Nov 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SCANNELL, Elizabeth Jane

Active
St. James's Street, LondonSW1A 1LE
Secretary
Appointed 16 Dec 2025

KING, Allan Alexander

Active
25 Frederick Street, EdinburghEH2 2NE
Born August 1989
Director
Appointed 16 Oct 2025

KING, Christopher James

Active
First Floor, EdinburghEH2 2NE
Born March 1994
Director
Appointed 16 Oct 2025

UPTON, Thomas David

Active
St. James's Street, LondonSW1A 1LE
Born February 1976
Director
Appointed 23 Jul 2025

MAIN, Lewis Andrew

Resigned
St. James's Street, LondonSW1A 1LE
Born March 1993
Director
Appointed 23 Jul 2025
Resigned 16 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
3 Alva Street, EdinburghEH2 4PH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Oct 2025

Mr Lewis Andrew Main

Ceased
St. James's Street, LondonSW1A 1LE
Born March 1993

Nature of Control

Significant influence or control
Notified 23 Jul 2025
Ceased 16 Oct 2025

Mr Thomas David Upton

Ceased
St. James's Street, LondonSW1A 1LE
Born February 1976

Nature of Control

Significant influence or control
Notified 23 Jul 2025
Ceased 16 Oct 2025
Fundings
Financials
Latest Activities

Filing History

13

Appoint Person Secretary Company With Name Date
16 December 2025
AP03Appointment of Secretary
Capital Alter Shares Subdivision
3 November 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 November 2025
MAMA
Resolution
3 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 July 2025
NEWINCIncorporation