Background WavePink WaveYellow Wave

BRANCH NEWHOLDCO LIMITED (16864958)

BRANCH NEWHOLDCO LIMITED (16864958) is an active UK company. incorporated on 19 November 2025. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRANCH NEWHOLDCO LIMITED has been registered for 0 years. Current directors include FINDLAY, Michael, HILL, David John Mcleavy, STEVEN-JONES, Nicholas David.

Company Number
16864958
Status
active
Type
ltd
Incorporated
19 November 2025
Age
0 years
Address
St James Mill, Norwich, NR3 1SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FINDLAY, Michael, HILL, David John Mcleavy, STEVEN-JONES, Nicholas David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANCH NEWHOLDCO LIMITED

BRANCH NEWHOLDCO LIMITED is an active company incorporated on 19 November 2025 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRANCH NEWHOLDCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16864958

LTD Company

Age

N/A Years

Incorporated 19 November 2025

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to N/A

Next Due

Due by 19 August 2027
Period: 19 November 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

St James Mill Whitefriars Norwich, NR3 1SH,

Timeline

14 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Funding Round
Jan 26
Owner Exit
Jan 26
Capital Update
Jan 26
Funding Round
Jan 26
Share Issue
Jan 26
Share Issue
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ROLPH, Lynn Marie

Active
Whitefriars, NorwichNR3 1SH
Secretary
Appointed 19 Nov 2025

FINDLAY, Michael

Active
Whitefriars, NorwichNR3 1SH
Born January 1968
Director
Appointed 20 Jan 2026

HILL, David John Mcleavy

Active
Whitefriars, NorwichNR3 1SH
Born October 1957
Director
Appointed 19 Nov 2025

STEVEN-JONES, Nicholas David

Active
Whitefriars, NorwichNR3 1SH
Born June 1982
Director
Appointed 19 Nov 2025

JARROLD, Charles John

Resigned
Whitefriars, NorwichNR3 1SH
Born April 1965
Director
Appointed 20 Jan 2026
Resigned 01 Apr 2026

JARROLD, Linda Caroline

Resigned
Whitefriars, NorwichNR3 1SH
Born July 1959
Director
Appointed 20 Jan 2026
Resigned 01 Apr 2026

STEELE, Sian

Resigned
Whitefriars, NorwichNR3 1SH
Born June 1968
Director
Appointed 20 Jan 2026
Resigned 01 Apr 2026

Persons with significant control

1

0 Active
1 Ceased

David John Mcleavy Hill

Ceased
Whitefriars, NorwichNR3 1SH
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2025
Ceased 09 Jan 2026
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Memorandum Articles
19 March 2026
MAMA
Capital Variation Of Rights Attached To Shares
31 January 2026
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
31 January 2026
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2026
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
31 January 2026
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 January 2026
SH19Statement of Capital
Legacy
29 January 2026
SH20SH20
Legacy
29 January 2026
CAP-SSCAP-SS
Resolution
29 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
26 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Memorandum Articles
23 December 2025
MAMA
Resolution
23 December 2025
RESOLUTIONSResolutions
Incorporation Company
19 November 2025
NEWINCIncorporation