Background WavePink WaveYellow Wave

NEWBRIDGE ADVISORS LLP (OC378028)

NEWBRIDGE ADVISORS LLP (OC378028) is an active UK company. incorporated on 30 August 2012. with registered office in London. NEWBRIDGE ADVISORS LLP has been registered for 13 years.

Company Number
OC378028
Status
active
Type
llp
Incorporated
30 August 2012
Age
13 years
Address
46 New Broad Street, London, EC2M 1JH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBRIDGE ADVISORS LLP

NEWBRIDGE ADVISORS LLP is an active company incorporated on 30 August 2012 with the registered office located in London. NEWBRIDGE ADVISORS LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC378028

LLP Company

Age

13 Years

Incorporated 30 August 2012

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 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

CENTRUS CAPITAL LLP
From: 30 August 2012To: 28 August 2014
Contact
Address

46 New Broad Street London, EC2M 1JH,

Timeline

No significant events found

Capital Table
People

Officers

12

7 Active
5 Resigned

BEDDIS, Delia

Active
New Broad Street, LondonEC2M 1JH
Born August 1983
Llp designated member
Appointed 01 Dec 2016

DODSON, Richard John

Active
New Broad Street, LondonEC2M 1JH
Born December 1978
Llp designated member
Appointed 30 Aug 2012

EVANS, Chris

Active
New Broad Street, LondonEC2M 1JH
Born November 1987
Llp member
Appointed 01 Jul 2024

HYLAN, Adam James

Active
New Broad Street, LondonEC2M 1JH
Born March 1966
Llp member
Appointed 01 Oct 2017

VAUGHAN, Grant Alan

Active
New Broad Street, LondonEC2M 1JH
Born May 1982
Llp member
Appointed 29 Jul 2024

WOODCOCK, Paul Gareth

Active
New Broad Street, LondonEC2M 1JH
Born November 1980
Llp member
Appointed 16 Jul 2018

NEW HOUSE FINANCE LIMITED

Active
Unit 14, LondonN1 7SL
Corporate llp member
Appointed 30 Aug 2012

PAILLAT, Stephanie Julia

Resigned
2 Puddle Dock, LondonEC4V 3DB
Born February 1978
Llp designated member
Appointed 14 Jan 2013
Resigned 31 Mar 2018

FALZON, Gregory James

Resigned
2, LondonEC4V 3DB
Born May 1976
Llp member
Appointed 01 Apr 2021
Resigned 12 Mar 2024

FROUD, Jeremy Paul

Resigned
2 Puddle Dock, LondonEC4V 3DB
Born January 1965
Llp member
Appointed 05 Nov 2018
Resigned 07 Mar 2020

WEHNER, Elliot Michael

Resigned
2, LondonEC4V 3DB
Born April 1989
Llp member
Appointed 01 Apr 2021
Resigned 10 Aug 2021

MCKENZIE FINANCIAL LIMITED

Resigned
Milliners Way, Bishop's StortfordCM23 4GG
Corporate llp member
Appointed 29 Aug 2018
Resigned 22 Aug 2024

Persons with significant control

12

6 Active
6 Ceased

Mr Chris Evans

Active
New Broad Street, LondonEC2M 1JH
Born November 1987

Nature of Control

Significant influence or control limited liability partnership
Notified 22 Aug 2024

Mr Grant Alan Vaughan

Active
New Broad Street, LondonEC2M 1JH
Born May 1982

Nature of Control

Significant influence or control limited liability partnership
Notified 22 Aug 2024

Mr Paul Gareth Woodcock

Active
New Broad Street, LondonEC2M 1JH
Born November 1980

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Sept 2020

Delia Beddis

Active
New Broad Street, LondonEC2M 1JH
Born August 1983

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Sept 2020

Mr Adam James Hylan

Active
New Broad Street, LondonEC2M 1JH
Born March 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Sept 2020

Mr Richard John Dodson

Active
New Broad Street, LondonEC2M 1JH
Born December 1978

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Sept 2020

Mckenzie Financial Limited

Ceased
Milliners Way, Bishop's StortfordCM23 4GG

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 05 Aug 2020
Ceased 22 Aug 2024

Ms Delia Beddis

Ceased
2, LondonEC4V 3DB
Born August 1983

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 28 Aug 2019
Ceased 05 Aug 2020

Ms Delia Beddis

Ceased
Mermaid House, LondonEC4V 3BD
Born August 1983

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Dec 2016
Ceased 29 Aug 2018
Unit 14, LondonN1 7SL

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 01 Jan 2026

Mr Richard John Dodson

Ceased
2 Puddle Dock, LondonEC4V 3DB
Born December 1978

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 05 Aug 2020
Units 15 & 16, LondonN1 7SL

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Ceased 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

80

Cessation Of A Person With Significant Control Limited Liability Partnership
5 January 2026
LLPSC07LLPSC07
Change Corporate Member Limited Liability Partnership With Name Change Date
5 January 2026
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
10 December 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
15 August 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
12 August 2025
LLPSC05LLPSC05
Change Person Member Limited Liability Partnership With Name Change Date
11 August 2025
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 August 2025
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 August 2025
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
13 September 2024
LLPSC04LLPSC04
Confirmation Statement With No Updates
22 August 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
22 August 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
22 August 2024
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
22 August 2024
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
22 August 2024
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
30 July 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 July 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
12 March 2024
LLTM01LLTM01
Confirmation Statement With No Updates
7 August 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
17 August 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
26 July 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 July 2021
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
30 September 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
30 September 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
30 September 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
30 September 2020
LLPSC01LLPSC01
Confirmation Statement With No Updates
6 August 2020
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
6 August 2020
LLPSC05LLPSC05
Change Person Member Limited Liability Partnership With Name Change Date
5 August 2020
LLCH01LLCH01
Cessation Of A Person With Significant Control Limited Liability Partnership
5 August 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
5 August 2020
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
5 August 2020
LLPSC02LLPSC02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 August 2020
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
17 March 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
30 August 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
29 August 2019
LLPSC05LLPSC05
Notification Of A Person With Significant Control Limited Liability Partnership
28 August 2019
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
28 August 2019
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
18 July 2019
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
26 June 2019
LLAP02LLAP02
Confirmation Statement With No Updates
4 September 2018
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 September 2018
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
23 July 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 July 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
9 July 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
7 September 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
7 September 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
7 September 2017
LLPSC01LLPSC01
Confirmation Statement With No Updates
7 September 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 July 2017
LLAP01LLAP01
Confirmation Statement With Updates
13 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 September 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
10 November 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 November 2014
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 November 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
27 October 2014
LLAR01LLAR01
Certificate Change Of Name Company
28 August 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 September 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
27 September 2013
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
27 September 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 January 2013
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Current Shortened
29 January 2013
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address
29 January 2013
LLAD01LLAD01
Incorporation Limited Liability Partnership
30 August 2012
LLIN01LLIN01