New Street Consulting Group Limited

General information

Name:

New Street Consulting Group Ltd

Office Address:

One Angel Court 15th Floor EC2R 7HJ London

Number: 07672975

Incorporation date: 2011-06-16

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

New Street Consulting Group came into being in 2011 as a company enlisted under no 07672975, located at EC2R 7HJ London at One Angel Court. The company has been in business for 14 years and its current state is active. Launched as New Street (group), the firm used the business name up till 2020-10-04, at which point it was replaced by New Street Consulting Group Limited. This firm's declared SIC number is 70100, that means Activities of head offices. December 31, 2022 is the last time when the accounts were filed.

Our data that details this company's MDs reveals that there are two directors: Andrew M. and Douglas B. who joined the company's Management Board on 2011-08-09 and 2011-06-16.

The companies that control this firm are as follows: New Street (Holdco) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Wellington Place, Suite 1, Ground Floor, LS1 4AP and was registered as a PSC under the registration number 12492336.

  • Previous company's names
  • New Street Consulting Group Limited 2020-10-04
  • New Street (group) Limited 2011-06-16

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 09 August 2011

Latest update: 1 June 2025

Douglas B.

Role: Director

Appointed: 16 June 2011

Latest update: 1 June 2025

People with significant control

New Street (Holdco) Limited
Address: 3 Wellington Place, Suite 1, Ground Floor, Leeds, LS1 4AP, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12492336
Notified on 20 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Douglas B.
Notified on 6 April 2016
Ceased on 20 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from One Angel Court 15th Floor London EC2R 7HJ England to 3 Wellington Place Suite 1 Ground Floor Leeds LS1 4AP on Tuesday 25th March 2025 (AD01)
filed on: 25th, March 2025
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Closest Companies - by postcode