NEW BROAD STREET HOUSE GP LIMITED

Active London

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
N

NEW BROAD STREET HOUSE GP LIMITED

Activities of other holding companies n.e.c.

Founded 28 Mar 2025 Active London, United Kingdom
Activities of other holding companies n.e.c.

Previous Company Names

NEW BROAD STREET GP LIMITED 28 Mar 2025 — 18 Jun 2025
Accounts Submitted 28 Mar 2025
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

80 Fenchurch Street London EC3M 4AE United Kingdom

Reports

Business Valuation Report

Edit figures to get an up-to-date business valuation.

Company Report

Full company details in a single report.

Credit Report

Up-to-date credit score and risk data.

Business Plan

AI-powered plan built from our data.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Aviva Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown28 Mar 2025Active
Melanie CollettDirectorBritishScotland5328 Mar 2025Active
Michael BorelloDirectorBritishUnited Kingdom4028 Mar 2025Active
Russell, TimDirectorBritishUnited Kingdom24 Feb 2026Active

Shareholders

Shareholders (1)

Ascot Real Estate Investments Gp Llp
100.0%
128 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Notified 17 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
25 Feb 2026OfficersAppointment of Mr Tim Russell as director on 2026-02-24View(2 pages)
26 Nov 2025OfficersTermination of Melanie Collett as director on 2025-11-12View(1 page)
18 Jun 2025Persons With Significant ControlCessation of Ascot Real Estate Investments Gp Llp as a person with significant control on 2025-06-17View(1 page)
18 Jun 2025Persons With Significant ControlHsbc Global Custody Nominee (Uk) Limited notified as a person with significant controlView(2 pages)
18 Jun 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
25 Feb 2026 Officers

Appointment of Mr Tim Russell as director on 2026-02-24

26 Nov 2025 Officers

Termination of Melanie Collett as director on 2025-11-12

18 Jun 2025 Persons With Significant Control

Cessation of Ascot Real Estate Investments Gp Llp as a person with significant control on 2025-06-17

18 Jun 2025 Persons With Significant Control

Hsbc Global Custody Nominee (Uk) Limited notified as a person with significant control

18 Jun 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Appointment of Mr Tim Russell as director on 2026-02-24

2 weeks ago on 25 Feb 2026

Termination of Melanie Collett as director on 2025-11-12

3 months ago on 26 Nov 2025

Cessation of Ascot Real Estate Investments Gp Llp as a person with significant control on 2025-06-17

8 months ago on 18 Jun 2025

Hsbc Global Custody Nominee (Uk) Limited notified as a person with significant control

8 months ago on 18 Jun 2025

Certificate Change Of Name Company

8 months ago on 18 Jun 2025