Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ri Newport (Uk158) Limited
Ri Newport (Uk158) Limited is an active company incorporated on 13 May 1999 with the registered office located in London, Greater London. Ri Newport (Uk158) Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03772449
Private limited company
Age
26 years
Incorporated
13 May 1999
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 October 2025
(9 days ago)
Next confirmation dated
1 October 2026
Due by
15 October 2026
(1 year remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Ri Newport (Uk158) Limited
Contact
Update Details
Address
3 St. James's Square
London
SW1Y 4JU
United Kingdom
Address changed on
29 Sep 2025
(11 days ago)
Previous address was
4th Floor 140 Aldersgate Street London EC1A 4HY England
Companies in SW1Y 4JU
Telephone
01482667149
Email
Available in Endole App
Website
Law.uiuc.edu
See All Contacts
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Joseph Edward Emly
Director • Director • British • Lives in England • Born in Jan 1987
James Andrew Duck
Director • Director • British • Lives in UK • Born in Sep 1980
Nicolas Guillaume Taylor
Director • British • Lives in UK • Born in Jul 1963
Michael Edward Chivers
Director • British • Lives in UK • Born in Oct 1980
Eduardo Noguera
Director • British • Lives in UK • Born in Oct 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ri Llandudno (Uk159) Limited
Apex Group Secretaries (UK) Limited, Michael Edward Chivers, and 8 more are mutual people.
Active
Great Western (General Partner 2006) Limited
Eduardo Noguera, Joseph Edward Emly, and 4 more are mutual people.
Active
Great Western (Nominee 2006) Limited
Eduardo Noguera, Joseph Edward Emly, and 4 more are mutual people.
Active
Realty Income Limited
Eduardo Noguera, Joseph Edward Emly, and 4 more are mutual people.
Active
Ri Crown CMC Limited
Michael Edward Chivers, Eduardo Noguera, and 4 more are mutual people.
Active
Ri MDC UK153 Limited
Michael Edward Chivers, Brian Paul Creegan, and 4 more are mutual people.
Active
Ri MDC UK152 Limited
Michael Edward Chivers, Brian Paul Creegan, and 4 more are mutual people.
Active
Ri MDC UK154 Limited
Michael Edward Chivers, Brian Paul Creegan, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.08M
Increased by £260K (+32%)
Turnover
£4.1M
Decreased by £279K (-6%)
Employees
Unreported
Same as previous period
Total Assets
£51.77M
Increased by £3.29M (+7%)
Total Liabilities
-£52.14M
Increased by £2.09M (+4%)
Net Assets
-£372K
Increased by £1.2M (-76%)
Debt Ratio (%)
101%
Decreased by 2.52% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Days Ago on 1 Oct 2025
Charge Satisfied
9 Days Ago on 1 Oct 2025
Mr Eduardo Noguera Appointed
15 Days Ago on 25 Sep 2025
Realty Income Corporation (PSC) Appointed
15 Days Ago on 25 Sep 2025
Lsvaf Ii Emu Investments Limited (PSC) Resigned
15 Days Ago on 25 Sep 2025
Mark Howard Stebbings Resigned
15 Days Ago on 25 Sep 2025
Adam Campbell Resigned
15 Days Ago on 25 Sep 2025
Apex Group Secretaries (Uk) Limited Resigned
15 Days Ago on 25 Sep 2025
James Andrew Duck Appointed
15 Days Ago on 25 Sep 2025
Mr Brian Paul Creegan Appointed
15 Days Ago on 25 Sep 2025
Get Alerts
Get Credit Report
Discover Ri Newport (Uk158) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 8 Oct 2025
01/10/25 Statement of Capital gbp 1
Submitted on 1 Oct 2025
Satisfaction of charge 037724490024 in full
Submitted on 1 Oct 2025
Appointment of Mr Eduardo Noguera as a director on 25 September 2025
Submitted on 30 Sep 2025
Cessation of Lsvaf Ii Emu Investments Limited as a person with significant control on 25 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 25 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Adam Campbell as a director on 25 September 2025
Submitted on 29 Sep 2025
Appointment of Mr Brian Paul Creegan as a director on 25 September 2025
Submitted on 29 Sep 2025
Appointment of Mr Michael Edward Chivers as a director on 25 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Mark Howard Stebbings as a director on 25 September 2025
Submitted on 29 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs