Get an alert when NEWTON MANAGEMENT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-16 (this month)

Last made up 2025-05-02

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Group structure

  1. NEWTON MANAGEMENT LIMITED · parent
    1. Newton Investment Management Limited 1% · UK · Investment management

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 54 resigned

Name Role Appointed Born Nationality
PARTRIDGE, Isabella Iona Alison Secretary 2014-11-27
BNY MELLON SECRETARIES (UK) LIMITED Corporate Secretary 2026-04-21
HELBY, James Morecroft Director 2023-04-01 May 1977 British
SUMAL, Sandeep Singh Director 2020-09-11 Jun 1971 British
Show 54 resigned officers
Name Role Appointed Resigned
AKADIRI, Evelyn Secretary 2005-10-27 2008-11-20
BASSIL, Jeremy Secretary 2005-07-22 2005-10-27
BASSIL, Jeremy Secretary 2004-09-17 2004-11-22
FULLER, Charles Secretary 2003-01-03 2004-07-23
FULLER, Charles Secretary 1998-10-15 2002-05-01
GRAHAM, Dara Tracey Secretary 2004-07-23 2004-09-17
HAMPTON, Keith Martin Secretary 2002-05-01 2003-01-03
HARRIS, Colin Robert Secretary 1992-12-02 1998-10-15
STRIKER, Jenny Secretary 2004-11-22 2005-07-22
BNY MELLON SECRETARIES (UK) LIMITED Corporate Secretary 2008-11-20 2014-11-27
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1992-12-02 1993-12-02
ALLAN, John Napier Director 1994-11-22 1998-10-16
ANTIN, Francis David Director 1998-10-16 2000-07-31
BEAUFORT, Howard Colin Director 1996-07-30 1998-10-16
BRISK, Gregory Allan Director 2016-08-11 2023-03-01
BUTLER, Roger John Director 1993-04-01 1998-08-31
CAMPBELL, Colin Douglas Director 2002-02-13 2004-06-30
CANTER, Stephen Edward Director 1998-10-16 2006-12-28
CUSTARD, Curtis Director 2020-09-14 2021-09-01
DOWNS, Andrew Terence Director 2004-06-30 2023-03-31
DUNCAN, Matthieu Benoit Director 2011-11-07 2013-05-07
GROOM, Jon Director 2000-01-27 2002-04-04
HARRIS, Colin Robert Director 2001-07-01
HARRIS, Mitchell Evan Director 2010-07-30 2014-11-27
HELBY, James Morecroft Director 2015-08-07 2017-09-11
HENLEY, Raymond Alan Director 2000-01-27 2000-09-28
HENLEY, Raymond Alan Director 1998-10-26
KENNEDY, Brian Edwin Director 1992-12-31 1994-11-21
KIRK, Nicholas John Director 1992-12-02 1996-01-31
LADD, Edward Homer Director 2011-07-28 2014-11-27
LAMERE, David Frederick Director 1998-10-16 2009-01-15
LITTLE, Jonathan Michael Director 2008-02-29 2010-07-30
MAISANO, Phillip Director 2008-02-29 2011-04-30
MCLEAN, Miller Roy Director 1998-04-22 1998-10-16
MILLER, John Randolph Director 2023-02-23 2026-05-06
MORRISSEY, Helena Louise Director 2002-02-13 2016-12-31
MUNRO, Euan George Director 2021-09-08 2025-04-11
MUNROE, Robert Jeffrey Director 2002-02-13 2017-09-04
NAGORNIAK, John Director 2000-07-31 2007-12-13
NEWTON, Stewart Worth Director 2002-04-11
O'HANLEY, Ronald Philip Director 1998-10-16 2010-05-31
POWELL, Anthony Jonathan Weir Director 1996-01-08 1998-10-16
PRYKE, Simon Tony Director 2010-01-29 2015-06-19
RAYWARD, Mark Gary Director 2002-02-13 2009-10-20
REXWORTHY, Christoher David Director 2011-11-07 2014-11-27
RICHARDSON, Charles Buchan Stuart Director 1996-01-08 2001-08-07
SCHOFIELD, George Anthony Director 1994-11-22 1998-04-22
SEELEY, Donald Director 1993-10-21 1994-11-21
SHELTON, William Robert Director 1996-07-30 1998-10-16
SHEPPARD, Patrick Director 2002-02-13 2005-01-05
SHILLING, Michael James Anthony Director 2011-07-28 2012-12-31
SMITS, Hanneke Director 2016-08-11 2020-09-07
WENNERHOLM, Scott Director 2005-01-05 2011-11-02
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1992-12-02 1993-12-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bny Mellon International Asset Management Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 556 total filings

Date Type Category Description
2026-05-07 TM01 officers Termination director company with name termination date PDF
2026-04-21 AP04 officers Appoint corporate secretary company with name date PDF
2025-05-13 AA accounts Accounts with accounts type full
2025-05-02 AD01 address Change registered office address company with date old address new address PDF
2025-05-02 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-14 TM01 officers Termination director company with name termination date PDF
2025-04-04 AD01 address Change registered office address company with date old address new address PDF
2024-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-27 AA accounts Accounts with accounts type full
2023-06-13 AA accounts Accounts with accounts type full
2023-05-17 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-03 AP01 officers Appoint person director company with name date PDF
2023-04-03 TM01 officers Termination director company with name termination date PDF
2023-03-01 TM01 officers Termination director company with name termination date PDF
2023-02-27 AP01 officers Appoint person director company with name date PDF
2022-08-22 CH01 officers Change person director company with change date PDF
2022-05-30 AA accounts Accounts with accounts type full
2022-05-10 CS01 confirmation-statement Confirmation statement with updates PDF
2022-02-25 MR04 mortgage Mortgage satisfy charge full
2022-01-02 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page