NEWTON MANAGEMENT LIMITED
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.
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
- NEWTON MANAGEMENT LIMITED · parent
- Newton Investment Management Limited 1%
Significant events
- “During 2024 the Company's operating subsidiary prepared for a team of 17 employees who performed operations tasks to be transferred to the much larger BNY operations team. This transfer happened on 1 January 2025.”
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 | |
| 2026-04-21 | AP04 | officers | Appoint corporate secretary company with name date | |
| 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 | |
| 2025-05-02 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-04-14 | TM01 | officers | Termination director company with name termination date | |
| 2025-04-04 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-05-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 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 | |
| 2023-04-03 | AP01 | officers | Appoint person director company with name date | |
| 2023-04-03 | TM01 | officers | Termination director company with name termination date | |
| 2023-03-01 | TM01 | officers | Termination director company with name termination date | |
| 2023-02-27 | AP01 | officers | Appoint person director company with name date | |
| 2022-08-22 | CH01 | officers | Change person director company with change date | |
| 2022-05-30 | AA | accounts | Accounts with accounts type full | |
| 2022-05-10 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 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
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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