Get an alert when NEW WAVE CAPITAL 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-28 (in 1mo)

Last made up 2025-06-14

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the Directors have a reasonable expectation that the Company and Group has adequate resources to continue in operational existence for at least 12 months following the approval of these financial statements and into the future. Thus, the Directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. NEW WAVE CAPITAL LIMITED · parent
    1. Westbourne 2016-3 Limited 100% · UK
    2. Westbourne 7 Limited 100% · UK
    3. Westbourne 8 Limited 100% · UK
    4. NWC USA Group Limited 100% · UK
    5. London Cards No.1 Plc 100% · UK
    6. London Cards No.2 Plc 100% · UK
    7. OnTap Loan Note Issuer Limited 100% · UK
    8. OnTap Receivables Trustee Limited 100% · UK
    9. London Cards Master Issuer Plc 100% · UK
    10. Capital On Tap Iberia sl 100% · Spain
    11. New Wave Card LP 100% · USA
    12. Shoreditch 1 LP 100% · USA
    13. Shoreditch 2 LP 100% · USA
    14. NWCO GP LLC 100% · USA
    15. NWC USA Operations LP 100% · USA
    16. NWCS GP 1 LLC 100% · USA
    17. NWCS GP 2 LLC 100% · USA

Significant events

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

People

6 active · 4 resigned

Name Role Appointed Born Nationality
ELEMENTAL COMPANY SECRETARY LIMITED Corporate Secretary 2024-07-01
BRYCHCY, Damian Director 2024-01-22 Jul 1987 Polish
FAILLACE, Anthony Director 2017-06-21 Mar 1964 American
KARIBIAN, George Vahak Director 2012-03-01 Sep 1964 British
LUCK, David Evan Director 2012-12-12 Mar 1983 American
ROBERTO, Andrew Joseph Director 2020-10-06 Mar 1986 American
Show 4 resigned officers
Name Role Appointed Resigned
FILEX SERVICES LIMITED Corporate Secretary 2012-03-01 2024-07-01
CLAYDON, Katherine Maria Director 2012-02-22 2012-03-01
FARRARONS, Juan Sebastien Director 2012-03-01 2024-01-22
LUCK, David Evan Director 2014-02-11 2014-02-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Anthony Faillace Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 142 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-02 RESOLUTIONS Resolution
  • 2025-12-02 MA Memorandum articles
  • 2025-10-09 RESOLUTIONS Resolution
  • 2025-10-09 MA Memorandum articles
  • 2025-10-06 RESOLUTIONS Resolution
  • 2025-10-06 RESOLUTIONS Resolution
Date Type Category Description
2026-01-07 SH03 capital Capital return purchase own shares
2025-12-30 SH06 capital Capital cancellation shares
2025-12-24 SH06 capital Capital cancellation shares
2025-12-19 AA accounts Accounts with accounts type group
2025-12-02 RESOLUTIONS resolution Resolution
2025-12-02 MA incorporation Memorandum articles
2025-10-09 RESOLUTIONS resolution Resolution
2025-10-09 MA incorporation Memorandum articles
2025-10-06 SH19 capital Capital statement capital company with date currency figure
2025-10-06 SH20 capital Legacy
2025-10-06 CAP-SS insolvency Legacy
2025-10-06 RESOLUTIONS resolution Resolution
2025-10-06 RESOLUTIONS resolution Resolution
2025-10-03 SH01 capital Capital allotment shares PDF
2025-06-17 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-17 CH01 officers Change person director company with change date PDF
2025-06-17 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-05-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-06 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
6

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page