Company NameNewmark Security Plc
Company StatusActive
Company Number03339998
CategoryPublic Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Previous NamesNewmark Group Plc and Newmark Technology Group Plc

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMaurice Dwek
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(1 week, 1 day after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Bahia 39 Avenue Princesse Grace
Monte Carlo
Mc 98000
Director NameMichel Rapoport
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2001(3 years, 12 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMs Marie-Claire Dwek
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(15 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Terence Wing Khai Yap
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySingaporean
StatusCurrent
Appointed12 May 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressFlat B, 10th Floor, Block 12 Providence Peak
8 Fo Chun Road
Tai Po
Nt
Hong Kong
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Paul Campbell-White
StatusCurrent
Appointed17 September 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameStephen Andrew Foot
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleAccountant
Correspondence Address5
Kings Road
Chelmsford
Essex
CM1 4HR
Director NameSasson Rajwan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address36a Oakwood Court
Abbotsbury Road
London
W14 8JX
Secretary NameStephen Andrew Foot
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleAccountant
Correspondence Address5
Kings Road
Chelmsford
Essex
CM1 4HR
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 week, 1 day after company formation)
Appointment Duration12 years, 6 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Director NameMyrddin Idwyll David
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address48 Magnolia Dene
Hazlemere
Buckinghamshire
HP15 7QE
Director NameMeeuwis Veldhoen
Date of BirthNovember 1939 (Born 84 years ago)
NationalityNertherland
StatusResigned
Appointed29 December 1997(9 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressOude Hondsbergselaan 4
Oisterwijk 5062 Sm
Netherlands
Foreign
Director NameBrian Gordon Beecraft
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(1 year, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameBrian Gordon Beecraft
NationalityBritish
StatusResigned
Appointed05 June 1998(1 year, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameJohn William Nicholas Medlam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 2013)
RoleChartered Electrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Wing Vines Lane
Hildenborough
Tonbridge
Kent
TN11 9LT
Director NameMr David Ishag
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed28 January 2010(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address57 Grosvenor Street
London
W1K 3JA
Director NameMr Derek John Edward Blethyn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lower Street
Stansted
Essex
CM24 8LN
Director NameMr Robert Waddington
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(15 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Graham Mark Thomas Feltham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Graham Mark Thomas Feltham
StatusResigned
Appointed30 October 2019(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2021)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitenewmarksecurity.com/
Telephone020 73550070
Telephone regionLondon

Location

Registered Address91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

38.8m at £0.01Miton Group PLC
8.62%
Ordinary
38m at £0.01Rosa Maris
8.44%
Ordinary
34.2m at £0.01Hillblue Investments
7.59%
Ordinary
28.8m at £0.01Hargreave Hale Limited
6.40%
Ordinary
-OTHER
41.17%
-
66m at £0.01Investec Wealth & Investment LTD
14.65%
Ordinary
59.1m at £0.01Arbury Inc
13.12%
Ordinary

Financials

Year2014
Turnover£22,854,000
Gross Profit£9,712,000
Net Worth£4,855,000
Cash£4,202,000
Current Liabilities£4,234,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

30 May 2017Delivered on: 6 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit s, the fulcrum centre, vantage way, poole, dorset and registered at the land registry under title number DT330590.
Outstanding
24 April 2017Delivered on: 27 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 October 2005Delivered on: 22 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 November 2011Delivered on: 10 December 2011
Satisfied on: 9 November 2013
Persons entitled: Bahia Assets Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assets property and undertaking for the time being.
Fully Satisfied
5 March 2004Delivered on: 11 March 2004
Satisfied on: 23 January 2007
Persons entitled: R.K. Harrison & Co., Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 September 2001Delivered on: 20 September 2001
Satisfied on: 17 August 2002
Persons entitled: Gmac Commercial Credit Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 February 2000Delivered on: 3 March 2000
Satisfied on: 19 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 October 2023Group of companies' accounts made up to 30 April 2023 (89 pages)
5 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
1 February 2023Group of companies' accounts made up to 30 April 2022 (92 pages)
15 September 2022Termination of appointment of Robert Waddington as a director on 8 September 2022 (1 page)
5 April 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
11 March 2022Satisfaction of charge 033399980007 in full (4 pages)
11 March 2022Satisfaction of charge 033399980006 in full (4 pages)
14 December 2021Consolidation of shares on 10 November 2021 (6 pages)
14 December 2021Sub-division of shares on 10 November 2021 (6 pages)
2 December 2021Resolutions
  • RES13 ‐ To receive and adopt the company's annual accounts for the financial year , together with the reports of the director & suditor, rotation and retirment of director, appoint of auditor and determination of their remuneration 10/11/2021
(6 pages)
2 December 2021Memorandum and Articles of Association (51 pages)
24 November 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 4,687,323.5
(3 pages)
28 October 2021Group of companies' accounts made up to 30 April 2021 (98 pages)
1 October 2021Appointment of Mr Paul Alexander Campbell-White as a director on 17 September 2021 (2 pages)
1 October 2021Appointment of Mr Paul Campbell-White as a secretary on 17 September 2021 (2 pages)
22 September 2021Termination of appointment of Graham Mark Thomas Feltham as a secretary on 3 September 2021 (1 page)
22 September 2021Termination of appointment of Graham Mark Thomas Feltham as a director on 3 September 2021 (1 page)
21 May 2021Register inspection address has been changed to Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
21 May 2021Register(s) moved to registered inspection location Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
21 May 2021Register inspection address has been changed from Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL England to Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
16 October 2020Group of companies' accounts made up to 30 April 2020 (100 pages)
27 May 2020Appointment of Mr Terence Wing Khai Yap as a director on 12 May 2020 (2 pages)
14 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
31 October 2019Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page)
31 October 2019Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages)
31 October 2019Appointment of Mr Graham Mark Thomas Feltham as a secretary on 30 October 2019 (2 pages)
31 October 2019Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page)
4 October 2019Group of companies' accounts made up to 30 April 2019 (70 pages)
3 June 2019Notification of a person with significant control statement (2 pages)
27 March 2019Confirmation statement made on 25 March 2019 with updates (3 pages)
24 October 2018Group of companies' accounts made up to 30 April 2018 (69 pages)
19 April 2018Director's details changed for Michel Rapoport on 17 April 2018 (2 pages)
3 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
6 November 2017Group of companies' accounts made up to 30 April 2017 (59 pages)
6 November 2017Group of companies' accounts made up to 30 April 2017 (59 pages)
6 June 2017Registration of charge 033399980007, created on 30 May 2017 (13 pages)
6 June 2017Registration of charge 033399980007, created on 30 May 2017 (13 pages)
27 April 2017Registration of charge 033399980006, created on 24 April 2017 (26 pages)
27 April 2017Registration of charge 033399980006, created on 24 April 2017 (26 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
20 December 2016Registered office address changed from 91 91 Wimpole Street Lodon W1G 0EF England to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page)
20 December 2016Registered office address changed from , 91 91 Wimpole Street, Lodon, W1G 0EF, England to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 91 91 Wimpole Street Lodon W1G 0EF England to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page)
19 December 2016Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 91 Wimpole Street Lodon W1G 0EF on 19 December 2016 (1 page)
19 December 2016Director's details changed for Michel Rapoport on 5 December 2016 (2 pages)
19 December 2016Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 91 Wimpole Street Lodon W1G 0EF on 19 December 2016 (1 page)
19 December 2016Director's details changed for Michel Rapoport on 5 December 2016 (2 pages)
19 December 2016Registered office address changed from , 58 Grosvenor Street, London, W1K 3JB to 91 Wimpole Street London W1G 0EF on 19 December 2016 (1 page)
17 October 2016Group of companies' accounts made up to 30 April 2016 (52 pages)
17 October 2016Group of companies' accounts made up to 30 April 2016 (52 pages)
21 April 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,687,323.16
(3 pages)
21 April 2016Annual return made up to 25 March 2016 no member list
Statement of capital on 2016-04-21
  • GBP 4,687,323.16
(7 pages)
21 April 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,687,323.16
(3 pages)
21 April 2016Annual return made up to 25 March 2016 no member list
Statement of capital on 2016-04-21
  • GBP 4,687,323.16
(7 pages)
3 October 2015Group of companies' accounts made up to 30 April 2015 (52 pages)
3 October 2015Group of companies' accounts made up to 30 April 2015 (52 pages)
16 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4,504,323.16
(9 pages)
16 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4,504,323.16
(9 pages)
29 August 2014Group of companies' accounts made up to 30 April 2014 (54 pages)
29 August 2014Group of companies' accounts made up to 30 April 2014 (54 pages)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,504,323.16
(9 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,504,323.16
(9 pages)
9 November 2013Satisfaction of charge 5 in full (4 pages)
9 November 2013Satisfaction of charge 5 in full (4 pages)
17 September 2013Termination of appointment of Derek Blethyn as a director (1 page)
17 September 2013Termination of appointment of Derek Blethyn as a director (1 page)
5 August 2013Group of companies' accounts made up to 30 April 2013 (52 pages)
5 August 2013Group of companies' accounts made up to 30 April 2013 (52 pages)
22 July 2013Termination of appointment of John Medlam as a director (1 page)
22 July 2013Termination of appointment of John Medlam as a director (1 page)
10 June 2013Director's details changed for Mr Derek John Edward Blethyn on 10 June 2013 (2 pages)
10 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (11 pages)
10 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (11 pages)
10 June 2013Director's details changed for Mr Derek John Edward Blethyn on 10 June 2013 (2 pages)
18 February 2013Registered office address changed from 57 Grosvenor Street London W1K 3JA on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 57 Grosvenor Street London W1K 3JA on 18 February 2013 (1 page)
18 February 2013Registered office address changed from , 57 Grosvenor Street, London, W1K 3JA on 18 February 2013 (1 page)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 August 2012Group of companies' accounts made up to 30 April 2012 (55 pages)
21 August 2012Group of companies' accounts made up to 30 April 2012 (55 pages)
21 May 2012Appointment of Marie-Claire Dwek as a director (2 pages)
21 May 2012Termination of appointment of David Ishag as a director (1 page)
21 May 2012Appointment of Mr Robert Waddington as a director (2 pages)
21 May 2012Termination of appointment of David Ishag as a director (1 page)
21 May 2012Appointment of Mr Robert Waddington as a director (2 pages)
21 May 2012Appointment of Marie-Claire Dwek as a director (2 pages)
24 April 2012Annual return made up to 25 March 2012 no member list (9 pages)
24 April 2012Annual return made up to 25 March 2012 no member list (9 pages)
24 April 2012Director's details changed for Michel Rapoport on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Michel Rapoport on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Maurice Dwek on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Maurice Dwek on 23 April 2012 (2 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 September 2011Group of companies' accounts made up to 30 April 2011 (52 pages)
7 September 2011Group of companies' accounts made up to 30 April 2011 (52 pages)
11 April 2011Annual return made up to 25 March 2011 with bulk list of shareholders (19 pages)
11 April 2011Annual return made up to 25 March 2011 with bulk list of shareholders (19 pages)
11 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares 08/09/2010
(2 pages)
11 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares 08/09/2010
(2 pages)
10 August 2010Group of companies' accounts made up to 30 April 2010 (58 pages)
10 August 2010Group of companies' accounts made up to 30 April 2010 (58 pages)
11 May 2010Appointment of David Ishag as a director (3 pages)
11 May 2010Director's details changed for Maurice Dwek on 25 March 2010 (3 pages)
11 May 2010Appointment of David Ishag as a director (3 pages)
11 May 2010Director's details changed for Maurice Dwek on 25 March 2010 (3 pages)
11 May 2010Annual return made up to 25 March 2010 with bulk list of shareholders (19 pages)
11 May 2010Annual return made up to 25 March 2010 with bulk list of shareholders (19 pages)
11 May 2010Director's details changed for Michel Rapoport on 25 March 2010 (3 pages)
11 May 2010Director's details changed for Michel Rapoport on 25 March 2010 (3 pages)
19 April 2010Appointment of Mr Derek John Edward Blethyn as a director (3 pages)
19 April 2010Appointment of Mr Derek John Edward Blethyn as a director (3 pages)
2 November 2009Termination of appointment of Alexander Reid as a director (2 pages)
2 November 2009Termination of appointment of Alexander Reid as a director (2 pages)
21 September 2009Resolutions
  • RES13 ‐ Company business 09/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
21 September 2009Resolutions
  • RES13 ‐ Company business 09/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
2 September 2009Group of companies' accounts made up to 30 April 2009 (56 pages)
2 September 2009Group of companies' accounts made up to 30 April 2009 (56 pages)
20 May 2009Return made up to 25/03/09; bulk list available separately (31 pages)
20 May 2009Return made up to 25/03/09; bulk list available separately (31 pages)
15 May 2009Director appointed john william nicholas medlam (2 pages)
15 May 2009Director appointed john william nicholas medlam (2 pages)
7 November 2008Group of companies' accounts made up to 30 April 2008 (52 pages)
7 November 2008Group of companies' accounts made up to 30 April 2008 (52 pages)
25 April 2008Return made up to 25/03/08; bulk list available separately (9 pages)
25 April 2008Return made up to 25/03/08; bulk list available separately (9 pages)
24 April 2008Ad 27/03/08\gbp si [email protected]=14745\gbp ic 4489578/4504323\ (6 pages)
24 April 2008Ad 27/03/08\gbp si [email protected]=14745\gbp ic 4489578/4504323\ (6 pages)
15 August 2007Group of companies' accounts made up to 30 April 2007 (56 pages)
15 August 2007Group of companies' accounts made up to 30 April 2007 (56 pages)
15 May 2007Return made up to 25/03/07; bulk list available separately (10 pages)
15 May 2007Return made up to 25/03/07; bulk list available separately (10 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Group of companies' accounts made up to 30 April 2006 (37 pages)
19 September 2006Group of companies' accounts made up to 30 April 2006 (37 pages)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Return made up to 25/03/06; bulk list available separately (9 pages)
7 June 2006Return made up to 25/03/06; bulk list available separately (9 pages)
7 November 2005Group of companies' accounts made up to 30 April 2005 (35 pages)
7 November 2005Group of companies' accounts made up to 30 April 2005 (35 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
31 August 2005Return made up to 25/03/05; bulk list available separately (9 pages)
31 August 2005Return made up to 25/03/05; bulk list available separately (9 pages)
3 November 2004Group of companies' accounts made up to 30 April 2004 (37 pages)
3 November 2004Group of companies' accounts made up to 30 April 2004 (37 pages)
28 September 2004Registered office changed on 28/09/04 from: suite 3, 23 bruton street, london, W1J 6QF (1 page)
28 September 2004Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF (1 page)
28 September 2004Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF (1 page)
4 May 2004Return made up to 25/03/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2004Return made up to 25/03/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
28 April 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
27 April 2004Reduction of iss capital and minute (oc) (4 pages)
27 April 2004Reduction of iss capital and minute (oc) (4 pages)
21 April 2004Resolutions
  • RES13 ‐ Share premium account 25/03/04
(1 page)
21 April 2004Resolutions
  • RES13 ‐ Share premium account 25/03/04
(1 page)
11 March 2004Particulars of mortgage/charge (8 pages)
11 March 2004Particulars of mortgage/charge (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
11 December 2003Group of companies' accounts made up to 30 April 2003 (42 pages)
11 December 2003Group of companies' accounts made up to 30 April 2003 (42 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
19 August 2003Return made up to 25/03/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 19/08/03
(9 pages)
19 August 2003Return made up to 25/03/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 19/08/03
(9 pages)
4 June 2003Location of register of members (non legible) (1 page)
4 June 2003Location of register of members (non legible) (1 page)
19 December 2002Group of companies' accounts made up to 30 April 2002 (36 pages)
19 December 2002Group of companies' accounts made up to 30 April 2002 (36 pages)
19 September 2002S-div conve 10/09/02 (1 page)
19 September 2002Memorandum and Articles of Association (58 pages)
19 September 2002Memorandum and Articles of Association (58 pages)
19 September 2002S-div conve 10/09/02 (1 page)
11 September 2002Company name changed newmark technology group PLC\certificate issued on 11/09/02 (6 pages)
11 September 2002Company name changed newmark technology group PLC\certificate issued on 11/09/02 (6 pages)
27 August 2002Prospectus (104 pages)
27 August 2002Prospectus (104 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (1 page)
17 August 2002Declaration of satisfaction of mortgage/charge (1 page)
5 August 2002£ nc 12500000/15000000 04/12/01 (1 page)
5 August 2002Registered office changed on 05/08/02 from: 21/23 ormside way redhill surrey RH1 2NT (1 page)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002Registered office changed on 05/08/02 from: 21/23 ormside way, redhill, surrey, RH1 2NT (1 page)
5 August 2002Registered office changed on 05/08/02 from: 21/23 ormside way redhill surrey RH1 2NT (1 page)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002£ nc 12500000/15000000 04/12/01 (1 page)
25 April 2002Return made up to 25/03/02; bulk list available separately (8 pages)
25 April 2002Return made up to 25/03/02; bulk list available separately (8 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
31 October 2001Group of companies' accounts made up to 30 April 2001 (34 pages)
31 October 2001Group of companies' accounts made up to 30 April 2001 (34 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Particulars of mortgage/charge (7 pages)
20 September 2001Particulars of mortgage/charge (7 pages)
23 May 2001Return made up to 25/03/01; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2001Return made up to 25/03/01; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 2000Nc inc already adjusted 28/10/99 (1 page)
7 December 2000Nc inc already adjusted 28/10/99 (1 page)
7 December 2000Nc inc already adjusted 26/10/00 (1 page)
7 December 2000Nc inc already adjusted 26/10/00 (1 page)
7 December 2000Ad 16/09/00--------- £ si [email protected]=550000 £ ic 5510450/6060450 (2 pages)
7 December 2000Ad 16/09/00--------- £ si [email protected]=550000 £ ic 5510450/6060450 (2 pages)
2 October 2000Full group accounts made up to 30 April 2000 (30 pages)
2 October 2000Full group accounts made up to 30 April 2000 (30 pages)
15 May 2000Return made up to 25/03/00; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
15 May 2000Return made up to 25/03/00; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2000Particulars of mortgage/charge (9 pages)
3 March 2000Particulars of mortgage/charge (9 pages)
29 December 1999Full group accounts made up to 30 April 1999 (34 pages)
29 December 1999Full group accounts made up to 30 April 1999 (34 pages)
20 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 May 1999Ad 19/04/99--------- £ si [email protected]=1000000 £ ic 4510447/5510447 (4 pages)
20 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 May 1999Ad 19/04/99--------- £ si [email protected]=1000000 £ ic 4510447/5510447 (4 pages)
18 May 1999Nc inc already adjusted 26/11/98 (1 page)
18 May 1999Nc inc already adjusted 26/11/98 (1 page)
11 May 1999Ad 19/04/99--------- £ si [email protected]=344827 £ ic 4165620/4510447 (3 pages)
11 May 1999Ad 19/04/99--------- £ si [email protected]=344827 £ ic 4165620/4510447 (3 pages)
4 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 February 1999Ad 09/12/98--------- £ si [email protected]=350000 £ ic 3720620/4070620 (2 pages)
22 February 1999Ad 09/12/98--------- £ si [email protected]=350000 £ ic 3720620/4070620 (2 pages)
15 December 1998Ad 13/08/98--------- £ si [email protected]=83750 £ ic 3636870/3720620 (2 pages)
15 December 1998Ad 13/08/98--------- £ si [email protected]=83750 £ ic 3636870/3720620 (2 pages)
3 November 1998Full accounts made up to 30 April 1998 (28 pages)
3 November 1998Full accounts made up to 30 April 1998 (28 pages)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Secretary resigned;director resigned (1 page)
23 April 1998Return made up to 25/03/98; bulk list available separately (7 pages)
23 April 1998Return made up to 25/03/98; bulk list available separately (7 pages)
27 February 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
27 February 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
28 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
10 December 1997Ad 14/11/97--------- £ si [email protected]=1536870 £ ic 2100000/3636870 (8 pages)
10 December 1997Ad 14/11/97--------- £ si [email protected]=1536870 £ ic 2100000/3636870 (8 pages)
13 November 1997Prospectus (95 pages)
13 November 1997Prospectus (95 pages)
19 June 1997Ad 15/05/97--------- £ si [email protected]=400000 £ ic 1700000/2100000 (8 pages)
19 June 1997Ad 15/05/97--------- £ si [email protected]=400000 £ ic 1700000/2100000 (8 pages)
7 May 1997Prospectus (53 pages)
7 May 1997Prospectus (53 pages)
6 May 1997Ad 29/04/97--------- £ si [email protected]=1699998 £ ic 2/1700000 (2 pages)
6 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
6 May 1997Ad 29/04/97--------- £ si [email protected]=1699998 £ ic 2/1700000 (2 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
6 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
6 May 1997£ nc 50000/5000000 29/04/97 (1 page)
6 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
6 May 1997£ nc 50000/5000000 29/04/97 (1 page)
6 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
6 May 1997Resolutions
  • SRES13 ‐ Special resolution
(60 pages)
6 May 1997Resolutions
  • SRES13 ‐ Special resolution
(60 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
30 April 1997Application to commence business (2 pages)
30 April 1997Certificate of authorisation to commence business and borrow (1 page)
30 April 1997Application to commence business (2 pages)
30 April 1997Certificate of authorisation to commence business and borrow (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
4 April 1997Company name changed newmark group PLC\certificate issued on 04/04/97 (2 pages)
4 April 1997Company name changed newmark group PLC\certificate issued on 04/04/97 (2 pages)
3 April 1997New director appointed (3 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997New director appointed (4 pages)
3 April 1997New director appointed (3 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997New director appointed (4 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Secretary resigned;director resigned (1 page)
1 April 1997Secretary resigned;director resigned (1 page)
25 March 1997Incorporation (14 pages)
25 March 1997Incorporation (14 pages)