Company NameDormant Company 2020 Limited
Company StatusDissolved
Company Number09497324
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameNewmark Holding Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMark Robert Snelling
StatusClosed
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Robert Mark Snelling
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Mark Robert Snelling
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Churchill Place Cnary Wharf
London
E14 5RD
Director NameMr Steven Ray Fearnley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2016)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Peter Michael Doran
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Ritchie Velazquez
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2020Company name changed newmark holding LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
23 September 2020Termination of appointment of Ritchie Velazquez as a director on 8 September 2020 (1 page)
23 September 2020Appointment of Mr Robert Mark Snelling as a director on 8 September 2020 (2 pages)
3 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 January 2020Termination of appointment of Peter Michael Doran as a director on 1 November 2019 (1 page)
2 December 2019Registered office address changed from One Churchill Place Canary Wharf London E14 5rd England to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (16 pages)
1 April 2019Notification of Bgc Partners, Inc. as a person with significant control on 13 December 2017 (2 pages)
1 April 2019Cessation of Howard William Lutnick as a person with significant control on 13 December 2017 (1 page)
1 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
29 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
19 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 January 2017Full accounts made up to 30 June 2016 (15 pages)
3 January 2017Full accounts made up to 30 June 2016 (15 pages)
2 December 2016Termination of appointment of Steven Ray Fearnley as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Steven Ray Fearnley as a director on 30 November 2016 (1 page)
1 December 2016Appointment of Mr Ritchie Velazquez as a director on 30 November 2016 (2 pages)
1 December 2016Appointment of Mr Ritchie Velazquez as a director on 30 November 2016 (2 pages)
13 October 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (2 pages)
13 October 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (2 pages)
13 April 2016Registered office address changed from 1 Churchill Place Cnary Wharf London E14 5rd United Kingdom to One Churchill Place Canary Wharf London E14 5rd on 13 April 2016 (1 page)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • USD 1
(4 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • USD 1
(4 pages)
13 April 2016Registered office address changed from 1 Churchill Place Cnary Wharf London E14 5rd United Kingdom to One Churchill Place Canary Wharf London E14 5rd on 13 April 2016 (1 page)
5 May 2015Termination of appointment of Mark Robert Snelling as a director on 2 May 2015 (1 page)
5 May 2015Termination of appointment of Mark Robert Snelling as a director on 2 May 2015 (1 page)
5 May 2015Termination of appointment of Mark Robert Snelling as a director on 2 May 2015 (1 page)
1 May 2015Appointment of Mr Steven Ray Fearnley as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Steven Ray Fearnley as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Peter Michael Doran as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Peter Michael Doran as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Peter Michael Doran as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Steven Ray Fearnley as a director on 1 May 2015 (2 pages)
19 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-19
  • USD 1
(23 pages)
19 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-19
  • USD 1
(23 pages)