Company NameNewmark Holdings Limited
DirectorRitchie Velazquez
Company StatusActive
Company Number09520988
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)
Previous Names3

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

Director NameMr Ritchie Velazquez
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address125 Park Avenue
New York
Ny 10017
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed21 October 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Mark Robert Snelling
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Churchill Place Canary Wharf
London
E14 5RD
Secretary NameMark Robert Snelling
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Churchill Place Canary Wharf
London
E14 5RD
Director NameMr Steven Ray Fearnley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2016)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address1 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 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

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

27 May 2023Full accounts made up to 31 December 2021 (28 pages)
11 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
12 December 2022Company name changed ngkf global corporate services LIMITED\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-09
(3 pages)
15 September 2022Full accounts made up to 31 December 2020 (25 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
10 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
17 November 2021Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 October 2021 (2 pages)
17 November 2021Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 17 November 2021 (1 page)
12 April 2021Cessation of Newmark Holding Limited as a person with significant control on 17 December 2017 (1 page)
12 April 2021Notification of Newmark Group, Inc. as a person with significant control on 17 December 2017 (2 pages)
12 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
6 April 2021Full accounts made up to 31 December 2019 (26 pages)
2 December 2020Director's details changed for Mr Ritchie Velazquez on 2 December 2020 (2 pages)
2 December 2020Registered office address changed from 5 Churchill Place Canary Wharf London E14 5rd United Kingdom to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 2 December 2020 (1 page)
7 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Peter Michael Doran as a director on 1 November 2019 (1 page)
6 January 2020Full accounts made up to 31 December 2018 (24 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2019Registered office address changed from 1 Churchill Place Canary Wharf London E14 5rd United Kingdom to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page)
10 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
23 January 2019Full accounts made up to 31 December 2017 (24 pages)
27 December 2018Termination of appointment of Mark Robert Snelling as a secretary on 30 November 2018 (1 page)
13 April 2018Confirmation statement made on 1 April 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)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 January 2017Full accounts made up to 30 June 2016 (22 pages)
10 January 2017Full accounts made up to 30 June 2016 (22 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 30 April 2016 to 30 June 2016 (2 pages)
13 October 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (2 pages)
13 April 2016Annual return made up to 1 April 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 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • USD 1
(4 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 May 2015Company name changed ngkf global corporate services LIMITED LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
5 May 2015Company name changed ngkf global corporate service LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
5 May 2015Company name changed ngkf global corporate service LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
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 2015Company name changed ngkf global corporate services LIMITED LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
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 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)
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)
1 May 2015Appointment of Mr Peter Michael Doran as a director on 1 May 2015 (2 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)