New York
Ny 10017
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Mark Robert Snelling |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Churchill Place Canary Wharf London E14 5RD |
Secretary Name | Mark Robert Snelling |
---|---|
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Steven Ray Fearnley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2016) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Peter Michael Doran |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
27 May 2023 | Full accounts made up to 31 December 2021 (28 pages) |
---|---|
11 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
12 December 2022 | Company name changed ngkf global corporate services LIMITED\certificate issued on 12/12/22
|
15 September 2022 | Full accounts made up to 31 December 2020 (25 pages) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
17 November 2021 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 October 2021 (2 pages) |
17 November 2021 | Registered 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 2021 | Cessation of Newmark Holding Limited as a person with significant control on 17 December 2017 (1 page) |
12 April 2021 | Notification of Newmark Group, Inc. as a person with significant control on 17 December 2017 (2 pages) |
12 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
6 April 2021 | Full accounts made up to 31 December 2019 (26 pages) |
2 December 2020 | Director's details changed for Mr Ritchie Velazquez on 2 December 2020 (2 pages) |
2 December 2020 | Registered 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 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Peter Michael Doran as a director on 1 November 2019 (1 page) |
6 January 2020 | Full accounts made up to 31 December 2018 (24 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2019 | Registered 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 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
23 January 2019 | Full accounts made up to 31 December 2017 (24 pages) |
27 December 2018 | Termination of appointment of Mark Robert Snelling as a secretary on 30 November 2018 (1 page) |
13 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
19 May 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
19 May 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
2 December 2016 | Termination of appointment of Steven Ray Fearnley as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Steven Ray Fearnley as a director on 30 November 2016 (1 page) |
1 December 2016 | Appointment of Mr Ritchie Velazquez as a director on 30 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Ritchie Velazquez as a director on 30 November 2016 (2 pages) |
13 October 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (2 pages) |
13 October 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (2 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
5 May 2015 | Company name changed ngkf global corporate services LIMITED LIMITED\certificate issued on 05/05/15
|
5 May 2015 | Company name changed ngkf global corporate service LIMITED\certificate issued on 05/05/15
|
5 May 2015 | Company name changed ngkf global corporate service LIMITED\certificate issued on 05/05/15
|
5 May 2015 | Termination of appointment of Mark Robert Snelling as a director on 2 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Mark Robert Snelling as a director on 2 May 2015 (1 page) |
5 May 2015 | Company name changed ngkf global corporate services LIMITED LIMITED\certificate issued on 05/05/15
|
5 May 2015 | Termination of appointment of Mark Robert Snelling as a director on 2 May 2015 (1 page) |
1 May 2015 | Appointment of Mr Steven Ray Fearnley as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Peter Michael Doran as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Steven Ray Fearnley as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Peter Michael Doran as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Steven Ray Fearnley as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Peter Michael Doran as a director on 1 May 2015 (2 pages) |
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|