Company NameNewmark Holdings (Europe) Limited
DirectorRitchie Velazquez
Company StatusActive
Company Number09622849
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)
Previous NameNGKF Global Corporate Services (Europe) 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

Director NameMr Ritchie Velazquez
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2016(1 year, 6 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, 4 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Steven Ray Fearnley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
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
Appointed04 June 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Secretary NameMr Robert Mark Snelling
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 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 Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

20 January 2021Full accounts made up to 31 December 2019 (23 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)
2 December 2020Director's details changed for Mr Ritchie Velazquez on 2 December 2020 (2 pages)
15 June 2020Confirmation statement made on 4 June 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 (20 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)
17 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
27 December 2018Termination of appointment of Robert Mark Snelling as a secretary on 30 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
9 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
28 March 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
28 March 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
10 January 2017Full accounts made up to 30 June 2016 (16 pages)
10 January 2017Full accounts made up to 30 June 2016 (16 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)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • USD 1
(6 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • USD 1
(6 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(7 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(7 pages)