Advanced company searchLink opens in new window

NEWMARK HOLDINGS (EUROPE) LIMITED

Company number 09622849

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 AA Full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
11 May 2023 AA Full accounts made up to 31 December 2021
12 Dec 2022 CERTNM Company name changed ngkf global corporate services (europe) LIMITED\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-09
15 Sep 2022 AA Full accounts made up to 31 December 2020
25 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
17 Nov 2021 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 October 2021
17 Nov 2021 PSC05 Change of details for Ngkf Global Corporate Services Limited as a person with significant control on 9 November 2021
17 Nov 2021 AD01 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
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
04 Jun 2021 PSC05 Change of details for Ngkf Global Corporate Services Limited as a person with significant control on 6 April 2016
20 Jan 2021 AA Full accounts made up to 31 December 2019
02 Dec 2020 AD01 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
02 Dec 2020 CH01 Director's details changed for Mr Ritchie Velazquez on 2 December 2020
15 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
07 Apr 2020 TM01 Termination of appointment of Peter Michael Doran as a director on 1 November 2019
06 Jan 2020 AA Full accounts made up to 31 December 2018
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 AD01 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
17 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
27 Dec 2018 TM02 Termination of appointment of Robert Mark Snelling as a secretary on 30 November 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
15 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates