NEWFOUNDLAND PROPCO LIMITED

NEWFOUNDLAND PROPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWFOUNDLAND PROPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09463336
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWFOUNDLAND PROPCO LIMITED?

    • Development of building projects (41100) / Construction

    Where is NEWFOUNDLAND PROPCO LIMITED located?

    Registered Office Address
    8 Sackville Street
    W1S 3DG London
    Greater London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWFOUNDLAND PROPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERTUS NFL LIMITEDFeb 27, 2015Feb 27, 2015

    What are the latest accounts for NEWFOUNDLAND PROPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEWFOUNDLAND PROPCO LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2027
    Next Confirmation Statement DueMar 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2026
    OverdueNo

    What are the latest filings for NEWFOUNDLAND PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 27, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Feb 27, 2025 with updates

    4 pagesCS01

    Change of details for Vertus Nfl Properties Limited as a person with significant control on Feb 18, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed vertus nfl LIMITED\certificate issued on 18/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 18, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 18, 2025

    RES15

    Appointment of Ms Zamzam Ibrahim H I Al-Assmakh as a director on Jan 24, 2025

    2 pagesAP01

    Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on Jan 24, 2025

    2 pagesAP04

    Appointment of Mr Daniel Villarreal Flores as a director on Jan 24, 2025

    2 pagesAP01

    Registered office address changed from One Canada Square Canary Wharf London E14 5AB United Kingdom to 8 Sackville Street London Greater London W1S 3DG on Jan 30, 2025

    1 pagesAD01

    Termination of appointment of Jeremy Justin Turner as a secretary on Jan 24, 2025

    1 pagesTM02

    Termination of appointment of Rebecca Jane Worthington as a director on Jan 24, 2025

    1 pagesTM01

    Termination of appointment of Susan Diane Morgan as a secretary on Jan 24, 2025

    1 pagesTM02

    Termination of appointment of Katy Jo Kingston as a director on Jan 24, 2025

    1 pagesTM01

    Appointment of Ms Rose Belle Claire Meller as a director on Jan 24, 2025

    2 pagesAP01

    Termination of appointment of Shoaib Z Khan as a director on Jan 24, 2025

    1 pagesTM01

    Termination of appointment of Ian John Benham as a director on Jan 24, 2025

    1 pagesTM01

    Appointment of Mr Theodor Berklayd as a director on Jan 24, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jan 23, 2025

    • Capital: GBP 3
    3 pagesSH01

    Appointment of Ms Susan Diane Morgan as a secretary on Nov 18, 2024

    2 pagesAP03

    Satisfaction of charge 094633360001 in full

    1 pagesMR04

    Satisfaction of charge 094633360002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on Oct 11, 2023

    1 pagesTM02

    Who are the officers of NEWFOUNDLAND PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEN II CORPORATE SERVICES (JERSEY) LIMITED
    The Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Secretary
    The Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number71285
    331778960001
    AL-ASSMAKH, Zamzam Ibrahim H I
    Sackville Street
    W1S 3DG London
    8
    Greater London
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    Greater London
    England
    QatarQatari332423550001
    BERKLAYD, Theodor
    Sackville Street
    W1S 3DG London
    8
    Greater London
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    Greater London
    England
    United KingdomAmerican284066220001
    MELLER, Rose Belle Claire
    Sackville Street
    W1S 3DG London
    8
    Greater London
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    Greater London
    England
    EnglandBritish208324970001
    VILLARREAL FLORES, Daniel
    Sackville Street
    W1S 3DG London
    8
    Greater London
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    Greater London
    England
    QatarMexican,British331778900001
    GARWOOD, John Raymond
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    195404970001
    HILLSDON, Caroline Elizabeth
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    272613230001
    MORGAN, Susan Diane
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    329809900001
    TURNER, Jeremy Justin
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    290255290001
    ANDERSON II, A Peter
    One Canada Square
    E14 5AB Canary Wharf
    30th Floor
    London
    United Kingdom
    Director
    One Canada Square
    E14 5AB Canary Wharf
    30th Floor
    London
    United Kingdom
    United KingdomAmerican46038780015
    BENHAM, Ian John
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    United KingdomBritish297960170001
    DAFFERN, Andrew Stewart James
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    EnglandBritish339189540001
    IACOBESCU, George, Sir
    4 Upper Brook Street
    W1K 6PA London
    Flat 1
    United Kingdom
    Director
    4 Upper Brook Street
    W1K 6PA London
    Flat 1
    United Kingdom
    United KingdomBritish42819220002
    KHAN, Shoaib Z
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    United KingdomAmerican263142510004
    KINGSTON, Katy Jo
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    United KingdomBritish282577540001
    LYONS, Russell James John
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    EnglandBritish81468120002
    WORTHINGTON, Rebecca Jane
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    United KingdomBritish282577550001

    Who are the persons with significant control of NEWFOUNDLAND PROPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newfoundland Holdco Limited
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    England
    Apr 06, 2016
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, London
    Registration Number9462240
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0