NEWFOUNDLAND PROPCO LIMITED
Overview
| Company Name | NEWFOUNDLAND PROPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09463336 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWFOUNDLAND PROPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| VERTUS NFL LIMITED | Feb 27, 2015 | Feb 27, 2015 |
What are the latest accounts for NEWFOUNDLAND PROPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEWFOUNDLAND PROPCO LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2026 |
| Overdue | No |
What are the latest filings for NEWFOUNDLAND PROPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 27, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Vertus Nfl Properties Limited as a person with significant control on Feb 18, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed vertus nfl LIMITED\certificate issued on 18/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Zamzam Ibrahim H I Al-Assmakh as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on Jan 24, 2025 | 2 pages | AP04 | ||||||||||
Appointment of Mr Daniel Villarreal Flores as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Jeremy Justin Turner as a secretary on Jan 24, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Rebecca Jane Worthington as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Diane Morgan as a secretary on Jan 24, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Katy Jo Kingston as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rose Belle Claire Meller as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shoaib Z Khan as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian John Benham as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Theodor Berklayd as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 23, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Ms Susan Diane Morgan as a secretary on Nov 18, 2024 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 094633360001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094633360002 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||||||||||
Who are the officers of NEWFOUNDLAND PROPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEN II CORPORATE SERVICES (JERSEY) LIMITED | Secretary | The Esplanade JE1 0BD St Helier 47 Jersey |
| 331778960001 | ||||||||||||||
| AL-ASSMAKH, Zamzam Ibrahim H I | Director | Sackville Street W1S 3DG London 8 Greater London England | Qatar | Qatari | 332423550001 | |||||||||||||
| BERKLAYD, Theodor | Director | Sackville Street W1S 3DG London 8 Greater London England | United Kingdom | American | 284066220001 | |||||||||||||
| MELLER, Rose Belle Claire | Director | Sackville Street W1S 3DG London 8 Greater London England | England | British | 208324970001 | |||||||||||||
| VILLARREAL FLORES, Daniel | Director | Sackville Street W1S 3DG London 8 Greater London England | Qatar | Mexican,British | 331778900001 | |||||||||||||
| GARWOOD, John Raymond | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 195404970001 | |||||||||||||||
| HILLSDON, Caroline Elizabeth | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 272613230001 | |||||||||||||||
| MORGAN, Susan Diane | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 329809900001 | |||||||||||||||
| TURNER, Jeremy Justin | Secretary | Canary Wharf E14 5AB London One Canada Square London United Kingdom | 290255290001 | |||||||||||||||
| ANDERSON II, A Peter | Director | One Canada Square E14 5AB Canary Wharf 30th Floor London United Kingdom | United Kingdom | American | 46038780015 | |||||||||||||
| BENHAM, Ian John | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor United Kingdom | United Kingdom | British | 297960170001 | |||||||||||||
| DAFFERN, Andrew Stewart James | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | England | British | 339189540001 | |||||||||||||
| IACOBESCU, George, Sir | Director | 4 Upper Brook Street W1K 6PA London Flat 1 United Kingdom | United Kingdom | British | 42819220002 | |||||||||||||
| KHAN, Shoaib Z | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor United Kingdom | United Kingdom | American | 263142510004 | |||||||||||||
| KINGSTON, Katy Jo | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | United Kingdom | British | 282577540001 | |||||||||||||
| LYONS, Russell James John | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | England | British | 81468120002 | |||||||||||||
| WORTHINGTON, Rebecca Jane | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | United Kingdom | British | 282577550001 |
Who are the persons with significant control of NEWFOUNDLAND PROPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newfoundland Holdco Limited | Apr 06, 2016 | Canada Square Canary Wharf E14 5AB London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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