Background WavePink WaveYellow Wave

NEWMARK SECURITY PLC (03339998)

NEWMARK SECURITY PLC (03339998) is an active UK company. incorporated on 25 March 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. NEWMARK SECURITY PLC has been registered for 29 years. Current directors include CAMPBELL-WHITE, Paul Alexander, DWEK, Marie-Claire, DWEK, Maurice and 4 others.

Company Number
03339998
Status
active
Type
plc
Incorporated
25 March 1997
Age
29 years
Address
91 Wimpole Street, London, W1G 0EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
CAMPBELL-WHITE, Paul Alexander, DWEK, Marie-Claire, DWEK, Maurice, KEMPSTER, Jonathan, MARKS, David, RAPOPORT, Michel, YAP, Terence Wing Khai
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMARK SECURITY PLC

NEWMARK SECURITY PLC is an active company incorporated on 25 March 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. NEWMARK SECURITY PLC was registered 29 years ago.(SIC: 80200)

Status

active

Active since 29 years ago

Company No

03339998

PLC Company

Age

29 Years

Incorporated 25 March 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

NEWMARK TECHNOLOGY GROUP PLC
From: 4 April 1997To: 11 September 2002
NEWMARK GROUP PLC
From: 25 March 1997To: 4 April 1997
Contact
Address

91 Wimpole Street London, W1G 0EF,

Previous Addresses

, 91 91 Wimpole Street, Lodon, W1G 0EF, England
From: 19 December 2016To: 20 December 2016
, 58 Grosvenor Street, London, W1K 3JB
From: 18 February 2013To: 19 December 2016
, 57 Grosvenor Street, London, W1K 3JA
From: 25 March 1997To: 18 February 2013
Timeline

26 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Jul 13
Director Left
Sept 13
Loan Cleared
Nov 13
Funding Round
Apr 16
Loan Secured
Apr 17
Loan Secured
Jun 17
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
May 20
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Nov 21
Share Issue
Dec 21
Share Issue
Dec 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Sept 22
Director Joined
Feb 26
Director Joined
Feb 26
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

CAMPBELL-WHITE, Paul

Active
Wimpole Street, LondonW1G 0EF
Secretary
Appointed 17 Sept 2021

CAMPBELL-WHITE, Paul Alexander

Active
Wimpole Street, LondonW1G 0EF
Born March 1973
Director
Appointed 17 Sept 2021

DWEK, Marie-Claire

Active
Wimpole Street, LondonW1G 0EF
Born April 1964
Director
Appointed 01 May 2012

DWEK, Maurice

Active
Wimpole Street, LondonW1G 0EF
Born July 1939
Director
Appointed 03 Apr 1997

KEMPSTER, Jonathan

Active
Wimpole Street, LondonW1G 0EF
Born January 1963
Director
Appointed 09 Feb 2026

MARKS, David

Active
Wimpole Street, LondonW1G 0EF
Born December 1966
Director
Appointed 08 Dec 2025

RAPOPORT, Michel

Active
Wimpole Street, LondonW1G 0EF
Born January 1942
Director
Appointed 22 Mar 2001

YAP, Terence Wing Khai

Active
Wimpole Street, LondonW1G 0EF
Born December 1971
Director
Appointed 12 May 2020

BEECRAFT, Brian Gordon

Resigned
Wimpole Street, LondonW1G 0EF
Secretary
Appointed 05 Jun 1998
Resigned 30 Oct 2019

FELTHAM, Graham Mark Thomas

Resigned
Wimpole Street, LondonW1G 0EF
Secretary
Appointed 30 Oct 2019
Resigned 03 Sept 2021

FOOT, Stephen Andrew

Resigned
5, ChelmsfordCM1 4HR
Secretary
Appointed 25 Mar 1997
Resigned 05 Jun 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Mar 1997
Resigned 25 Mar 1997

BEECRAFT, Brian Gordon

Resigned
Wimpole Street, LondonW1G 0EF
Born July 1951
Director
Appointed 05 Jun 1998
Resigned 30 Oct 2019

BLETHYN, Derek John Edward

Resigned
Lower Street, StanstedCM24 8LN
Born October 1951
Director
Appointed 28 Jan 2010
Resigned 11 Sept 2013

DAVID, Myrddin Idwyll

Resigned
48 Magnolia Dene, HazlemereHP15 7QE
Born May 1933
Director
Appointed 03 Apr 1997
Resigned 06 Sept 2000

FELTHAM, Graham Mark Thomas

Resigned
Wimpole Street, LondonW1G 0EF
Born October 1973
Director
Appointed 30 Oct 2019
Resigned 03 Sept 2021

FOOT, Stephen Andrew

Resigned
5, ChelmsfordCM1 4HR
Director
Appointed 25 Mar 1997
Resigned 05 Jun 1998

ISHAG, David

Resigned
Grosvenor Street, LondonW1K 3JA
Born October 1958
Director
Appointed 28 Jan 2010
Resigned 01 May 2012

MEDLAM, John William Nicholas

Resigned
The Wing Vines Lane, TonbridgeTN11 9LT
Born March 1947
Director
Appointed 01 May 2009
Resigned 15 Jul 2013

RAJWAN, Sasson

Resigned
36a Oakwood Court, LondonW14 8JX
Born July 1955
Director
Appointed 25 Mar 1997
Resigned 28 Aug 2003

REID, Alexander Stuart

Resigned
12 Chelsea Park Gardens, LondonSW3 6AA
Born January 1948
Director
Appointed 03 Apr 1997
Resigned 05 Oct 2009

VELDHOEN, Meeuwis

Resigned
Oude Hondsbergselaan 4, NetherlandsFOREIGN
Born November 1939
Director
Appointed 29 Dec 1997
Resigned 30 Sept 1999

WADDINGTON, Robert

Resigned
Wimpole Street, LondonW1G 0EF
Born January 1942
Director
Appointed 01 May 2012
Resigned 08 Sept 2022

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Mar 1997
Resigned 25 Mar 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate director
Appointed 25 Mar 1997
Resigned 25 Mar 1997
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Capital Alter Shares Consolidation
14 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 December 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 December 2021
MAMA
Resolution
2 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 June 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Group
29 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Satisfy Charge Full
9 November 2013
MR04Satisfaction of Charge
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Resolution
9 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Legacy
10 December 2011
MG01MG01
Resolution
9 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
11 April 2011
AR01AR01
Resolution
11 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
11 May 2010
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Resolution
21 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 September 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 November 2008
AAAnnual Accounts
Legacy
25 April 2008
363sAnnual Return (shuttle)
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
15 August 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
19 September 2006
AAAnnual Accounts
Legacy
15 August 2006
288cChange of Particulars
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
28 September 2004
287Change of Registered Office
Legacy
4 May 2004
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
28 April 2004
CERT17CERT17
Legacy
27 April 2004
OC138OC138
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Group
11 December 2003
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
353a353a
Accounts With Accounts Type Group
19 December 2002
AAAnnual Accounts
Memorandum Articles
19 September 2002
MEM/ARTSMEM/ARTS
Legacy
19 September 2002
122122
Certificate Change Of Name Company
11 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 2002
PROSPPROSP
Legacy
17 August 2002
403aParticulars of Charge Subject to s859A
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
123Notice of Increase in Nominal Capital
Legacy
5 August 2002
287Change of Registered Office
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
19 October 2001
403aParticulars of Charge Subject to s859A
Legacy
20 September 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
88(2)R88(2)R
Legacy
7 December 2000
123Notice of Increase in Nominal Capital
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Legacy
7 December 2000
123Notice of Increase in Nominal Capital
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 October 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 December 1999
AAAnnual Accounts
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Legacy
20 May 1999
88(2)R88(2)R
Legacy
18 May 1999
123Notice of Increase in Nominal Capital
Legacy
11 May 1999
88(2)R88(2)R
Legacy
5 May 1999
363sAnnual Return (shuttle)
Resolution
4 May 1999
RESOLUTIONSResolutions
Resolution
4 May 1999
RESOLUTIONSResolutions
Legacy
22 February 1999
88(2)R88(2)R
Legacy
15 December 1998
88(2)R88(2)R
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
225Change of Accounting Reference Date
Resolution
28 January 1998
RESOLUTIONSResolutions
Resolution
28 January 1998
RESOLUTIONSResolutions
Resolution
28 January 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
88(2)R88(2)R
Legacy
13 November 1997
PROSPPROSP
Legacy
19 June 1997
88(2)Return of Allotment of Shares
Legacy
7 May 1997
PROSPPROSP
Legacy
6 May 1997
88(2)R88(2)R
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Legacy
6 May 1997
123Notice of Increase in Nominal Capital
Certificate Authorisation To Commence Business Borrow
30 April 1997
CERT8CERT8
Application To Commence Business
30 April 1997
117117
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Incorporation Company
25 March 1997
NEWINCIncorporation