Background WavePink WaveYellow Wave

NEWFOUNDLAND HOLDCO LIMITED (09462240)

NEWFOUNDLAND HOLDCO LIMITED (09462240) is an active UK company. incorporated on 27 February 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NEWFOUNDLAND HOLDCO LIMITED has been registered for 11 years. Current directors include AL-ASSMAKH, Zamzam Ibrahim H I, BERKLAYD, Theodor, MELLER, Rose Belle Claire and 1 others.

Company Number
09462240
Status
active
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AL-ASSMAKH, Zamzam Ibrahim H I, BERKLAYD, Theodor, MELLER, Rose Belle Claire, VILLARREAL FLORES, Daniel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWFOUNDLAND HOLDCO LIMITED

NEWFOUNDLAND HOLDCO LIMITED is an active company incorporated on 27 February 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NEWFOUNDLAND HOLDCO LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09462240

LTD Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

VERTUS NFL PROPERTIES LIMITED
From: 27 February 2015To: 18 February 2025
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

One Canada Square Canary Wharf London E14 5AB United Kingdom
From: 27 February 2015To: 30 January 2025
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jul 21
Loan Secured
Mar 23
Director Joined
Jun 23
Director Left
Sept 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Funding Round
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Active
The Esplanade, St HelierJE1 0BD
Corporate secretary
Appointed 24 Jan 2025

AL-ASSMAKH, Zamzam Ibrahim H I

Active
Sackville Street, LondonW1S 3DG
Born April 1995
Director
Appointed 24 Jan 2025

BERKLAYD, Theodor

Active
Sackville Street, LondonW1S 3DG
Born December 1986
Director
Appointed 24 Jan 2025

MELLER, Rose Belle Claire

Active
Sackville Street, LondonW1S 3DG
Born February 1978
Director
Appointed 24 Jan 2025

VILLARREAL FLORES, Daniel

Active
Sackville Street, LondonW1S 3DG
Born April 1988
Director
Appointed 24 Jan 2025

GARWOOD, John Raymond

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 27 Feb 2015
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

MORGAN, Susan Diane

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 18 Nov 2024
Resigned 24 Jan 2025

TURNER, Jeremy Justin

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 06 Dec 2021
Resigned 24 Jan 2025

ANDERSON II, A Peter

Resigned
One Canada Square, Canary WharfE14 5AB
Born September 1953
Director
Appointed 27 Feb 2015
Resigned 31 Dec 2019

BENHAM, Ian John

Resigned
One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023
Resigned 24 Jan 2025

DAFFERN, Andrew Stewart James

Resigned
Canary Wharf, LondonE14 5AB
Born September 1966
Director
Appointed 06 May 2021
Resigned 08 Sept 2023

IACOBESCU, George, Sir

Resigned
4 Upper Brook Street, LondonW1K 6PA
Born November 1945
Director
Appointed 27 Feb 2015
Resigned 01 Jul 2021

KHAN, Shoaib Z

Resigned
One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019
Resigned 24 Jan 2025

KINGSTON, Katy Jo

Resigned
Canary Wharf, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 24 Jan 2025

LYONS, Russell James John

Resigned
Canary Wharf, LondonE14 5AB
Born February 1961
Director
Appointed 27 Feb 2015
Resigned 21 May 2021

WORTHINGTON, Rebecca Jane

Resigned
Canary Wharf, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021
Resigned 24 Jan 2025

Persons with significant control

1

0 Active
1 Ceased
Canada Square, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 February 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Director Appointment With Name
18 February 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 February 2025
PSC08Cessation of Other Registrable Person PSC
Legacy
4 February 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Resolution
24 January 2025
RESOLUTIONSResolutions
Resolution
24 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Memorandum Articles
14 March 2016
MAMA
Resolution
14 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
2 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2015
NEWINCIncorporation