Background WavePink WaveYellow Wave

NEWFOUNDLAND PLACE LIMITED (12229350)

NEWFOUNDLAND PLACE LIMITED (12229350) is an active UK company. incorporated on 26 September 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWFOUNDLAND PLACE LIMITED has been registered for 6 years. Current directors include AL-ASSMAKH, Zamzam Ibrahim H I, BERKLAYD, Theodor, MELLER, Rose Belle Claire and 1 others.

Company Number
12229350
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AL-ASSMAKH, Zamzam Ibrahim H I, BERKLAYD, Theodor, MELLER, Rose Belle Claire, VILLARREAL FLORES, Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWFOUNDLAND PLACE LIMITED

NEWFOUNDLAND PLACE LIMITED is an active company incorporated on 26 September 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWFOUNDLAND PLACE LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12229350

LTD Company

Age

6 Years

Incorporated 26 September 2019

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

VERTUS NEWFOUNDLAND PLACE LIMITED
From: 3 October 2019To: 18 February 2025
VERTUS NFL RENTCO LIMITED
From: 26 September 2019To: 3 October 2019
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

One Canada Square Canary Wharf London E14 5AB United Kingdom
From: 26 September 2019To: 29 January 2025
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Feb 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jul 21
Loan Secured
Mar 23
Director Joined
Jun 23
Director Left
Sept 23
Loan Cleared
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Active
The Esplanade, St Helier
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 WharfE14 5AB
Secretary
Appointed 26 Sept 2019
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 WharfE14 5AB
Secretary
Appointed 18 Nov 2024
Resigned 24 Jan 2025

TURNER, Jeremy Justin

Resigned
Canary WharfE14 5AB
Secretary
Appointed 06 Dec 2021
Resigned 24 Jan 2025

ANDERSON II, A. Peter

Resigned
Canary WharfE14 5AB
Born September 1953
Director
Appointed 26 Sept 2019
Resigned 31 Dec 2019

BENHAM, Ian John

Resigned
Canary WharfE14 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
Canary WharfE14 5AB
Born November 1945
Director
Appointed 26 Sept 2019
Resigned 01 Jul 2021

KHAN, Shoaib Z

Resigned
Canary WharfE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019
Resigned 24 Jan 2025

KINGSTON, Katy Jo

Resigned
Canary WharfE14 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 26 Sept 2019
Resigned 21 May 2021

WORTHINGTON, Rebecca Jane

Resigned
Canary WharfE14 5AB
Born October 1971
Director
Appointed 06 May 2021
Resigned 24 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Canary Wharf, 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 26 Feb 2021
Canary WharfE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
9 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
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
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
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
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
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 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
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Resolution
3 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2019
NEWINCIncorporation