Background WavePink WaveYellow Wave

NEWGROOM LLP (OC415854)

NEWGROOM LLP (OC415854) is an active UK company. incorporated on 9 February 2017. with registered office in London. NEWGROOM LLP has been registered for 9 years.

Company Number
OC415854
Status
active
Type
llp
Incorporated
9 February 2017
Age
9 years
Address
54 Hamilton Terrace, London, NW8 9UJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWGROOM LLP

NEWGROOM LLP is an active company incorporated on 9 February 2017 with the registered office located in London. NEWGROOM LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC415854

LLP Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

54 Hamilton Terrace London, NW8 9UJ,

Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

GOLDSTEIN, Peter Elliott

Active
20 Thayer Street, LondonW1U 2DD
Born October 1965
Llp designated member
Appointed 09 Feb 2017

HATTER, Richard Mark

Active
20 Thayer Street, LondonW1U 2DD
Born October 1963
Llp designated member
Appointed 09 Feb 2017

NEWMARK PROPERTIES (BRISTOL) LLP

Active
Great Pulteney Street, LondonW1F 9ND
Corporate llp designated member
Appointed 20 Mar 2017

NEWMARK PROPERTIES LLP

Resigned
Great Pulteney Street, LondonW1F 9ND
Corporate llp designated member
Appointed 09 Feb 2017
Resigned 20 Mar 2017

Persons with significant control

4

3 Active
1 Ceased
Great Pulteney Street, LondonW1F 9ND

Nature of Control

Significant influence or control limited liability partnership
Notified 20 Mar 2017
Great Pulteney Street, LondonW1F 9ND

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 09 Feb 2017
Ceased 20 Mar 2017

Mr Richard Mark Hatter

Active
20 Thayer Street, LondonW1U 2DD
Born October 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 09 Feb 2017

Mr Peter Elliott Goldstein

Active
20 Thayer Street, LondonW1U 2DD
Born October 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
10 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 May 2021
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 March 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
2 March 2021
LLCH02LLCH02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 March 2021
LLMR01LLMR01
Confirmation Statement With No Updates
8 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
12 February 2020
LLPSC02LLPSC02
Change To A Person With Significant Control Limited Liability Partnership
11 February 2020
LLPSC05LLPSC05
Cessation Of A Person With Significant Control Limited Liability Partnership
10 February 2020
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
10 February 2020
LLPSC05LLPSC05
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
17 September 2018
LLAA01LLAA01
Confirmation Statement With No Updates
12 February 2018
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 April 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 April 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 April 2017
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2017
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
31 March 2017
LLAP02LLAP02
Incorporation Limited Liability Partnership
9 February 2017
LLIN01LLIN01