This company is commonly known as Northgate Information Solutions Holdings Limited. The company was founded 31 years ago and was given the registration number 02762332. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02762332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 03 November 2020 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 28 January 2021 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 30 June 2020 | Active |
4 Church Lane, Shepreth, Royston, SG8 6RG | Secretary | 07 April 2000 | Active |
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW | Secretary | 01 May 2016 | Active |
15 Quay West, Ferry Road, Teddington, TW11 9NH | Secretary | 15 May 2000 | Active |
30 South Parade, Harbury, Leamington Spa, CV33 9JE | Secretary | 27 September 1993 | Active |
10 Harvest Bank, Hyde Heath, Amersham, HP6 5RD | Secretary | 14 July 1997 | Active |
27, High Street, Burnham, Slough, SL1 7JD | Secretary | 27 April 2006 | Active |
3rd Floor, Peoplebuilding 2, Peoplebuilding Estate, Marylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW | Secretary | 09 September 2013 | Active |
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW | Secretary | 15 May 2003 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 05 November 1992 | Active |
3rd Floor, Peoplebuilding 2, Peoplebuilding Estate, Marylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW | Director | 22 December 2011 | Active |
Peoplebuilding 2, Peoplebuilding Estate Maylands, Avenue Hemel Hempstead, HP2 4NW | Director | 27 May 2004 | Active |
4 Church Lane, Shepreth, Royston, SG8 6RG | Director | 10 January 1995 | Active |
15 Quay West, Ferry Road, Teddington, TW11 9NH | Director | 15 May 2000 | Active |
Rosehill, 23 Inveresk Village, Inveresk, | Nominee Director | 05 November 1992 | Active |
11 Bristol Mews, Little Venice, London, W9 | Director | 29 January 1993 | Active |
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW | Director | 16 October 2018 | Active |
North Cheriton Manor, Templecombe, BA8 0AE | Director | 24 May 1993 | Active |
5, Park Square West, London, NW1 4LJ | Director | 05 March 2008 | Active |
Peoplebuilding 2, Peoplebuilding, Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW | Director | 16 December 1999 | Active |
19 Sylvan Hill, Upper Norwood, London, SE19 2QB | Director | 25 October 1993 | Active |
Balnald Lodge, Kirkmichael, Blairgowrie, PH10 7NA | Director | 10 April 1995 | Active |
Glenrue 6 Butt Lane Close, Hinckley, LE10 1LF | Director | 09 December 2003 | Active |
Glenrue 6 Butt Lane Close, Hinckley, LE10 1LF | Director | 01 September 1996 | Active |
Peoplebuilding 2, Peoplebuilding, Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW | Director | 27 May 2004 | Active |
Whitegates Farm, Grants Lane, Oxted, RH8 0RQ | Director | 07 January 2000 | Active |
52c Maresfield Gardens, London, NW3 5RX | Director | 20 June 1995 | Active |
98 Thorpe Park Road, Peterborough, PE3 6LJ | Director | 29 January 1993 | Active |
Peoplebuilding 2, Peoplebuilding, Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW | Director | 29 January 2004 | Active |
Heath Hall, Bowlhead Green, Godalming, GU8 6NW | Director | 25 October 1993 | Active |
Redens, Lodsworth, Petworth, GU28 9DR | Director | 01 September 2006 | Active |
Peoplebuilding 2, Peoplebuilding, Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW | Director | 27 May 2004 | Active |
1 Wester Coates Road, Edinburgh, EH12 5LU | Nominee Director | 05 November 1992 | Active |
Mr Stephen Allen Schwarzman | ||
Notified on | : | 04 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 345, Park Ave, New York, United States, NY 10154 |
Nature of control | : |
|
Nis Acquisitions Limited | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, England, HP2 4NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type full. | Download |
2023-03-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Capital | Capital allotment shares. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-04 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Termination secretary company with name termination date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.