UKBizDB.co.uk

NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary03 November 2020Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director28 January 2021Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director30 June 2020Active
4 Church Lane, Shepreth, Royston, SG8 6RG

Secretary07 April 2000Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Secretary01 May 2016Active
15 Quay West, Ferry Road, Teddington, TW11 9NH

Secretary15 May 2000Active
30 South Parade, Harbury, Leamington Spa, CV33 9JE

Secretary27 September 1993Active
10 Harvest Bank, Hyde Heath, Amersham, HP6 5RD

Secretary14 July 1997Active
27, High Street, Burnham, Slough, SL1 7JD

Secretary27 April 2006Active
3rd Floor, Peoplebuilding 2, Peoplebuilding Estate, Marylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Secretary09 September 2013Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW

Secretary15 May 2003Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary05 November 1992Active
3rd Floor, Peoplebuilding 2, Peoplebuilding Estate, Marylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director22 December 2011Active
Peoplebuilding 2, Peoplebuilding Estate Maylands, Avenue Hemel Hempstead, HP2 4NW

Director27 May 2004Active
4 Church Lane, Shepreth, Royston, SG8 6RG

Director10 January 1995Active
15 Quay West, Ferry Road, Teddington, TW11 9NH

Director15 May 2000Active
Rosehill, 23 Inveresk Village, Inveresk,

Nominee Director05 November 1992Active
11 Bristol Mews, Little Venice, London, W9

Director29 January 1993Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director16 October 2018Active
North Cheriton Manor, Templecombe, BA8 0AE

Director24 May 1993Active
5, Park Square West, London, NW1 4LJ

Director05 March 2008Active
Peoplebuilding 2, Peoplebuilding, Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW

Director16 December 1999Active
19 Sylvan Hill, Upper Norwood, London, SE19 2QB

Director25 October 1993Active
Balnald Lodge, Kirkmichael, Blairgowrie, PH10 7NA

Director10 April 1995Active
Glenrue 6 Butt Lane Close, Hinckley, LE10 1LF

Director09 December 2003Active
Glenrue 6 Butt Lane Close, Hinckley, LE10 1LF

Director01 September 1996Active
Peoplebuilding 2, Peoplebuilding, Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW

Director27 May 2004Active
Whitegates Farm, Grants Lane, Oxted, RH8 0RQ

Director07 January 2000Active
52c Maresfield Gardens, London, NW3 5RX

Director20 June 1995Active
98 Thorpe Park Road, Peterborough, PE3 6LJ

Director29 January 1993Active
Peoplebuilding 2, Peoplebuilding, Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW

Director29 January 2004Active
Heath Hall, Bowlhead Green, Godalming, GU8 6NW

Director25 October 1993Active
Redens, Lodsworth, Petworth, GU28 9DR

Director01 September 2006Active
Peoplebuilding 2, Peoplebuilding, Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW

Director27 May 2004Active
1 Wester Coates Road, Edinburgh, EH12 5LU

Nominee Director05 November 1992Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Capital

Capital allotment shares.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Change account reference date company previous shortened.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Address

Change registered office address company with date old address new address.

Download
2020-11-04Officers

Appoint corporate secretary company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.