This company is commonly known as Northill Capital Llp. The company was founded 13 years ago and was given the registration number OC359666. The firm's registered office is in LONDON. You can find them at 1 Curzon Street, , London, . This company's SIC code is None Supplied.
Name | : | NORTHILL CAPITAL LLP |
---|---|---|
Company Number | : | OC359666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Curzon Street, London, W1J 5HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Mr Andrew Victor Curtis | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Berkeley Street, London, England, W1J 8DJ |
Nature of control | : |
|
Northill Capital Services Limited | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Curzon Street, London, England, W1J 5HD |
Nature of control | : |
|
Mr Darius John Berendji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Berkeley Street, London, England, W1J 8DJ |
Nature of control | : |
|
Ms Catherine Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | Australian,British |
Address | : | 1, Curzon Street, London, W1J 5HD |
Nature of control | : |
|
Mr Jeremy Nevil Charles Bassil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | 1, Curzon Street, London, W1J 5HD |
Nature of control | : |
|
Mr Richard Dennis Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | 1, Curzon Street, London, W1J 5HD |
Nature of control | : |
|
Mr Jonathan Michael Little | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | 1, Curzon Street, London, W1J 5HD |
Nature of control | : |
|
Northill Uk Management Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Curzon Street, London, England, W1J 5HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-11-21 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-11-01 | Accounts | Accounts with accounts type small. | Download |
2023-07-04 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-03-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-02-14 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type small. | Download |
2022-02-02 | Change of name | Certificate change of name company. | Download |
2022-02-02 | Change of name | Change of name notice limited liability partnership. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Change account reference date limited liability partnership current shortened. | Download |
2021-08-17 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-08-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-08-11 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-07-22 | Accounts | Accounts with accounts type small. | Download |
2021-02-22 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-01-03 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-01-03 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-01-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-01-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.