UKBizDB.co.uk

NORTHILL CAPITAL LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:1 Curzon Street, London, W1J 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

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:
  • Significant influence or control limited liability partnership
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:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-11-01Accounts

Accounts with accounts type small.

Download
2023-07-04Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-03-01Officers

Termination member limited liability partnership with name termination date.

Download
2023-02-14Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-02-02Change of name

Certificate change of name company.

Download
2022-02-02Change of name

Change of name notice limited liability partnership.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Change account reference date limited liability partnership current shortened.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-08-11Officers

Termination member limited liability partnership with name termination date.

Download
2021-08-11Officers

Change corporate member limited liability partnership with name change date.

Download
2021-07-22Accounts

Accounts with accounts type small.

Download
2021-02-22Officers

Change person member limited liability partnership with name change date.

Download
2021-01-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-01-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-01-03Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-03Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.