UKBizDB.co.uk

NORTHLAND CAPITAL PARTNERS LIMITED

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

This company is commonly known as Northland Capital Partners Limited. The company was founded 32 years ago and was given the registration number 02617599. The firm's registered office is in LONDON. You can find them at Prince Fredrick House, 35-39 Maddox Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NORTHLAND CAPITAL PARTNERS LIMITED
Company Number:02617599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Prince Fredrick House, 35-39 Maddox Street, London, England, W1S 2PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prince Fredrick House, 35-39 Maddox Street, London, England, W1S 2PP

Secretary31 January 2019Active
Prince Fredrick House, 35-39 Maddox Street, London, England, W1S 2PP

Director25 October 2010Active
68 Ruskin Road, Carshalton, SM5 3DH

Secretary14 June 1991Active
93 Merton Mansions, London, SW20 8DG

Secretary13 January 2009Active
3rd Floor, 30 Old Broad Street, London, EC2N 1HT

Secretary29 October 2009Active
7b Holland Park Avenue, London, W11 3RH

Secretary25 June 1997Active
2a Tannery Court, 21-27 Ock Street, Abingdon, OX14 5TS

Secretary-Active
40, Gracechurch Street, 2nd Floor, London, United Kingdom, EC3V 0BT

Secretary19 July 2010Active
Kirby Cane Hall, Loddon Road, Kirby Cane, Bungay, NR35 2HN

Secretary15 February 1999Active
Deercopse, Guildford Road, Broadbridge Heath, Horsham, RH12 3PW

Secretary16 December 2008Active
6 Oakwood Close, Chislehurst, BR7 5DD

Secretary09 March 2001Active
31 Durlston Road, Kingston Upon Thames, KT2 5RR

Secretary03 September 2003Active
40, Gracechurch Street, 2nd Floor, London, United Kingdom, EC3V 0BT

Secretary31 May 2018Active
The Old Vicarage, Sutton Courtenay, Abingdon, OX14 4NJ

Secretary12 March 1992Active
Stockcross House, Stockcross, Newbury, RG20 8LP

Secretary11 February 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 1991Active
Vine Cottage, Bell Vale Lane, Haslemere, GU27 3DJ

Director15 April 2004Active
68 Ruskin Road, Carshalton, SM5 3DH

Director14 June 1991Active
27 Murray Road, London, SW19 4PD

Director27 May 2009Active
46, Worship Street, London, United Kingdom, EC2A 2EA

Director28 October 2009Active
Saddlers, Bassetts Lane Wadhurst Road, Mark Cross, TN6 3PE

Director27 September 2006Active
Talisman House, Jubilee Walk, Three Bridges, Crawley, RH10 1LQ

Director28 October 2009Active
60, Gresham Street, 4th Floor, London, United Kingdom, EC2V 7BB

Director25 October 2010Active
40, Gracechurch Street, 2nd Floor, London, United Kingdom, EC3V 0BT

Director19 January 2018Active
131, Finsbury Pavement, London, EC2A 1NT

Director31 July 2015Active
Langton House, Metcalfe Lane Osbaldwick, York, YO19 5UR

Director27 May 2009Active
Langton House, Metcalfe Lane Osbaldwick, York, YO19 5UR

Director27 June 2007Active
60, Gresham Street, 4th Floor, London, United Kingdom, EC2V 7BB

Director08 February 2012Active
44 Eaton Terrace, London, SW1W 8TY

Director16 September 2003Active
131, Finsbury Pavement, London, England, EC2A 1NT

Director08 February 2012Active
60, Gresham Street, London, England, EC2V 7BB

Director18 July 2014Active
Withyhurst, Riverside, Banwell, BS29 6EH

Director01 August 2006Active
368 Hurst Road, Bexley, DA5 3JY

Director05 November 2001Active
141 Copers Cope Road, Beckenham, BR3 1NZ

Director28 July 2005Active
55 Ravenscroft Avenue, Wembly, HA9 9TE

Director27 June 2007Active

People with Significant Control

Sci Holdings Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:390a, 85th St Sw, Calgary, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Alan Johnson
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:Canadian
Country of residence:England
Address:Prince Fredrick House, 35-39 Maddox Street, London, England, W1S 2PP
Nature of control:
  • Significant influence or control

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
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-09-09Capital

Capital cancellation shares.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Capital

Capital return purchase own shares.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Address

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

Download
2019-01-31Officers

Appoint person secretary company with name date.

Download
2019-01-31Officers

Termination secretary company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-09-21Capital

Capital allotment shares.

Download
2018-09-21Resolution

Resolution.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.