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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prince Fredrick House, 35-39 Maddox Street, London, England, W1S 2PP | Secretary | 31 January 2019 | Active |
Prince Fredrick House, 35-39 Maddox Street, London, England, W1S 2PP | Director | 25 October 2010 | Active |
68 Ruskin Road, Carshalton, SM5 3DH | Secretary | 14 June 1991 | Active |
93 Merton Mansions, London, SW20 8DG | Secretary | 13 January 2009 | Active |
3rd Floor, 30 Old Broad Street, London, EC2N 1HT | Secretary | 29 October 2009 | Active |
7b Holland Park Avenue, London, W11 3RH | Secretary | 25 June 1997 | Active |
2a Tannery Court, 21-27 Ock Street, Abingdon, OX14 5TS | Secretary | - | Active |
40, Gracechurch Street, 2nd Floor, London, United Kingdom, EC3V 0BT | Secretary | 19 July 2010 | Active |
Kirby Cane Hall, Loddon Road, Kirby Cane, Bungay, NR35 2HN | Secretary | 15 February 1999 | Active |
Deercopse, Guildford Road, Broadbridge Heath, Horsham, RH12 3PW | Secretary | 16 December 2008 | Active |
6 Oakwood Close, Chislehurst, BR7 5DD | Secretary | 09 March 2001 | Active |
31 Durlston Road, Kingston Upon Thames, KT2 5RR | Secretary | 03 September 2003 | Active |
40, Gracechurch Street, 2nd Floor, London, United Kingdom, EC3V 0BT | Secretary | 31 May 2018 | Active |
The Old Vicarage, Sutton Courtenay, Abingdon, OX14 4NJ | Secretary | 12 March 1992 | Active |
Stockcross House, Stockcross, Newbury, RG20 8LP | Secretary | 11 February 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 June 1991 | Active |
Vine Cottage, Bell Vale Lane, Haslemere, GU27 3DJ | Director | 15 April 2004 | Active |
68 Ruskin Road, Carshalton, SM5 3DH | Director | 14 June 1991 | Active |
27 Murray Road, London, SW19 4PD | Director | 27 May 2009 | Active |
46, Worship Street, London, United Kingdom, EC2A 2EA | Director | 28 October 2009 | Active |
Saddlers, Bassetts Lane Wadhurst Road, Mark Cross, TN6 3PE | Director | 27 September 2006 | Active |
Talisman House, Jubilee Walk, Three Bridges, Crawley, RH10 1LQ | Director | 28 October 2009 | Active |
60, Gresham Street, 4th Floor, London, United Kingdom, EC2V 7BB | Director | 25 October 2010 | Active |
40, Gracechurch Street, 2nd Floor, London, United Kingdom, EC3V 0BT | Director | 19 January 2018 | Active |
131, Finsbury Pavement, London, EC2A 1NT | Director | 31 July 2015 | Active |
Langton House, Metcalfe Lane Osbaldwick, York, YO19 5UR | Director | 27 May 2009 | Active |
Langton House, Metcalfe Lane Osbaldwick, York, YO19 5UR | Director | 27 June 2007 | Active |
60, Gresham Street, 4th Floor, London, United Kingdom, EC2V 7BB | Director | 08 February 2012 | Active |
44 Eaton Terrace, London, SW1W 8TY | Director | 16 September 2003 | Active |
131, Finsbury Pavement, London, England, EC2A 1NT | Director | 08 February 2012 | Active |
60, Gresham Street, London, England, EC2V 7BB | Director | 18 July 2014 | Active |
Withyhurst, Riverside, Banwell, BS29 6EH | Director | 01 August 2006 | Active |
368 Hurst Road, Bexley, DA5 3JY | Director | 05 November 2001 | Active |
141 Copers Cope Road, Beckenham, BR3 1NZ | Director | 28 July 2005 | Active |
55 Ravenscroft Avenue, Wembly, HA9 9TE | Director | 27 June 2007 | Active |
Sci Holdings Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 390a, 85th St Sw, Calgary, Canada, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type full. | Download |
2020-09-09 | Capital | Capital cancellation shares. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Capital | Capital return purchase own shares. | Download |
2019-10-30 | Accounts | Accounts with accounts type small. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Officers | Appoint person secretary company with name date. | Download |
2019-01-31 | Officers | Termination secretary company with name termination date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Capital | Capital allotment shares. | Download |
2018-09-21 | Resolution | Resolution. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.