UKBizDB.co.uk

NORTHSTAR CAPITAL LIMITED

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

This company is commonly known as Northstar Capital Limited. The company was founded 6 years ago and was given the registration number 11383922. The firm's registered office is in LONDON. You can find them at Crown House, 27 Old Gloucester Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:NORTHSTAR CAPITAL LIMITED
Company Number:11383922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2018
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 June 2021Active
Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 May 2019Active
Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director25 May 2018Active
Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director25 May 2018Active

People with Significant Control

Mr Liam Phillip Jaremko
Notified on:01 December 2020
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Pinnacle Insolvency Group Limited
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:Union House, 111 New Union Street, Coventry, England, CV1 2NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Lucy Fillaudeau
Notified on:25 May 2018
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-24Dissolution

Dissolution application strike off company.

Download
2021-09-22Dissolution

Dissolution withdrawal application strike off company.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-09Dissolution

Dissolution application strike off company.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Resolution

Resolution.

Download
2021-06-23Capital

Capital name of class of shares.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Accounts

Change account reference date company previous shortened.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Resolution

Resolution.

Download
2018-10-09Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.