This company is commonly known as Nsei General Partner Limited. The company was founded 19 years ago and was given the registration number 05159296. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales. This company's SIC code is 66300 - Fund management activities.
Name | : | NSEI GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | 05159296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales, NE1 5JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE | Secretary | 24 March 2010 | Active |
5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE | Director | 24 March 2010 | Active |
5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE | Director | 29 November 2011 | Active |
5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE | Director | 24 March 2010 | Active |
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Corporate Secretary | 01 April 2006 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Secretary | 22 June 2004 | Active |
Oakwood House, Wylam, NE41 8BH | Director | 19 July 2007 | Active |
Quarry House, Highford Lane, Hexham, United Kingdom, NE46 2NA | Director | 23 September 2005 | Active |
34 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AP | Director | 08 February 2005 | Active |
21 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NE | Director | 31 December 2008 | Active |
5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE | Director | 30 October 2009 | Active |
74 Ramillies Road, London, W4 1JA | Director | 01 July 2004 | Active |
5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE | Director | 26 October 2011 | Active |
16, Cavendish Avenue, Cambridge, United Kingdom, CB1 7US | Director | 06 May 2009 | Active |
36 Upper Redlands Road, Reading, RG1 5JP | Director | 23 September 2005 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Director | 22 June 2004 | Active |
Northstar Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-23 | Accounts | Accounts with accounts type full. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type full. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type full. | Download |
2014-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.