UKBizDB.co.uk

NSEI GENERAL PARTNER LIMITED

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

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.

Company Information

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:
  • 66300 - Fund management activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE

Secretary24 March 2010Active
5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE

Director24 March 2010Active
5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE

Director29 November 2011Active
5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE

Director24 March 2010Active
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Corporate Secretary01 April 2006Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Secretary22 June 2004Active
Oakwood House, Wylam, NE41 8BH

Director19 July 2007Active
Quarry House, Highford Lane, Hexham, United Kingdom, NE46 2NA

Director23 September 2005Active
34 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AP

Director08 February 2005Active
21 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NE

Director31 December 2008Active
5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE

Director30 October 2009Active
74 Ramillies Road, London, W4 1JA

Director01 July 2004Active
5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE

Director26 October 2011Active
16, Cavendish Avenue, Cambridge, United Kingdom, CB1 7US

Director06 May 2009Active
36 Upper Redlands Road, Reading, RG1 5JP

Director23 September 2005Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Director22 June 2004Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-13Accounts

Accounts with accounts type micro entity.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type micro entity.

Download
2016-08-23Accounts

Accounts with accounts type full.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type full.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type full.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.