NORTHLAND CAPITAL PARTNERS LIMITED

NORTHLAND CAPITAL PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTHLAND CAPITAL PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02617599
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHLAND CAPITAL PARTNERS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NORTHLAND CAPITAL PARTNERS LIMITED located?

    Registered Office Address
    Prince Fredrick House
    35-39 Maddox Street
    W1S 2PP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHLAND CAPITAL PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHLAND CAPITAL PARTNERS PLCNov 02, 2010Nov 02, 2010
    ASTAIRE SECURITIES PLCJun 11, 2009Jun 11, 2009
    BLUE OAR SECURITIES PLCMar 30, 2007Mar 30, 2007
    CORPORATE SYNERGY PLC.Jul 06, 1992Jul 06, 1992
    VOTEFIRST PUBLIC LIMITED COMPANYJun 05, 1991Jun 05, 1991

    What are the latest accounts for NORTHLAND CAPITAL PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NORTHLAND CAPITAL PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for NORTHLAND CAPITAL PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Robert Alan Johnson as a person with significant control on Jul 02, 2024

    2 pagesPSC04

    Director's details changed for Mr Robert Alan Johnson on Jan 01, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2025

    13 pagesAA

    Termination of appointment of Hoa Quach as a secretary on Nov 13, 2025

    1 pagesTM02

    Appointment of Mr Robert Johnson as a secretary on Nov 13, 2025

    2 pagesAP03

    Termination of appointment of Tania Alena Maciver as a secretary on Nov 13, 2025

    1 pagesTM02

    Appointment of Mr Hoa Quach as a secretary on Nov 13, 2025

    2 pagesAP03

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Cessation of Sci Holdings Inc. as a person with significant control on Mar 31, 2021

    1 pagesPSC07

    Full accounts made up to Mar 31, 2024

    39 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    36 pagesAA

    Termination of appointment of Tania Alena Maciver as a director on Sep 25, 2023

    1 pagesTM01

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    37 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    36 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    35 pagesAA

    Cancellation of shares. Statement of capital on Nov 27, 2019

    • Capital: GBP 2,040,627.5649
    4 pagesSH06

    Confirmation statement made on May 31, 2020 with updates

    6 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Accounts for a small company made up to Mar 31, 2019

    34 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    5 pagesCS01

    Registered office address changed from 40 Gracechurch Street 2nd Floor London EC3V 0BT United Kingdom to Prince Fredrick House 35-39 Maddox Street London W1S 2PP on Apr 01, 2019

    1 pagesAD01

    Who are the officers of NORTHLAND CAPITAL PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Robert
    35-39 Maddox Street
    W1S 2PP London
    Prince Fredrick House
    England
    Secretary
    35-39 Maddox Street
    W1S 2PP London
    Prince Fredrick House
    England
    342578190001
    JOHNSON, Robert Alan
    35-39 Maddox Street
    W1S 2PP London
    Prince Fredrick House
    England
    Director
    35-39 Maddox Street
    W1S 2PP London
    Prince Fredrick House
    England
    EnglandBritish155196890002
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Secretary
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    British38963210001
    BROKENSHA, Alison Jane
    93 Merton Mansions
    SW20 8DG London
    Secretary
    93 Merton Mansions
    SW20 8DG London
    South African109634150002
    COOKE, Oliver Charles
    30 Old Broad Street
    EC2N 1HT London
    3rd Floor
    Secretary
    30 Old Broad Street
    EC2N 1HT London
    3rd Floor
    British146781920001
    DUDGEON, James Alexander
    7b Holland Park Avenue
    W11 3RH London
    Secretary
    7b Holland Park Avenue
    W11 3RH London
    British46460760003
    DUDGEON, James Alexander
    2a Tannery Court
    21-27 Ock Street
    OX14 5TS Abingdon
    Oxfordshire
    Secretary
    2a Tannery Court
    21-27 Ock Street
    OX14 5TS Abingdon
    Oxfordshire
    British28394680002
    HILLS, David Philip
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    40
    United Kingdom
    Secretary
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    40
    United Kingdom
    152779130001
    IRBY, Paul Anthony
    Kirby Cane Hall
    Loddon Road, Kirby Cane
    NR35 2HN Bungay
    Suffolk
    Secretary
    Kirby Cane Hall
    Loddon Road, Kirby Cane
    NR35 2HN Bungay
    Suffolk
    British62701220002
    JOY, Peter Colin Murray
    Deercopse
    Guildford Road, Broadbridge Heath
    RH12 3PW Horsham
    West Sussex
    Secretary
    Deercopse
    Guildford Road, Broadbridge Heath
    RH12 3PW Horsham
    West Sussex
    British9991230002
    MACIVER, Tania Alena
    35-39 Maddox Street
    W1S 2PP London
    Prince Fredrick House
    England
    Secretary
    35-39 Maddox Street
    W1S 2PP London
    Prince Fredrick House
    England
    254868980001
    MAIR, Lindsay Keith Anderson
    6 Oakwood Close
    BR7 5DD Chislehurst
    Kent
    Secretary
    6 Oakwood Close
    BR7 5DD Chislehurst
    Kent
    British38409160003
    QUACH, Hoa
    35-39 Maddox Street
    W1S 2PP London
    Prince Fredrick House
    England
    Secretary
    35-39 Maddox Street
    W1S 2PP London
    Prince Fredrick House
    England
    342577930001
    ROBERTS, Andrew Christopher
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    Secretary
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    British71656420001
    TANSEY, Philip
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    40
    United Kingdom
    Secretary
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    40
    United Kingdom
    246966740001
    VANDYK, Edward
    The Old Vicarage
    Sutton Courtenay
    OX14 4NJ Abingdon
    Oxon
    Secretary
    The Old Vicarage
    Sutton Courtenay
    OX14 4NJ Abingdon
    Oxon
    British65877700001
    VANDYK, Susan
    Stockcross House
    Stockcross
    RG20 8LP Newbury
    Berkshire
    Secretary
    Stockcross House
    Stockcross
    RG20 8LP Newbury
    Berkshire
    British13273610002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AHERN, Luke Richard Redmond
    Vine Cottage
    Bell Vale Lane
    GU27 3DJ Haslemere
    Surrey
    Director
    Vine Cottage
    Bell Vale Lane
    GU27 3DJ Haslemere
    Surrey
    British119658910001
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Director
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    British38963210001
    ARMITAGE, Michael Robert
    27 Murray Road
    SW19 4PD London
    Director
    27 Murray Road
    SW19 4PD London
    United KingdomBritish109273170001
    ASTAIRE, Steven
    Worship Street
    EC2A 2EA London
    46
    United Kingdom
    Director
    Worship Street
    EC2A 2EA London
    46
    United Kingdom
    EnglandBritish6955060007
    BACKHOUSE, Raymond Paul
    Saddlers
    Bassetts Lane Wadhurst Road
    TN6 3PE Mark Cross
    East Sussex
    Director
    Saddlers
    Bassetts Lane Wadhurst Road
    TN6 3PE Mark Cross
    East Sussex
    British97933300001
    BADGER, Neil Ivor
    Jubilee Walk
    Three Bridges
    RH10 1LQ Crawley
    Talisman House
    West Sussex
    Director
    Jubilee Walk
    Three Bridges
    RH10 1LQ Crawley
    Talisman House
    West Sussex
    United KingdomBritish61356340001
    BAPTY, Brian Walter
    Gresham Street
    4th Floor
    EC2V 7BB London
    60
    United Kingdom
    Director
    Gresham Street
    4th Floor
    EC2V 7BB London
    60
    United Kingdom
    CanadaCanadian155193870001
    BEANEY, Gerald Douglas
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritish141507230002
    BOERNER, Christian Martin
    Finsbury Pavement
    EC2A 1NT London
    131
    Director
    Finsbury Pavement
    EC2A 1NT London
    131
    AustriaGerman298103450001
    BRUMBY, Mark Andrew
    Langton House
    Metcalfe Lane Osbaldwick
    YO19 5UR York
    Director
    Langton House
    Metcalfe Lane Osbaldwick
    YO19 5UR York
    EnglandBritish66316860003
    BRUMBY, Mark Andrew
    Langton House
    Metcalfe Lane Osbaldwick
    YO19 5UR York
    Director
    Langton House
    Metcalfe Lane Osbaldwick
    YO19 5UR York
    EnglandBritish66316860003
    CAIRNS, Luke Sebastian
    Gresham Street
    4th Floor
    EC2V 7BB London
    60
    United Kingdom
    Director
    Gresham Street
    4th Floor
    EC2V 7BB London
    60
    United Kingdom
    United KingdomBritish166559430001
    CASEY, Gavin Frank
    44 Eaton Terrace
    SW1W 8TY London
    Director
    44 Eaton Terrace
    SW1W 8TY London
    United KingdomBritish6767950003
    CASTRO, Louis Emmanuel
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    Director
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    United KingdomBritish142560100001
    CLARIDGE, Patrick Timothy
    Gresham Street
    EC2V 7BB London
    60
    England
    Director
    Gresham Street
    EC2V 7BB London
    60
    England
    EnglandBritish101421220001
    COE, Michael Charles
    Withyhurst
    Riverside
    BS29 6EH Banwell
    North Somerset
    Director
    Withyhurst
    Riverside
    BS29 6EH Banwell
    North Somerset
    British95920320001
    CROSSMAN, Emma-Jane Elizabeth
    368 Hurst Road
    DA5 3JY Bexley
    Kent
    Director
    368 Hurst Road
    DA5 3JY Bexley
    Kent
    British78940330001

    Who are the persons with significant control of NORTHLAND CAPITAL PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sci Holdings Inc.
    85th St Sw
    T3B 5V6
    Calgary
    390a
    Alberta
    Canada
    Apr 06, 2016
    85th St Sw
    T3B 5V6
    Calgary
    390a
    Alberta
    Canada
    Yes
    Legal FormInc.
    Country RegisteredAlberta Canada
    Legal AuthorityPrivate Incorporated Canadian Company
    Place RegisteredNot Applicable
    Registration Number2018660635
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Robert Alan Johnson
    35-39 Maddox Street
    W1S 2PP London
    Prince Fredrick House
    England
    Apr 06, 2016
    35-39 Maddox Street
    W1S 2PP London
    Prince Fredrick House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0