NORTHLAND CAPITAL PARTNERS LIMITED
Overview
| Company Name | NORTHLAND CAPITAL PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02617599 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NORTHLAND CAPITAL PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHLAND CAPITAL PARTNERS PLC | Nov 02, 2010 | Nov 02, 2010 |
| ASTAIRE SECURITIES PLC | Jun 11, 2009 | Jun 11, 2009 |
| BLUE OAR SECURITIES PLC | Mar 30, 2007 | Mar 30, 2007 |
| CORPORATE SYNERGY PLC. | Jul 06, 1992 | Jul 06, 1992 |
| VOTEFIRST PUBLIC LIMITED COMPANY | Jun 05, 1991 | Jun 05, 1991 |
What are the latest accounts for NORTHLAND CAPITAL PARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NORTHLAND CAPITAL PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for NORTHLAND CAPITAL PARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mr Robert Alan Johnson as a person with significant control on Jul 02, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Robert Alan Johnson on Jan 01, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||
Termination of appointment of Hoa Quach as a secretary on Nov 13, 2025 | 1 pages | TM02 | ||
Appointment of Mr Robert Johnson as a secretary on Nov 13, 2025 | 2 pages | AP03 | ||
Termination of appointment of Tania Alena Maciver as a secretary on Nov 13, 2025 | 1 pages | TM02 | ||
Appointment of Mr Hoa Quach as a secretary on Nov 13, 2025 | 2 pages | AP03 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Sci Holdings Inc. as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2024 | 39 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 36 pages | AA | ||
Termination of appointment of Tania Alena Maciver as a director on Sep 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 37 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 36 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 35 pages | AA | ||
Cancellation of shares. Statement of capital on Nov 27, 2019
| 4 pages | SH06 | ||
Confirmation statement made on May 31, 2020 with updates | 6 pages | CS01 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Accounts for a small company made up to Mar 31, 2019 | 34 pages | AA | ||
Confirmation statement made on May 31, 2019 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of NORTHLAND CAPITAL PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Robert | Secretary | 35-39 Maddox Street W1S 2PP London Prince Fredrick House England | 342578190001 | |||||||
| JOHNSON, Robert Alan | Director | 35-39 Maddox Street W1S 2PP London Prince Fredrick House England | England | British | 155196890002 | |||||
| ALLY, Bibi Rahima | Secretary | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | 38963210001 | ||||||
| BROKENSHA, Alison Jane | Secretary | 93 Merton Mansions SW20 8DG London | South African | 109634150002 | ||||||
| COOKE, Oliver Charles | Secretary | 30 Old Broad Street EC2N 1HT London 3rd Floor | British | 146781920001 | ||||||
| DUDGEON, James Alexander | Secretary | 7b Holland Park Avenue W11 3RH London | British | 46460760003 | ||||||
| DUDGEON, James Alexander | Secretary | 2a Tannery Court 21-27 Ock Street OX14 5TS Abingdon Oxfordshire | British | 28394680002 | ||||||
| HILLS, David Philip | Secretary | Gracechurch Street 2nd Floor EC3V 0BT London 40 United Kingdom | 152779130001 | |||||||
| IRBY, Paul Anthony | Secretary | Kirby Cane Hall Loddon Road, Kirby Cane NR35 2HN Bungay Suffolk | British | 62701220002 | ||||||
| JOY, Peter Colin Murray | Secretary | Deercopse Guildford Road, Broadbridge Heath RH12 3PW Horsham West Sussex | British | 9991230002 | ||||||
| MACIVER, Tania Alena | Secretary | 35-39 Maddox Street W1S 2PP London Prince Fredrick House England | 254868980001 | |||||||
| MAIR, Lindsay Keith Anderson | Secretary | 6 Oakwood Close BR7 5DD Chislehurst Kent | British | 38409160003 | ||||||
| QUACH, Hoa | Secretary | 35-39 Maddox Street W1S 2PP London Prince Fredrick House England | 342577930001 | |||||||
| ROBERTS, Andrew Christopher | Secretary | 31 Durlston Road KT2 5RR Kingston Upon Thames Surrey | British | 71656420001 | ||||||
| TANSEY, Philip | Secretary | Gracechurch Street 2nd Floor EC3V 0BT London 40 United Kingdom | 246966740001 | |||||||
| VANDYK, Edward | Secretary | The Old Vicarage Sutton Courtenay OX14 4NJ Abingdon Oxon | British | 65877700001 | ||||||
| VANDYK, Susan | Secretary | Stockcross House Stockcross RG20 8LP Newbury Berkshire | British | 13273610002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AHERN, Luke Richard Redmond | Director | Vine Cottage Bell Vale Lane GU27 3DJ Haslemere Surrey | British | 119658910001 | ||||||
| ALLY, Bibi Rahima | Director | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | 38963210001 | ||||||
| ARMITAGE, Michael Robert | Director | 27 Murray Road SW19 4PD London | United Kingdom | British | 109273170001 | |||||
| ASTAIRE, Steven | Director | Worship Street EC2A 2EA London 46 United Kingdom | England | British | 6955060007 | |||||
| BACKHOUSE, Raymond Paul | Director | Saddlers Bassetts Lane Wadhurst Road TN6 3PE Mark Cross East Sussex | British | 97933300001 | ||||||
| BADGER, Neil Ivor | Director | Jubilee Walk Three Bridges RH10 1LQ Crawley Talisman House West Sussex | United Kingdom | British | 61356340001 | |||||
| BAPTY, Brian Walter | Director | Gresham Street 4th Floor EC2V 7BB London 60 United Kingdom | Canada | Canadian | 155193870001 | |||||
| BEANEY, Gerald Douglas | Director | Gracechurch Street 2nd Floor EC3V 0BT London 40 United Kingdom | United Kingdom | British | 141507230002 | |||||
| BOERNER, Christian Martin | Director | Finsbury Pavement EC2A 1NT London 131 | Austria | German | 298103450001 | |||||
| BRUMBY, Mark Andrew | Director | Langton House Metcalfe Lane Osbaldwick YO19 5UR York | England | British | 66316860003 | |||||
| BRUMBY, Mark Andrew | Director | Langton House Metcalfe Lane Osbaldwick YO19 5UR York | England | British | 66316860003 | |||||
| CAIRNS, Luke Sebastian | Director | Gresham Street 4th Floor EC2V 7BB London 60 United Kingdom | United Kingdom | British | 166559430001 | |||||
| CASEY, Gavin Frank | Director | 44 Eaton Terrace SW1W 8TY London | United Kingdom | British | 6767950003 | |||||
| CASTRO, Louis Emmanuel | Director | Finsbury Pavement EC2A 1NT London 131 England | United Kingdom | British | 142560100001 | |||||
| CLARIDGE, Patrick Timothy | Director | Gresham Street EC2V 7BB London 60 England | England | British | 101421220001 | |||||
| COE, Michael Charles | Director | Withyhurst Riverside BS29 6EH Banwell North Somerset | British | 95920320001 | ||||||
| CROSSMAN, Emma-Jane Elizabeth | Director | 368 Hurst Road DA5 3JY Bexley Kent | British | 78940330001 |
Who are the persons with significant control of NORTHLAND CAPITAL PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sci Holdings Inc. | Apr 06, 2016 | 85th St Sw T3B 5V6 Calgary 390a Alberta Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Alan Johnson | Apr 06, 2016 | 35-39 Maddox Street W1S 2PP London Prince Fredrick House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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