NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED

NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED

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

    Company NameNORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02762332
    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 NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED located?

    Registered Office Address
    C/O Csc Cls (Uk) Limited 5 Churchill Place
    10th Floor
    E14 5HU London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHGATE INFORMATION SOLUTIONS LIMITEDApr 21, 2008Apr 21, 2008
    NORTHGATE INFORMATION SOLUTIONS PLCApr 11, 2000Apr 11, 2000
    MDIS GROUP PLCAug 13, 1997Aug 13, 1997
    MCDONNELL INFORMATION SYSTEMS GROUP PLCJan 05, 1994Jan 05, 1994
    MCDONNELL INFORMATION SYSTEMS LIMITEDFeb 25, 1993Feb 25, 1993
    DMWSL 115 LIMITEDNov 05, 1992Nov 05, 1992

    What are the latest accounts for NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Appointment of Csc Cls (Uk) Limited as a secretary on Jul 21, 2025

    2 pagesAP04

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 21, 2025

    1 pagesTM02

    Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on Jul 23, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    146 pagesAA

    Appointment of Mr Simon James Murden as a director on Mar 14, 2025

    2 pagesAP01

    Appointment of Mr Jamie Howard Barker as a director on Mar 14, 2025

    2 pagesAP01

    Termination of appointment of Gillian Tiffney Gilliatt Nolan as a director on Mar 14, 2025

    1 pagesTM01

    Termination of appointment of Mohamed Allach as a director on Mar 14, 2025

    1 pagesTM01

    Notification of Nis Acquisitions Limited as a person with significant control on Jul 06, 2021

    2 pagesPSC02

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Nov 27, 2024

    2 pagesPSC09

    Registration of charge 027623320025, created on Nov 19, 2024

    39 pagesMR01

    Registration of charge 027623320024, created on Aug 16, 2024

    22 pagesMR01

    Satisfaction of charge 027623320023 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Full accounts made up to Apr 30, 2020

    51 pagesAA

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jul 31, 2022

    • Capital: GBP 19,556,888.88
    3 pagesSH01

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    BARKER, Jamie Howard
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    England
    England
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    England
    England
    EnglandBritish333459930001
    MURDEN, Simon James
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    England
    England
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    England
    England
    EnglandBritish333459870001
    BARFIELD, Richard Timothy
    4 Church Lane
    Shepreth
    SG8 6RG Royston
    Hertfordshire
    Secretary
    4 Church Lane
    Shepreth
    SG8 6RG Royston
    Hertfordshire
    British69945330001
    BENNETT, Malcolm Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    208002960001
    BICKNELL, Geoffrey James
    15 Quay West
    Ferry Road
    TW11 9NH Teddington
    Middlesex
    Secretary
    15 Quay West
    Ferry Road
    TW11 9NH Teddington
    Middlesex
    British70240070001
    GRANT, Robert Murray
    30 South Parade
    Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Secretary
    30 South Parade
    Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British10658540001
    HOPKINSON, Ian Michael
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    Secretary
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    British53858740001
    RICHARDSON, John David
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    Secretary
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    British128558470001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    STIER, John Robert
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    British78901530003
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United StatesAmerican165900220001
    ALDIS, Malcolm Stewart
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    United KingdomBritish86516840003
    ALLACH, Mohamed
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    BelgiumBelgian278057750001
    BARFIELD, Richard Timothy
    4 Church Lane
    Shepreth
    SG8 6RG Royston
    Hertfordshire
    Director
    4 Church Lane
    Shepreth
    SG8 6RG Royston
    Hertfordshire
    British69945330001
    BICKNELL, Geoffrey James
    15 Quay West
    Ferry Road
    TW11 9NH Teddington
    Middlesex
    Director
    15 Quay West
    Ferry Road
    TW11 9NH Teddington
    Middlesex
    United KingdomBritish70240070001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    CAUSLEY, Jeremy John
    11 Bristol Mews
    Little Venice
    W9 London
    Director
    11 Bristol Mews
    Little Venice
    W9 London
    British33042410003
    CHALKER, Steven James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish221085650001
    DAVISON, Ian Frederic Hay
    North Cheriton Manor
    BA8 0AE Templecombe
    Somerset
    Director
    North Cheriton Manor
    BA8 0AE Templecombe
    Somerset
    British82960120002
    FISHER, Todd Andrew
    Park Square West
    NW1 4LJ London
    5
    Director
    Park Square West
    NW1 4LJ London
    5
    United KingdomAmerican59571720003
    FRYER, Jack Raymond
    Peoplebuilding 2, Peoplebuilding
    Estate, Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding
    Estate, Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    British94044340004
    HEISER, Terence Michael, Sir
    19 Sylvan Hill
    Upper Norwood
    SE19 2QB London
    Director
    19 Sylvan Hill
    Upper Norwood
    SE19 2QB London
    British67205330001
    HEMMINGS, Giles Edward
    Balnald Lodge
    Kirkmichael
    PH10 7NA Blairgowrie
    Perthshire
    Director
    Balnald Lodge
    Kirkmichael
    PH10 7NA Blairgowrie
    Perthshire
    United KingdomUnited Kingdom44393940001
    HINE, Duncan, Dr
    Glenrue 6 Butt Lane Close
    LE10 1LF Hinckley
    Leicestershire
    Director
    Glenrue 6 Butt Lane Close
    LE10 1LF Hinckley
    Leicestershire
    British13396990001
    HINE, Duncan, Dr
    Glenrue 6 Butt Lane Close
    LE10 1LF Hinckley
    Leicestershire
    Director
    Glenrue 6 Butt Lane Close
    LE10 1LF Hinckley
    Leicestershire
    British13396990001
    HODGSON, David Charles
    Peoplebuilding 2, Peoplebuilding
    Estate, Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding
    Estate, Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    British63989560004
    IRENS, Nicholas James
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    Director
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    British65447080002
    KLEIN, John Elliot
    52c Maresfield Gardens
    NW3 5RX London
    Director
    52c Maresfield Gardens
    NW3 5RX London
    American52109700002
    KNOX, Ian Wallace
    98 Thorpe Park Road
    PE3 6LJ Peterborough
    Cambridgeshire
    Director
    98 Thorpe Park Road
    PE3 6LJ Peterborough
    Cambridgeshire
    Great BritainBritish8456660001
    LANDER, Stephen, Sir
    Peoplebuilding 2, Peoplebuilding
    Estate, Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding
    Estate, Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    British102433770002
    MACFARLANE, Peter Froude
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    Director
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    British34011410004
    MACKINTOSH, Ronald William
    Redens
    Lodsworth
    GU28 9DR Petworth
    West Sussex
    Director
    Redens
    Lodsworth
    GU28 9DR Petworth
    West Sussex
    United KingdomBritish18607890002

    Who are the persons with significant control of NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Jul 06, 2021
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06442578
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen Allen Schwarzman
    Park Ave
    NY 10154 New York
    345
    United States
    Nov 04, 2019
    Park Ave
    NY 10154 New York
    345
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Nis Acquisitions Limited
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Nov 03, 2016
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number06442578
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2021Jul 06, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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