NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED
Overview
| Company Name | NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02762332 |
| 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 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 Address | No |
What were the previous names of NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHGATE INFORMATION SOLUTIONS LIMITED | Apr 21, 2008 | Apr 21, 2008 |
| NORTHGATE INFORMATION SOLUTIONS PLC | Apr 11, 2000 | Apr 11, 2000 |
| MDIS GROUP PLC | Aug 13, 1997 | Aug 13, 1997 |
| MCDONNELL INFORMATION SYSTEMS GROUP PLC | Jan 05, 1994 | Jan 05, 1994 |
| MCDONNELL INFORMATION SYSTEMS LIMITED | Feb 25, 1993 | Feb 25, 1993 |
| DMWSL 115 LIMITED | Nov 05, 1992 | Nov 05, 1992 |
What are the latest accounts for NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Jul 21, 2025 | 2 pages | AP04 | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 21, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 146 pages | AA | ||
Appointment of Mr Simon James Murden as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jamie Howard Barker as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gillian Tiffney Gilliatt Nolan as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mohamed Allach as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Notification of Nis Acquisitions Limited as a person with significant control on Jul 06, 2021 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Nov 27, 2024 | 2 pages | PSC09 | ||
Registration of charge 027623320025, created on Nov 19, 2024 | 39 pages | MR01 | ||
Registration of charge 027623320024, created on Aug 16, 2024 | 22 pages | MR01 | ||
Satisfaction of charge 027623320023 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||
Full accounts made up to Apr 30, 2020 | 51 pages | AA | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on Jul 31, 2022
| 3 pages | SH01 | ||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| BARKER, Jamie Howard | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited England England | England | British | 333459930001 | |||||||||
| MURDEN, Simon James | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited England England | England | British | 333459870001 | |||||||||
| BARFIELD, Richard Timothy | Secretary | 4 Church Lane Shepreth SG8 6RG Royston Hertfordshire | British | 69945330001 | ||||||||||
| BENNETT, Malcolm Robert | Secretary | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | 208002960001 | |||||||||||
| BICKNELL, Geoffrey James | Secretary | 15 Quay West Ferry Road TW11 9NH Teddington Middlesex | British | 70240070001 | ||||||||||
| GRANT, Robert Murray | Secretary | 30 South Parade Harbury CV33 9JE Leamington Spa Warwickshire | British | 10658540001 | ||||||||||
| HOPKINSON, Ian Michael | Secretary | 10 Harvest Bank Hyde Heath HP6 5RD Amersham Buckinghamshire | British | 53858740001 | ||||||||||
| RICHARDSON, John David | Secretary | High Street Burnham SL1 7JD Slough 27 Berks | British | 128558470001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
| STIER, John Robert | Secretary | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | British | 78901530003 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||||||
| AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | 165900220001 | |||||||||
| ALDIS, Malcolm Stewart | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands HP2 4NW Avenue Hemel Hempstead Hertfordshire | United Kingdom | British | 86516840003 | |||||||||
| ALLACH, Mohamed | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | Belgium | Belgian | 278057750001 | |||||||||
| BARFIELD, Richard Timothy | Director | 4 Church Lane Shepreth SG8 6RG Royston Hertfordshire | British | 69945330001 | ||||||||||
| BICKNELL, Geoffrey James | Director | 15 Quay West Ferry Road TW11 9NH Teddington Middlesex | United Kingdom | British | 70240070001 | |||||||||
| BRUCE, Roderick Lawrence | Nominee Director | Rosehill 23 Inveresk Village Inveresk East Lothian | British | 900003110001 | ||||||||||
| CAUSLEY, Jeremy John | Director | 11 Bristol Mews Little Venice W9 London | British | 33042410003 | ||||||||||
| CHALKER, Steven James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 221085650001 | |||||||||
| DAVISON, Ian Frederic Hay | Director | North Cheriton Manor BA8 0AE Templecombe Somerset | British | 82960120002 | ||||||||||
| FISHER, Todd Andrew | Director | Park Square West NW1 4LJ London 5 | United Kingdom | American | 59571720003 | |||||||||
| FRYER, Jack Raymond | Director | Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | British | 94044340004 | ||||||||||
| HEISER, Terence Michael, Sir | Director | 19 Sylvan Hill Upper Norwood SE19 2QB London | British | 67205330001 | ||||||||||
| HEMMINGS, Giles Edward | Director | Balnald Lodge Kirkmichael PH10 7NA Blairgowrie Perthshire | United Kingdom | United Kingdom | 44393940001 | |||||||||
| HINE, Duncan, Dr | Director | Glenrue 6 Butt Lane Close LE10 1LF Hinckley Leicestershire | British | 13396990001 | ||||||||||
| HINE, Duncan, Dr | Director | Glenrue 6 Butt Lane Close LE10 1LF Hinckley Leicestershire | British | 13396990001 | ||||||||||
| HODGSON, David Charles | Director | Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | British | 63989560004 | ||||||||||
| IRENS, Nicholas James | Director | Whitegates Farm Grants Lane RH8 0RQ Oxted Surrey | British | 65447080002 | ||||||||||
| KLEIN, John Elliot | Director | 52c Maresfield Gardens NW3 5RX London | American | 52109700002 | ||||||||||
| KNOX, Ian Wallace | Director | 98 Thorpe Park Road PE3 6LJ Peterborough Cambridgeshire | Great Britain | British | 8456660001 | |||||||||
| LANDER, Stephen, Sir | Director | Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | British | 102433770002 | ||||||||||
| MACFARLANE, Peter Froude | Director | Heath Hall Bowlhead Green GU8 6NW Godalming Surrey | British | 34011410004 | ||||||||||
| MACKINTOSH, Ronald William | Director | Redens Lodsworth GU28 9DR Petworth West Sussex | United Kingdom | British | 18607890002 |
Who are the persons with significant control of NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nis Acquisitions Limited | Jul 06, 2021 | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Allen Schwarzman | Nov 04, 2019 | Park Ave NY 10154 New York 345 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Nis Acquisitions Limited | Nov 03, 2016 | Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate HP2 4NW Hemel Hempstead Peoplebuilding 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2021 | Jul 06, 2021 | The 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