NORTHELL PARTNERS LTD

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

    Company NameNORTHELL PARTNERS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05022710
    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 NORTHELL PARTNERS LTD?

    • Information technology consultancy activities (62020) / Information and communication
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is NORTHELL PARTNERS LTD located?

    Registered Office Address
    12th Floor Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHELL PARTNERS LTD?

    Previous Company Names
    Company NameFromUntil
    THE FACTORY PARTNERSHIP LIMITEDJan 22, 2004Jan 22, 2004

    What are the latest accounts for NORTHELL PARTNERS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NORTHELL PARTNERS LTD?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for NORTHELL PARTNERS LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on Aug 15, 2025

    1 pagesAD01

    Register inspection address has been changed to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY

    1 pagesAD02

    Registered office address changed from 29 Temple Lane Copmanthorpe North Yorkshire YO23 3TB to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on Aug 14, 2025

    1 pagesAD01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Notification of Hh Global Limited as a person with significant control on Jul 17, 2024

    2 pagesPSC02

    Termination of appointment of Robert Clive Smith as a secretary on Jul 17, 2024

    1 pagesTM02

    Cessation of Peter Bradley Hendrik Verster as a person with significant control on Jul 17, 2024

    1 pagesPSC07

    Termination of appointment of Peter Bradley Hendrik Verster as a director on Jul 17, 2024

    1 pagesTM01

    Appointment of Mr George Mark Tiedens as a director on Jul 17, 2024

    2 pagesAP01

    Appointment of Mr Benjamin Phillip Charles Goodband as a director on Jul 17, 2024

    2 pagesAP01

    Appointment of Mr Kristian Elgey as a director on Jul 17, 2024

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08
    Annotations
    DateAnnotation
    Jun 16, 2024Clarification THIS FORM IS A SECOND FILING OF THE SH08 REGISTERED ON 23/05/24

    Micro company accounts made up to Dec 31, 2023

    7 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    3 pagesSH08
    Annotations
    DateAnnotation
    Jun 16, 2024Clarification A second filed SH08 was registered on 16/06/24.

    Confirmation statement made on Apr 05, 2024 with updates

    4 pagesCS01

    Previous accounting period extended from Nov 17, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 17, 2022

    6 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Cessation of Andrew David Crozier as a person with significant control on Oct 11, 2023

    1 pagesPSC07

    Who are the officers of NORTHELL PARTNERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELGEY, Kristian
    c/o Hh Global Limited
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    England
    Director
    c/o Hh Global Limited
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    England
    United KingdomBritishGroup Chief Financial Officer286402670001
    GOODBAND, Benjamin Phillip Charles
    c/o Hh Global Limited
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    England
    Director
    c/o Hh Global Limited
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    England
    United StatesBritishGroup Chief Financial Officer325269980001
    TIEDENS, George Mark
    c/o Hh Global Limited
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    England
    Director
    c/o Hh Global Limited
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    England
    United StatesAmericanChief Technology Officer325270370001
    CHORLTON, Timothy
    2 West Grove Street
    Stanningley
    LS28 6EG Leeds
    West Yorkshire
    Secretary
    2 West Grove Street
    Stanningley
    LS28 6EG Leeds
    West Yorkshire
    BritishGraphic Designer95359630001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HAY, Christopher John
    Somerset Road
    Pudsey
    LS28 7LN Leeds
    28
    West Yorkshire
    Secretary
    Somerset Road
    Pudsey
    LS28 7LN Leeds
    28
    West Yorkshire
    British95359730004
    SMITH, Robert Clive
    Temple Lane
    YO23 3TB Copmanthorpe
    29
    North Yorkshire
    Secretary
    Temple Lane
    YO23 3TB Copmanthorpe
    29
    North Yorkshire
    173745400001
    CHORLTON, Timothy
    9 Edinburgh Avenue
    Armley
    LS12 3RG Leeds
    West Yorkshire
    Director
    9 Edinburgh Avenue
    Armley
    LS12 3RG Leeds
    West Yorkshire
    United KingdomBritishGraphic Designer95359630002
    CROZIER, Andrew David
    Temple Lane
    Copmanthorpe
    YO23 3TB York
    29
    England
    Director
    Temple Lane
    Copmanthorpe
    YO23 3TB York
    29
    England
    EnglandBritishDirector291031440001
    HAY, Christopher John
    Somerset Road
    Pudsey
    LS28 7LN Leeds
    28
    West Yorkshire
    Director
    Somerset Road
    Pudsey
    LS28 7LN Leeds
    28
    West Yorkshire
    United KingdomBritishGraphic Designer95359730004
    VERSTER, Peter Bradley Hendrik
    Springwater Drive
    Weston
    CW2 5FW Crewe
    11 Springwater Drive, Weston, Crewe
    England
    Director
    Springwater Drive
    Weston
    CW2 5FW Crewe
    11 Springwater Drive, Weston, Crewe
    England
    EnglandBritishIt Professional314602490001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of NORTHELL PARTNERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hh Global Limited
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    England
    Jul 17, 2024
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies Of England And Wales
    Registration Number04680562
    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 Peter Bradley Hendrik Verster
    Springwater Drive
    Weston
    CW2 5FW Crewe
    11
    England
    Oct 11, 2023
    Springwater Drive
    Weston
    CW2 5FW Crewe
    11
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Andrew David Crozier
    Temple Lane
    Copmanthorpe
    YO23 3TB York
    29
    England
    Jan 04, 2022
    Temple Lane
    Copmanthorpe
    YO23 3TB York
    29
    England
    Yes
    Nationality: British
    Country of Residence: England
    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 Timothy Alan Chorlton
    The Lanes
    LS28 7AQ Pudsey
    36
    England
    Jan 22, 2017
    The Lanes
    LS28 7AQ Pudsey
    36
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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