NORTHELL PARTNERS LTD
Overview
Company Name | NORTHELL PARTNERS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05022710 |
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 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 Address | No |
What were the previous names of NORTHELL PARTNERS LTD?
Company Name | From | Until |
---|---|---|
THE FACTORY PARTNERSHIP LIMITED | Jan 22, 2004 | Jan 22, 2004 |
What are the latest accounts for NORTHELL PARTNERS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NORTHELL PARTNERS LTD?
Last Confirmation Statement Made Up To | Apr 05, 2026 |
---|---|
Next Confirmation Statement Due | Apr 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2025 |
Overdue | No |
What are the latest filings for NORTHELL PARTNERS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Register inspection address has been changed to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Notification of Hh Global Limited as a person with significant control on Jul 17, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Robert Clive Smith as a secretary on Jul 17, 2024 | 1 pages | TM02 | ||||||||||
Cessation of Peter Bradley Hendrik Verster as a person with significant control on Jul 17, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Peter Bradley Hendrik Verster as a director on Jul 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr George Mark Tiedens as a director on Jul 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin Phillip Charles Goodband as a director on Jul 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kristian Elgey as a director on Jul 17, 2024 | 2 pages | AP01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 3 pages | SH08 | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Nov 17, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 17, 2022 | 6 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Cessation of Andrew David Crozier as a person with significant control on Oct 11, 2023 | 1 pages | PSC07 | ||||||||||
Who are the officers of NORTHELL PARTNERS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELGEY, Kristian | Director | c/o Hh Global Limited Guildford Road Fetcham KT22 9DF Leatherhead Grove House England | United Kingdom | British | Group Chief Financial Officer | 286402670001 | ||||
GOODBAND, Benjamin Phillip Charles | Director | c/o Hh Global Limited Guildford Road Fetcham KT22 9DF Leatherhead Grove House England | United States | British | Group Chief Financial Officer | 325269980001 | ||||
TIEDENS, George Mark | Director | c/o Hh Global Limited Guildford Road Fetcham KT22 9DF Leatherhead Grove House England | United States | American | Chief Technology Officer | 325270370001 | ||||
CHORLTON, Timothy | Secretary | 2 West Grove Street Stanningley LS28 6EG Leeds West Yorkshire | British | Graphic Designer | 95359630001 | |||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
HAY, Christopher John | Secretary | Somerset Road Pudsey LS28 7LN Leeds 28 West Yorkshire | British | 95359730004 | ||||||
SMITH, Robert Clive | Secretary | Temple Lane YO23 3TB Copmanthorpe 29 North Yorkshire | 173745400001 | |||||||
CHORLTON, Timothy | Director | 9 Edinburgh Avenue Armley LS12 3RG Leeds West Yorkshire | United Kingdom | British | Graphic Designer | 95359630002 | ||||
CROZIER, Andrew David | Director | Temple Lane Copmanthorpe YO23 3TB York 29 England | England | British | Director | 291031440001 | ||||
HAY, Christopher John | Director | Somerset Road Pudsey LS28 7LN Leeds 28 West Yorkshire | United Kingdom | British | Graphic Designer | 95359730004 | ||||
VERSTER, Peter Bradley Hendrik | Director | Springwater Drive Weston CW2 5FW Crewe 11 Springwater Drive, Weston, Crewe England | England | British | It Professional | 314602490001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of NORTHELL PARTNERS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hh Global Limited | Jul 17, 2024 | Guildford Road Fetcham KT22 9DF Leatherhead Grove House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Bradley Hendrik Verster | Oct 11, 2023 | Springwater Drive Weston CW2 5FW Crewe 11 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew David Crozier | Jan 04, 2022 | Temple Lane Copmanthorpe YO23 3TB York 29 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Alan Chorlton | Jan 22, 2017 | The Lanes LS28 7AQ Pudsey 36 England | Yes | ||||||||||
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