About

Registered Number: 02617599
Date of Incorporation: 05/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Prince Fredrick House, 35-39 Maddox Street, London, W1S 2PP,

 

Founded in 1991, Northland Capital Partners Ltd have registered office in London, it has a status of "Active". There are 23 directors listed as Maciver, Tania Alena, Johnson, Robert Alan, Cooke, Oliver Charles, Dudgeon, James Alexander, Hills, David Philip, Tansey, Philip, Backhouse, Raymond Paul, Bapty, Brian Walter, Boerner, Christian Martin, Crossman, Emma-jane Elizabeth, Davidson, Bruce James, Drozd, Michael Otto, Frohlich, Stephen Mark, Haywood, Gavin James, Irby, Paul Anthony, Johnson, David Paul St John, Keen, Jerome Anthony, Lane, Stuart Christopher, Leaver, Bernard John, Livermore, Stephen John, Peng, Huaizheng, Dr, Vandyk, Susan, Vine, Fiona Margarete for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Robert Alan 25 October 2010 - 1
BACKHOUSE, Raymond Paul 27 September 2006 04 April 2007 1
BAPTY, Brian Walter 25 October 2010 01 March 2013 1
BOERNER, Christian Martin 31 July 2015 13 January 2016 1
CROSSMAN, Emma-Jane Elizabeth 05 November 2001 31 January 2003 1
DAVIDSON, Bruce James 27 June 2007 14 January 2009 1
DROZD, Michael Otto 07 December 2009 22 February 2010 1
FROHLICH, Stephen Mark 28 October 2009 28 September 2010 1
HAYWOOD, Gavin James 12 April 2005 16 February 2006 1
IRBY, Paul Anthony 17 January 1997 09 March 2001 1
JOHNSON, David Paul St John 26 March 2010 22 October 2010 1
KEEN, Jerome Anthony 28 October 2009 24 August 2010 1
LANE, Stuart Christopher 24 September 2009 12 February 2013 1
LEAVER, Bernard John 27 May 2009 05 January 2012 1
LIVERMORE, Stephen John 27 June 2007 13 January 2009 1
PENG, Huaizheng, Dr 25 October 2010 16 November 2012 1
VANDYK, Susan 12 March 1992 11 February 1996 1
VINE, Fiona Margarete 14 June 1991 12 March 1992 1
Secretary Name Appointed Resigned Total Appointments
MACIVER, Tania Alena 31 January 2019 - 1
COOKE, Oliver Charles 29 October 2009 16 July 2010 1
DUDGEON, James Alexander N/A 11 February 1996 1
HILLS, David Philip 19 July 2010 31 May 2018 1
TANSEY, Philip 31 May 2018 31 January 2019 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
SH03 - Return of purchase of own shares 01 July 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 14 June 2019
AD01 - Change of registered office address 01 April 2019
AP03 - Appointment of secretary 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 12 November 2018
RESOLUTIONS - N/A 21 September 2018
SH01 - Return of Allotment of shares 21 September 2018
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 29 June 2018
CS01 - N/A 05 June 2018
AP03 - Appointment of secretary 01 June 2018
TM02 - Termination of appointment of secretary 01 June 2018
AD01 - Change of registered office address 12 March 2018
AP01 - Appointment of director 19 January 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 12 June 2017
SH01 - Return of Allotment of shares 06 January 2017
SH01 - Return of Allotment of shares 27 October 2016
SH01 - Return of Allotment of shares 08 September 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 12 July 2016
SH01 - Return of Allotment of shares 15 June 2016
SH01 - Return of Allotment of shares 13 June 2016
AD01 - Change of registered office address 16 March 2016
TM01 - Termination of appointment of director 14 January 2016
RESOLUTIONS - N/A 20 October 2015
AA - Annual Accounts 14 August 2015
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 25 June 2015
MA - Memorandum and Articles 01 April 2015
RESOLUTIONS - N/A 27 March 2015
SH08 - Notice of name or other designation of class of shares 27 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 27 March 2015
SH01 - Return of Allotment of shares 27 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 March 2015
SH01 - Return of Allotment of shares 24 November 2014
SH01 - Return of Allotment of shares 21 October 2014
TM01 - Termination of appointment of director 29 August 2014
AA - Annual Accounts 28 July 2014
AP01 - Appointment of director 18 July 2014
AR01 - Annual Return 03 June 2014
CH03 - Change of particulars for secretary 03 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2014
AD01 - Change of registered office address 20 January 2014
AD01 - Change of registered office address 09 January 2014
AD01 - Change of registered office address 08 January 2014
SH01 - Return of Allotment of shares 20 November 2013
SH01 - Return of Allotment of shares 05 November 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 04 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2013
TM01 - Termination of appointment of director 01 March 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 08 February 2013
SH01 - Return of Allotment of shares 19 November 2012
TM01 - Termination of appointment of director 16 November 2012
SH01 - Return of Allotment of shares 08 August 2012
SH01 - Return of Allotment of shares 26 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 20 June 2012
SH01 - Return of Allotment of shares 10 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
CH03 - Change of particulars for secretary 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 June 2011
SH01 - Return of Allotment of shares 23 May 2011
AD01 - Change of registered office address 12 April 2011
AA01 - Change of accounting reference date 18 November 2010
RESOLUTIONS - N/A 02 November 2010
CERTNM - Change of name certificate 02 November 2010
CC04 - Statement of companies objects 02 November 2010
MAR - Memorandum and Articles - used in re-registration 02 November 2010
CERT11 - Re-registration of a company from public to private with a change of name 02 November 2010
RR02 - Application by a public company for re-registration as a private limited company 02 November 2010
CONNOT - N/A 02 November 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 29 September 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AP03 - Appointment of secretary 20 July 2010
TM02 - Termination of appointment of secretary 16 July 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD01 - Change of registered office address 23 June 2010
AD01 - Change of registered office address 04 June 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 30 April 2010
AP01 - Appointment of director 31 March 2010
TM01 - Termination of appointment of director 22 March 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 18 December 2009
SH01 - Return of Allotment of shares 17 December 2009
AP01 - Appointment of director 17 December 2009
TM01 - Termination of appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AP03 - Appointment of secretary 09 November 2009
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
CERTNM - Change of name certificate 11 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 08 April 2008
AUD - Auditor's letter of resignation 08 August 2007
288a - Notice of appointment of directors or secretaries 29 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
CERTNM - Change of name certificate 30 March 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363a - Annual Return 14 June 2006
353 - Register of members 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
AA - Annual Accounts 07 March 2006
288a - Notice of appointment of directors or secretaries 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
363s - Annual Return 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
AA - Annual Accounts 21 March 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 06 April 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
363s - Annual Return 06 July 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
AA - Annual Accounts 05 April 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
225 - Change of Accounting Reference Date 01 October 2002
MISC - Miscellaneous document 30 September 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 28 February 2002
AUD - Auditor's letter of resignation 31 December 2001
RESOLUTIONS - N/A 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
363s - Annual Return 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
RESOLUTIONS - N/A 04 May 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
RESOLUTIONS - N/A 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
AA - Annual Accounts 15 February 2001
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
363s - Annual Return 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 26 January 1998
PROSP - Prospectus 12 August 1997
RESOLUTIONS - N/A 08 August 1997
RESOLUTIONS - N/A 08 August 1997
RESOLUTIONS - N/A 08 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
RESOLUTIONS - N/A 04 July 1997
RESOLUTIONS - N/A 04 July 1997
123 - Notice of increase in nominal capital 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 02 February 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
363s - Annual Return 13 June 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
AA - Annual Accounts 26 January 1996
287 - Change in situation or address of Registered Office 06 September 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 10 June 1993
AA - Annual Accounts 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1992
CERT8 - Certificate to entitle a public company to commence business and borrow 28 July 1992
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 July 1992
RESOLUTIONS - N/A 07 July 1992
CERTNM - Change of name certificate 03 July 1992
363b - Annual Return 16 June 1992
288 - N/A 12 May 1992
287 - Change in situation or address of Registered Office 03 April 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1992
288 - N/A 24 June 1991
288 - N/A 24 June 1991
287 - Change in situation or address of Registered Office 24 June 1991
NEWINC - New incorporation documents 05 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.