Northland Capital Partners Limited

  • Active
  • Incorporated on 5 Jun 1991

Reg Address: Prince Fredrick House, 35-39 Maddox Street, London W1S 2PP, England

Previous Names:
Northland Capital Partners Plc - 2 Nov 2010
Astaire Securities Plc - 2 Nov 2010
Northland Capital Partners Plc - 2 Nov 2010
Astaire Securities Plc - 11 Jun 2009
Blue Oar Securities Plc - 11 Jun 2009
Corporate Synergy Plc. - 30 Mar 2007
Blue Oar Securities Plc - 30 Mar 2007
Corporate Synergy Plc. - 6 Jul 1992
Votefirst Public Limited Company - 5 Jun 1991

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Northland Capital Partners Limited" is a ltd and located in Prince Fredrick House, 35-39 Maddox Street, London W1S 2PP. Northland Capital Partners Limited is currently in active status and it was incorporated on 5 Jun 1991 (33 years 3 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Northland Capital Partners Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Tania Alena Maciver Secretary 31 Jan 2019 - Active
2 Philip Tansey Director 2 Jul 2018 British Resigned
9 Nov 2018
3 Tania Alena Maciver Director 29 Jun 2018 British Active
4 Tania Alena Maciver Director 29 Jun 2018 British Resigned
25 Sep 2023
5 Philip Tansey Secretary 31 May 2018 - Resigned
31 Jan 2019
6 Gerald Douglas Beaney Director 19 Jan 2018 British Resigned
31 Jan 2019
7 Christian Martin Boerner Director 31 Jul 2015 German Resigned
13 Jan 2016
8 Christian Martin Boerner Director 31 Jul 2015 German Resigned
13 Jan 2016
9 Patrick Timothy Claridge Director 18 Jul 2014 British Resigned
10 Jan 2018
10 Timothy Mark Metcalfe Director 8 Feb 2012 British Resigned
8 Feb 2013
11 Louis Emmanuel Castro Director 8 Feb 2012 British Resigned
29 Aug 2014
12 Louis Emmanuel Castro Director 8 Feb 2012 British Resigned
29 Aug 2014
13 Sally Ann Rose Director 8 Feb 2012 British Resigned
30 Oct 2013
14 Huaizheng Peng Director 25 Oct 2010 British Resigned
16 Nov 2012
15 Robert Alan Johnson Director 25 Oct 2010 Canadian Active
16 Brian Walter Bapty Director 25 Oct 2010 Canadian Resigned
1 Mar 2013
17 David Philip Hills Secretary 19 Jul 2010 - Resigned
31 May 2018
18 David Paul St John Johnson Director 26 Mar 2010 British Resigned
22 Oct 2010
19 Michael Otto Drozd Director 7 Dec 2009 British Resigned
22 Feb 2010
20 Oliver Charles Cooke Secretary 29 Oct 2009 - Resigned
16 Jul 2010
21 Andrew Christopher Roberts Director 29 Oct 2009 British Resigned
22 Oct 2010
22 Andrew Christopher Roberts Director 29 Oct 2009 British Resigned
22 Oct 2010
23 Stephen Mark Frohlich Director 28 Oct 2009 British Resigned
28 Sep 2010
24 Neil Ivor Badger Director 28 Oct 2009 British Resigned
24 Aug 2010
25 Jerome Anthony Keen Director 28 Oct 2009 British Resigned
24 Aug 2010
26 Steven Astaire Director 28 Oct 2009 British Resigned
22 Oct 2010
27 Stuart Christopher Lane Director 24 Sep 2009 British Resigned
12 Feb 2013
28 Michael Robert Armitage Director 27 May 2009 British Resigned
22 Mar 2010
29 Michael Robert Armitage Director 27 May 2009 British Resigned
22 Mar 2010
30 Peter Colin Murray Joy Director 27 May 2009 British Resigned
29 Oct 2009
31 Mark Andrew Brumby Director 27 May 2009 British Resigned
15 Dec 2009
32 Bernard John Leaver Director 27 May 2009 British Resigned
5 Jan 2012
33 Lindsay Keith Anderson Mair Director 1 May 2009 British Resigned
30 Apr 2010
34 Lindsay Keith Anderson Mair Director 1 May 2009 British Resigned
30 Apr 2010
35 Edward Vandyk Director 31 Mar 2009 British Resigned
26 May 2010
36 Justin Llewellyn Gareth Lewis Director 13 Jan 2009 British Resigned
31 Mar 2009
37 Alison Jane Brokensha Secretary 13 Jan 2009 - Resigned
29 Oct 2009
38 Peter Colin Murray Joy Secretary 16 Dec 2008 British Resigned
13 Jan 2009
39 Peter Colin Murray Joy Director 16 Dec 2008 British Resigned
13 Jan 2009
40 Bruce James Davidson Director 27 Jun 2007 British Resigned
14 Jan 2009
41 Nicholas Charles Redfern Director 27 Jun 2007 British Resigned
15 Jan 2009
42 Mark Andrew Brumby Director 27 Jun 2007 British Resigned
13 Jan 2009
43 Stephen John Livermore Director 27 Jun 2007 British Resigned
13 Jan 2009
44 Andrew Anthony Monk Director 5 Mar 2007 British Resigned
13 Jan 2009
45 Jerome Anthony Keen Director 28 Feb 2007 British Resigned
27 Jun 2007
46 Robin Bernard Houssemayne Du Boulay Director 19 Oct 2006 British Resigned
27 Jun 2007
47 Raymond Paul Backhouse Director 27 Sep 2006 British Resigned
4 Apr 2007
48 John Nigel Wakefield Director 1 Aug 2006 British Resigned
27 Jun 2007
49 Michael Charles Coe Director 1 Aug 2006 British Resigned
27 Jun 2007
50 Rhodri David Cruwys Director 28 Jul 2005 British Resigned
2 Oct 2008
51 Gavin James Haywood Director 12 Apr 2005 British Resigned
16 Feb 2006
52 Dwight Patrick Mighty Director 20 Apr 2004 British Resigned
30 Jun 2006
53 Dwight Patrick Mighty Director 20 Apr 2004 British Resigned
30 Jun 2006
54 Luke Richard Redmond Ahern Director 15 Apr 2004 British Resigned
27 Jun 2007
55 Gavin Frank Casey Director 16 Sep 2003 British Resigned
31 Dec 2006
56 Andrew Christopher Roberts Secretary 3 Sep 2003 British Resigned
16 Dec 2008
57 William Edward George Vandyk Director 14 Aug 2003 British Resigned
22 Oct 2010
58 Andrew Christopher Roberts Director 6 May 2003 British Resigned
16 Dec 2008
59 Emma-Jane Elizabeth Crossman Director 5 Nov 2001 British Resigned
31 Jan 2003
60 Dudley Richard Max Dyer Bartlett Director 13 Mar 2001 British Resigned
30 Nov 2002
61 Lindsay Keith Anderson Mair Secretary 9 Mar 2001 British Resigned
3 Sep 2003
62 Justin Llewellyn Gareth Lewis Director 1 Dec 1999 British Resigned
28 Feb 2007
63 Oliver John Vaughan Director 1 Dec 1999 - Resigned
15 Aug 2000
64 Paul Anthony Irby Secretary 15 Feb 1999 British Resigned
9 Mar 2001
65 Oliver John Vaughan Director 1 Aug 1997 - Resigned
14 Jul 1999
66 Andrew Christopher Roberts Director 1 Aug 1997 British Resigned
15 Aug 2000
67 James Alexander Dudgeon Secretary 25 Jun 1997 British Resigned
15 Feb 1999
68 Paul Anthony Irby Director 17 Jan 1997 British Resigned
9 Mar 2001
69 Lindsay Keith Anderson Mair Director 17 Jan 1997 British Resigned
3 Nov 2004
70 Lindsay Keith Anderson Mair Director 17 Jan 1997 British Resigned
3 Nov 2004
71 James Alexander Dudgeon Director 11 Feb 1996 British Resigned
15 Feb 1999
72 James Alexander Dudgeon Director 11 Feb 1996 British Resigned
15 Feb 1999
73 Susan Vandyk Secretary 11 Feb 1996 - Resigned
25 Jun 1997
74 Edward Vandyk Secretary 12 Mar 1992 British Resigned
27 Apr 1992
75 Edward Vandyk Director 12 Mar 1992 British Resigned
5 Mar 2007
76 Susan Vandyk Director 12 Mar 1992 - Resigned
11 Feb 1996
77 Fiona Margarete Vine Director 14 Jun 1991 British Resigned
12 Mar 1992
78 Bibi Rahima Ally Secretary 14 Jun 1991 British Resigned
12 Mar 1992
79 Bibi Rahima Ally Director 14 Jun 1991 British Resigned
12 Mar 1992
80 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 5 Jun 1991 - Resigned
14 Jun 1991
81 INSTANT COMPANIES LIMITED Corporate Nominee Director 5 Jun 1991 - Resigned
14 Jun 1991


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Robert Alan Johnson
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 Canadian Active
2 Sci Holdings Inc.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Northland Capital Partners Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 12 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 26 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 13 Jun 2023 Download PDF
4 Accounts - Full 2 Sep 2022 Download PDF
5 Confirmation Statement - No Updates 1 Jun 2022 Download PDF
3 Pages
6 Confirmation Statement - No Updates 8 Jun 2021 Download PDF
7 Accounts - Full 28 Jan 2021 Download PDF
35 Pages
8 Capital - Cancellation Shares 9 Sep 2020 Download PDF
4 Pages
9 Confirmation Statement - Updates 11 Aug 2020 Download PDF
6 Pages
10 Capital - Return Purchase Own Shares 1 Jul 2020 Download PDF
3 Pages
11 Accounts - Small 30 Oct 2019 Download PDF
34 Pages
12 Confirmation Statement - Updates 14 Jun 2019 Download PDF
5 Pages
13 Address - Change Registered Office Company With Date Old New 1 Apr 2019 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 31 Jan 2019 Download PDF
1 Pages
15 Officers - Termination Secretary Company With Name Termination Date 31 Jan 2019 Download PDF
1 Pages
16 Officers - Appoint Person Secretary Company With Name Date 31 Jan 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 12 Nov 2018 Download PDF
1 Pages
18 Resolution 21 Sep 2018 Download PDF
18 Pages
19 Capital - Allotment Shares 21 Sep 2018 Download PDF
8 Pages
20 Accounts - Full 19 Sep 2018 Download PDF
31 Pages
21 Officers - Appoint Person Director Company With Name Date 2 Jul 2018 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 29 Jun 2018 Download PDF
2 Pages
23 Confirmation Statement - Updates 5 Jun 2018 Download PDF
4 Pages
24 Officers - Termination Secretary Company With Name Termination Date 1 Jun 2018 Download PDF
1 Pages
25 Officers - Appoint Person Secretary Company With Name Date 1 Jun 2018 Download PDF
2 Pages
26 Address - Change Registered Office Company With Date Old New 12 Mar 2018 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 19 Jan 2018 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 16 Jan 2018 Download PDF
1 Pages
29 Accounts - Full 14 Nov 2017 Download PDF
30 Pages
30 Confirmation Statement - Updates 12 Jun 2017 Download PDF
7 Pages
31 Capital - Allotment Shares 6 Jan 2017 Download PDF
6 Pages
32 Capital - Allotment Shares 27 Oct 2016 Download PDF
5 Pages
33 Capital - Allotment Shares 8 Sep 2016 Download PDF
6 Pages
34 Accounts - Full 3 Aug 2016 Download PDF
31 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2016 Download PDF
20 Pages
36 Capital - Allotment Shares 15 Jun 2016 Download PDF
5 Pages
37 Capital - Allotment Shares 13 Jun 2016 Download PDF
5 Pages
38 Address - Change Registered Office Company With Date Old New 16 Mar 2016 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 14 Jan 2016 Download PDF
1 Pages
40 Resolution 20 Oct 2015 Download PDF
18 Pages
41 Accounts - Full 14 Aug 2015 Download PDF
22 Pages
42 Officers - Appoint Person Director Company With Name Date 31 Jul 2015 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2015 Download PDF
6 Pages
44 Incorporation - Memorandum Articles 1 Apr 2015 Download PDF
13 Pages
45 Capital - Variation Of Rights Attached To Shares 27 Mar 2015 Download PDF
2 Pages
46 Resolution 27 Mar 2015 Download PDF
2 Pages
47 Capital - Name Of Class Of Shares 27 Mar 2015 Download PDF
2 Pages
48 Capital - Alter Shares Subdivision 27 Mar 2015 Download PDF
6 Pages
49 Capital - Allotment Shares 27 Mar 2015 Download PDF
5 Pages
50 Capital - Allotment Shares 24 Nov 2014 Download PDF
5 Pages
51 Capital - Allotment Shares 21 Oct 2014 Download PDF
5 Pages
52 Officers - Termination Director Company With Name Termination Date 29 Aug 2014 Download PDF
1 Pages
53 Accounts - Full 28 Jul 2014 Download PDF
22 Pages
54 Officers - Appoint Person Director Company With Name Date 18 Jul 2014 Download PDF
2 Pages
55 Address - Change Sail Company With Old 3 Jun 2014 Download PDF
1 Pages
56 Officers - Change Person Secretary Company With Change Date 3 Jun 2014 Download PDF
1 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2014 Download PDF
6 Pages
58 Address - Change Registered Office Company With Date Old 20 Jan 2014 Download PDF
1 Pages
59 Address - Change Registered Office Company With Date Old 9 Jan 2014 Download PDF
1 Pages
60 Address - Change Registered Office Company With Date Old 8 Jan 2014 Download PDF
1 Pages
61 Capital - Allotment Shares 20 Nov 2013 Download PDF
5 Pages
62 Capital - Allotment Shares 5 Nov 2013 Download PDF
4 Pages
63 Officers - Termination Director Company With Name 30 Oct 2013 Download PDF
1 Pages
64 Accounts - Full 4 Jul 2013 Download PDF
21 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 4 Jun 2013 Download PDF
7 Pages
66 Address - Change Sail Company With Old 3 Jun 2013 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 1 Mar 2013 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 12 Feb 2013 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 8 Feb 2013 Download PDF
1 Pages
70 Capital - Allotment Shares 19 Nov 2012 Download PDF
5 Pages
71 Officers - Termination Director Company With Name 16 Nov 2012 Download PDF
1 Pages
72 Capital - Allotment Shares 8 Aug 2012 Download PDF
5 Pages
73 Capital - Allotment Shares 26 Jul 2012 Download PDF
5 Pages
74 Accounts - Full 2 Jul 2012 Download PDF
21 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2012 Download PDF
19 Pages
76 Capital - Allotment Shares 10 Feb 2012 Download PDF
4 Pages
77 Officers - Appoint Person Director Company With Name 9 Feb 2012 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 9 Feb 2012 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name 8 Feb 2012 Download PDF
2 Pages
80 Officers - Change Person Director Company With Change Date 8 Feb 2012 Download PDF
2 Pages
81 Officers - Change Person Secretary Company With Change Date 8 Feb 2012 Download PDF
1 Pages
82 Officers - Termination Director Company With Name 5 Jan 2012 Download PDF
1 Pages
83 Accounts - Full 29 Jun 2011 Download PDF
20 Pages
84 Annual Return - Company With Made Up Date Changes To Shareholders 7 Jun 2011 Download PDF
17 Pages
85 Capital - Allotment Shares 23 May 2011 Download PDF
5 Pages
86 Address - Change Registered Office Company With Date Old 12 Apr 2011 Download PDF
1 Pages
87 Accounts - Change Account Reference Date Company Current Extended 18 Nov 2010 Download PDF
1 Pages
88 Change Of Name - Reregistration Public To Private Company 2 Nov 2010 Download PDF
1 Pages
89 Change Of Constitution - Statement Of Companys Objects 2 Nov 2010 Download PDF
2 Pages
90 Change Of Name - Notice 2 Nov 2010 Download PDF
2 Pages
91 Change Of Name - Certificate Company 2 Nov 2010 Download PDF
1 Pages
92 Incorporation - Re Registration Memorandum Articles 2 Nov 2010 Download PDF
12 Pages
93 Resolution 2 Nov 2010 Download PDF
1 Pages
94 Change Of Name - Certificate Re Registration Public Limited Company To Private 2 Nov 2010 Download PDF
1 Pages
95 Officers - Appoint Person Director Company With Name 26 Oct 2010 Download PDF
2 Pages
96 Officers - Appoint Person Director Company With Name 26 Oct 2010 Download PDF
2 Pages
97 Officers - Appoint Person Director Company With Name 26 Oct 2010 Download PDF
2 Pages
98 Officers - Termination Director Company With Name 22 Oct 2010 Download PDF
1 Pages
99 Officers - Termination Director Company With Name 22 Oct 2010 Download PDF
1 Pages
100 Officers - Termination Director Company With Name 22 Oct 2010 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.