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.
# | Name | Status |
---|---|---|
1 | Bootyman Printers Limited Mutual People: Tania Alena Maciver | Active |
2 | Sandco 1101 Limited Mutual People: Tania Alena Maciver | Active |
3 | Npe Management Company Limited Mutual People: Tania Alena Maciver | Active |
4 | Anglo African Oil & Gas Plc Mutual People: Tania Alena Maciver | Active |
5 | Swan Alley (Nominees) Limited Mutual People: Tania Alena Maciver | Active |