NORTHGATE INFORMATION SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Full accounts made up to 2023-12-31

View Document

14/03/2514 March 2025 Appointment of Mr Jamie Howard Barker as a director on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Gillian Tiffney Gilliatt Nolan as a director on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Mohamed Allach as a director on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Mr Simon James Murden as a director on 2025-03-14

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

26/09/2426 September 2024 Appointment of Mr Mohamed Allach as a director on 2024-09-18

View Document

04/03/244 March 2024 Full accounts made up to 2022-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

13/04/2313 April 2023 Full accounts made up to 2021-12-31

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

14/07/2114 July 2021 Notification of a person with significant control statement

View Document

14/07/2114 July 2021 Cessation of Stephen Allen Schwarzman as a person with significant control on 2021-07-06

View Document

04/11/204 November 2020 Registered office address changed from , Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2020-11-04

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MS GILLIAN TIFFNEY GILLIAT NOLAN

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHALKER

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064425820004

View Document

15/11/1915 November 2019 CESSATION OF NORTHGATE UK HOLDINGS 4 LIMITED AS A PSC

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEMPO PROSPERO UK BIDCO LIMITED

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR STUART ROSS

View Document

14/11/1814 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR STEVEN JAMES CHALKER

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

09/02/189 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADEL AL-SALEH

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064425820004

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064425820003

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR ANDREW PHILLIP MONSHAW

View Document

02/06/172 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 6053003.39

View Document

14/02/1714 February 2017 STATEMENT BY DIRECTORS

View Document

14/02/1714 February 2017 SOLVENCY STATEMENT DATED 28/07/16

View Document

14/02/1714 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

06/02/176 February 2017 SECOND FILED SH01 - 28/07/16 STATEMENT OF CAPITAL GBP 605300339

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

17/08/1617 August 2016 28/07/16 STATEMENT OF CAPITAL GBP 605300340

View Document

04/08/164 August 2016 SOLVENCY STATEMENT DATED 28/07/16

View Document

04/08/164 August 2016 04/08/16 STATEMENT OF CAPITAL GBP 6053003.40

View Document

04/08/164 August 2016 STATEMENT BY DIRECTORS

View Document

04/08/164 August 2016 REDUCE ISSUED CAPITAL 28/07/2016

View Document

20/07/1620 July 2016 23/03/16 STATEMENT OF CAPITAL GBP 108164141

View Document

13/05/1613 May 2016 ADOPT ARTICLES 27/04/2016

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MR MALCOLM ROBERT BENNETT

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL SCHENCK

View Document

13/04/1613 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR EDOUARD PILLOT

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CORNOG

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOERG METZNER

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064425820003

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED JOERG METZNER

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CARROLL

View Document

25/01/1625 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN STIER

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR STUART ROSS

View Document

18/02/1518 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

19/12/1419 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

21/05/1421 May 2014 S 519

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 24/03/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 24/03/2014

View Document

20/03/1420 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 20/03/2014

View Document

14/01/1414 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 06/09/13 STATEMENT OF CAPITAL GBP 108154141

View Document

16/09/1316 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON

View Document

02/09/132 September 2013 31/07/13 STATEMENT OF CAPITAL GBP 108154140.00

View Document

23/01/1323 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATEUSZ SZESZKOWSKI

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDOUARD PILLOT / 21/11/2012

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR EDOUARD PILLOT

View Document

12/09/1212 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

03/08/123 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR TODD FISHER

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR BRIAN FARLEY CARROLL

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

19/01/1219 January 2012 01/12/10 FULL LIST AMEND

View Document

13/12/1113 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR WILLIAM LINDSAY CORNOG

View Document

03/05/113 May 2011 08/06/10 STATEMENT OF CAPITAL GBP 108154139

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

21/06/1021 June 2010 ALTER ARTICLES 26/05/2010

View Document

24/12/0924 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

27/08/0927 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 NC INC ALREADY ADJUSTED 23/10/08

View Document

28/10/0828 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0828 October 2008 GBP NC 100100/25100100 23/10/2008

View Document

28/10/0828 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0824 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

05/08/085 August 2008 DIRECTOR APPOINTED CHRISTOPHER MICHAEL RENWICK STONE

View Document

05/08/085 August 2008 SECRETARY APPOINTED JOHN DAVID RICHARDSON

View Document

05/08/085 August 2008 DIRECTOR APPOINTED JOHN ROBERT STIER

View Document

19/07/0819 July 2008 COMPANY NAME CHANGED NIS HOLDINGS NO.5 LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED TODD ANDREW FISHER

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR SVEN PETTERSSON

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

10/07/0810 July 2008

View Document

07/05/087 May 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/0814 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/04/08

View Document

21/12/0721 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0721 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0721 December 2007 £ NC 100/100100 14/12

View Document

21/12/0721 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 NC INC ALREADY ADJUSTED 14/12/07

View Document

19/12/0719 December 2007 COMPANY NAME CHANGED TROPICALCOVE LIMITED CERTIFICATE ISSUED ON 19/12/07

View Document

03/12/073 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company