Company NameNorthstar Ventures Limited
Company StatusActive
Company Number05104995
CategoryPrivate Limited Company
Incorporation Date19 April 2004(19 years, 11 months ago)
Previous NameNorthstar Equity Investors Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMiss Emma Ruth O'Rourke
NationalityBritish
StatusCurrent
Appointed01 June 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMr Gerald White
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(5 years, 11 months after company formation)
Appointment Duration14 years
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMr Ian Richards
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(5 years, 11 months after company formation)
Appointment Duration14 years
RoleFund Manager
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMr Alasdair Douglas Michael Greig
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(5 years, 11 months after company formation)
Appointment Duration14 years
RoleFund Manager
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMs Emma Ruth O'Rourke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(7 years, 11 months after company formation)
Appointment Duration11 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMr Dominic Douglas James Endicott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameDr Edward James Twiddy
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMrs Judith Barbara Hartley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(19 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director/Ceo
Correspondence Address8a Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tynne & Wear
NE2 3AN
Director NameMr Jonathan Paul Gold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleDirector Of Ventures
Country of ResidenceUnited Kingdom
Correspondence Address34 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AP
Director NameDr Alan Mawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 13 May 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Clifford Avenue
East Sheen
London
SW14 7BS
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(3 months, 1 week after company formation)
Appointment Duration11 years (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Secretary NameMr Andrew John Davison
NationalityBritish
StatusResigned
Appointed16 September 2004(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Director NameMr Gerald White
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Upper Redlands Road
Reading
Berkshire
RG1 5JP
Director NameMs Marion Anne Bernard
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 30 September 2011)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Highford Lane
Hexham
Northumberland
NE46 2NA
Director NameMr Alastair Gordon Balls
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 May 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOakwood House
Wylam
Northumberland
NE41 8BH
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2016)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address44 Sedley Taylor Road
Cambridge
Cambridgeshire
CB2 2PN
Director NameMr Stephen Mark I'Anson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLipwood Hall
Haydon Bridge
Hexham
Northumberland
NE47 6DY
Director NameDavid Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameMr Jason Lee Hobbs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 05 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NE
Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMr David Martin James Hickey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(11 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMr Dominic Douglas James Endicott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(14 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 October 2019)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitenorthstarventures.co.uk
Telephone0191 2292770
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60k at £1Nf Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,111,541
Net Worth£1,576,988
Cash£558,493
Current Liabilities£408,828

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

18 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Ian Richards on 1 February 2020 (2 pages)
22 October 2019Appointment of Mr Dominic Douglas James Endicott as a director on 22 October 2019 (2 pages)
16 October 2019Termination of appointment of Dominic Douglas James Endicott as a director on 3 October 2019 (1 page)
16 August 2019Accounts for a small company made up to 31 March 2019 (19 pages)
14 August 2019Director's details changed for Mr Alasdair Douglas Michael Greig on 12 August 2019 (2 pages)
14 August 2019Director's details changed for Ms Emma Ruth O'rourke on 12 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Ian Richards on 12 August 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
8 April 2019Appointment of Mr Dominic Douglas James Endicott as a director on 8 April 2019 (2 pages)
30 July 2018Accounts for a small company made up to 31 March 2018 (19 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (20 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (20 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
1 September 2016Full accounts made up to 31 March 2016 (20 pages)
1 September 2016Full accounts made up to 31 March 2016 (20 pages)
31 August 2016Termination of appointment of Antony David Ross as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Antony David Ross as a director on 31 August 2016 (1 page)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 60,000
(7 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 60,000
(7 pages)
20 August 2015Termination of appointment of Anthony William Henfrey as a director on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Timothy Roland Levett as a director on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Timothy Roland Levett as a director on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Anthony William Henfrey as a director on 20 August 2015 (1 page)
30 July 2015Full accounts made up to 31 March 2015 (16 pages)
30 July 2015Full accounts made up to 31 March 2015 (16 pages)
30 April 2015Appointment of Mr David Martin James Hickey as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr David Martin James Hickey as a director on 30 April 2015 (2 pages)
19 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 60,000
(8 pages)
19 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 60,000
(8 pages)
31 July 2014Full accounts made up to 31 March 2014 (16 pages)
31 July 2014Full accounts made up to 31 March 2014 (16 pages)
21 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 60,000
(8 pages)
21 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 60,000
(8 pages)
27 March 2014Change of name notice (2 pages)
27 March 2014Company name changed northstar equity investors LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(2 pages)
27 March 2014Company name changed northstar equity investors LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(2 pages)
27 March 2014Change of name notice (2 pages)
14 August 2013Full accounts made up to 31 March 2013 (17 pages)
14 August 2013Full accounts made up to 31 March 2013 (17 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
23 November 2012Full accounts made up to 31 March 2012 (15 pages)
23 November 2012Full accounts made up to 31 March 2012 (15 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
5 April 2012Appointment of Dr Anthony William Henfrey as a director (2 pages)
5 April 2012Appointment of Dr Anthony William Henfrey as a director (2 pages)
2 April 2012Appointment of Ms Emma Ruth O'rourke as a director (2 pages)
2 April 2012Appointment of Ms Emma Ruth O'rourke as a director (2 pages)
30 September 2011Termination of appointment of Marion Bernard as a director (1 page)
30 September 2011Full accounts made up to 31 March 2011 (16 pages)
30 September 2011Full accounts made up to 31 March 2011 (16 pages)
30 September 2011Termination of appointment of Marion Bernard as a director (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
16 November 2010Full accounts made up to 31 March 2010 (15 pages)
16 November 2010Full accounts made up to 31 March 2010 (15 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
25 March 2010Appointment of Mr Ian Richards as a director (2 pages)
25 March 2010Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages)
25 March 2010Appointment of Mr Gerald White as a director (2 pages)
25 March 2010Appointment of Mr Gerald White as a director (2 pages)
25 March 2010Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages)
25 March 2010Appointment of Mr Ian Richards as a director (2 pages)
23 November 2009Full accounts made up to 31 March 2009 (15 pages)
23 November 2009Full accounts made up to 31 March 2009 (15 pages)
17 November 2009Secretary's details changed for Miss Emma Ruth O'rourke on 13 November 2009 (1 page)
17 November 2009Secretary's details changed for Miss Emma Ruth O'rourke on 13 November 2009 (1 page)
23 September 2009Secretary appointed emma ruth o'rourke logged form (2 pages)
23 September 2009Secretary appointed emma ruth o'rourke logged form (2 pages)
17 September 2009Appointment terminated director david stonehouse (1 page)
17 September 2009Appointment terminated director stephen i'anson (1 page)
17 September 2009Appointment terminated director stephen i'anson (1 page)
17 September 2009Appointment terminated director david stonehouse (1 page)
7 July 2009Appointment terminated secretary andrew davison (1 page)
7 July 2009Appointment terminated secretary andrew davison (1 page)
20 May 2009Appointment terminated director jason hobbs (1 page)
20 May 2009Appointment terminated director jason hobbs (1 page)
13 May 2009Registered office changed on 13/05/2009 from 1 st james gate newcastle upon tyne tyne & wear NE1 4AD (1 page)
13 May 2009Registered office changed on 13/05/2009 from 1 st james gate newcastle upon tyne tyne & wear NE1 4AD (1 page)
6 May 2009Appointment terminated director christopher thompson (1 page)
6 May 2009Appointment terminated director christopher thompson (1 page)
30 April 2009Return made up to 19/04/09; full list of members (5 pages)
30 April 2009Return made up to 19/04/09; full list of members (5 pages)
12 January 2009Appointment terminated director gerald white (1 page)
12 January 2009Appointment terminated director gerald white (1 page)
23 December 2008Director's change of particulars / marion bernard / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / marion bernard / 23/12/2008 (1 page)
13 October 2008Director appointed jason lee hobbs (4 pages)
13 October 2008Director appointed jason lee hobbs (4 pages)
22 July 2008Full accounts made up to 31 March 2008 (15 pages)
22 July 2008Full accounts made up to 31 March 2008 (15 pages)
21 May 2008Director appointed stephen mark i'anson (3 pages)
21 May 2008Appointment terminated director alan mawson (1 page)
21 May 2008Appointment terminated director alan mawson (1 page)
21 May 2008Appointment terminated director alastair balls (1 page)
21 May 2008Director appointed david coulson stonehouse (3 pages)
21 May 2008Director appointed david coulson stonehouse (3 pages)
21 May 2008Appointment terminated director alastair balls (1 page)
21 May 2008Director appointed stephen mark i'anson (3 pages)
8 May 2008Return made up to 19/04/08; full list of members (5 pages)
8 May 2008Location of register of members (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Return made up to 19/04/08; full list of members (5 pages)
5 April 2008Director appointed antony david ross (5 pages)
5 April 2008Director appointed antony david ross (5 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
9 August 2007Full accounts made up to 31 March 2007 (14 pages)
9 August 2007Full accounts made up to 31 March 2007 (14 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
8 August 2006Full accounts made up to 31 March 2006 (15 pages)
8 August 2006Full accounts made up to 31 March 2006 (15 pages)
2 May 2006Return made up to 19/04/06; full list of members (9 pages)
2 May 2006Return made up to 19/04/06; full list of members (9 pages)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
3 November 2005Full accounts made up to 31 March 2005 (14 pages)
3 November 2005Full accounts made up to 31 March 2005 (14 pages)
4 October 2005New director appointed (3 pages)
4 October 2005New director appointed (3 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
25 April 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2004Nc inc already adjusted 10/12/04 (2 pages)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2004Nc inc already adjusted 10/12/04 (2 pages)
17 December 2004Ad 10/12/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
17 December 2004Ad 10/12/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
10 December 2004New director appointed (4 pages)
10 December 2004New director appointed (4 pages)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
28 September 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 September 2004Registered office changed on 28/09/04 from: sandgate house 102 quayside newcastle newcastle upon tyne NE1 3DX (1 page)
28 September 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 September 2004Registered office changed on 28/09/04 from: sandgate house 102 quayside newcastle newcastle upon tyne NE1 3DX (1 page)
22 September 2004New director appointed (3 pages)
22 September 2004New director appointed (3 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
19 April 2004Incorporation (25 pages)
19 April 2004Incorporation (25 pages)