Company NameNSEI General Partner Limited
Company StatusActive
Company Number05159296
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Previous NamesSandco 846 Limited and Nstar General Partner Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Alasdair Douglas Michael Greig
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(5 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleFund Manager
Country of ResidenceEngland
Correspondence Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
England And Wales
NE1 5JE
Director NameMr Ian Richards
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(5 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleFund Manager
Country of ResidenceEngland
Correspondence Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
England And Wales
NE1 5JE
Secretary NameMiss Emma Ruth O'Rourke
StatusCurrent
Appointed24 March 2010(5 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
England And Wales
NE1 5JE
Director NameMs Emma Ruth O'Rourke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
England And Wales
NE1 5JE
Director NameMr Andrew Darby Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 week, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2005)
RoleExecutive
Country of ResidenceEngland
Correspondence Address74 Ramillies Road
London
W4 1JA
Director NameMr Jonathan Paul Gold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(7 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AP
Director NameMs Marion Anne Bernard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(1 year, 3 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 Gerald White
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Upper Redlands Road
Reading
Berkshire
RG1 5JP
Director NameMr Alastair Gordon Balls
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(3 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 May 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOakwood House
Wylam
Northumberland
NE41 8BH
Director NameMr Jason Lee Hobbs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 05 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NE
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 March 2010)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address16 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
England And Wales
NE1 5JE
Director NameMs Emma Ruth O'Rourke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(7 years, 4 months after company formation)
Appointment Duration1 month (resigned 29 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
England And Wales
NE1 5JE
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed01 April 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitewww.northstarventures.co.uk

Location

Registered Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
England And Wales
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£151,350
Net Worth£1
Cash£335
Current Liabilities£1,685

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

13 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Ian Richards on 1 February 2020 (2 pages)
14 August 2019Director's details changed for Mr Ian Richards 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 Alasdair Douglas Michael Greig on 12 August 2019 (2 pages)
23 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
13 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2016Full accounts made up to 31 March 2016 (13 pages)
23 August 2016Full accounts made up to 31 March 2016 (13 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
30 July 2015Full accounts made up to 31 March 2015 (13 pages)
30 July 2015Full accounts made up to 31 March 2015 (13 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
31 July 2014Full accounts made up to 31 March 2014 (13 pages)
31 July 2014Full accounts made up to 31 March 2014 (13 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
14 August 2013Full accounts made up to 31 March 2013 (13 pages)
14 August 2013Full accounts made up to 31 March 2013 (13 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
23 November 2012Full accounts made up to 31 March 2012 (13 pages)
23 November 2012Full accounts made up to 31 March 2012 (13 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
6 December 2011Appointment of Ms Emma Ruth O'rourke as a director (2 pages)
6 December 2011Appointment of Ms Emma Ruth O'rourke as a director (2 pages)
30 November 2011Termination of appointment of Emma O'rourke as a director (1 page)
30 November 2011Termination of appointment of Emma O'rourke as a director (1 page)
26 October 2011Appointment of Ms Emma Ruth O'rourke as a director (2 pages)
26 October 2011Appointment of Ms Emma Ruth O'rourke as a director (2 pages)
30 September 2011Full accounts made up to 31 March 2011 (13 pages)
30 September 2011Termination of appointment of Marion Bernard as a director (1 page)
30 September 2011Full accounts made up to 31 March 2011 (13 pages)
30 September 2011Termination of appointment of Marion Bernard as a director (1 page)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
16 November 2010Full accounts made up to 31 March 2010 (12 pages)
16 November 2010Full accounts made up to 31 March 2010 (12 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 March 2010Termination of appointment of Antony Ross as a director (1 page)
25 March 2010Termination of appointment of Timothy Levett as a director (1 page)
25 March 2010Appointment of Miss Emma Ruth O'rourke as a secretary (1 page)
25 March 2010Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages)
25 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
25 March 2010Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages)
25 March 2010Appointment of Miss Emma Ruth O'rourke as a secretary (1 page)
25 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
25 March 2010Appointment of Mr Ian Richards as a director (2 pages)
25 March 2010Appointment of Mr Ian Richards as a director (2 pages)
25 March 2010Termination of appointment of Antony Ross as a director (1 page)
25 March 2010Termination of appointment of Timothy Levett as a director (1 page)
23 November 2009Full accounts made up to 31 March 2009 (12 pages)
23 November 2009Full accounts made up to 31 March 2009 (12 pages)
30 October 2009Appointment of Mr Timothy Roland Levett as a director (2 pages)
30 October 2009Appointment of Mr Timothy Roland Levett as a director (2 pages)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
2 June 2009Registered office changed on 02/06/2009 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
26 May 2009Director appointed antony david ross (2 pages)
26 May 2009Director appointed antony david ross (2 pages)
20 May 2009Appointment terminated director jason hobbs (1 page)
20 May 2009Appointment terminated director jason hobbs (1 page)
12 January 2009Appointment terminated director gerald white (1 page)
12 January 2009Appointment terminated director gerald white (1 page)
12 January 2009Director appointed jason lee hobbs (2 pages)
12 January 2009Director appointed jason lee hobbs (2 pages)
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)
26 September 2008Resolutions
  • RES13 ‐ Section 175(5)a company business 18/09/2008
(2 pages)
26 September 2008Resolutions
  • RES13 ‐ Section 175(5)a company business 18/09/2008
(2 pages)
22 July 2008Full accounts made up to 31 March 2008 (12 pages)
22 July 2008Full accounts made up to 31 March 2008 (12 pages)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
21 May 2008Appointment terminated director alastair balls (1 page)
21 May 2008Appointment terminated director alastair balls (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
20 August 2007New director appointed (3 pages)
20 August 2007New director appointed (3 pages)
9 August 2007Full accounts made up to 31 March 2007 (12 pages)
9 August 2007Full accounts made up to 31 March 2007 (12 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 August 2006Registered office changed on 22/08/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
22 August 2006Registered office changed on 22/08/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
16 August 2006Full accounts made up to 31 March 2006 (12 pages)
16 August 2006Full accounts made up to 31 March 2006 (12 pages)
6 July 2006Location of register of members (1 page)
6 July 2006Return made up to 22/06/06; full list of members (2 pages)
6 July 2006Location of register of members (1 page)
6 July 2006Return made up to 22/06/06; full list of members (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (3 pages)
1 February 2006New director appointed (3 pages)
1 February 2006New director appointed (3 pages)
3 November 2005Full accounts made up to 31 March 2005 (11 pages)
3 November 2005Full accounts made up to 31 March 2005 (11 pages)
10 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2005Return made up to 22/06/05; full list of members (6 pages)
15 July 2005Return made up to 22/06/05; full list of members (6 pages)
21 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
16 February 2005Company name changed nstar general partner LIMITED\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed nstar general partner LIMITED\certificate issued on 16/02/05 (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (3 pages)
9 July 2004New director appointed (3 pages)
9 July 2004Director resigned (1 page)
7 July 2004Company name changed sandco 846 LIMITED\certificate issued on 07/07/04 (2 pages)
7 July 2004Company name changed sandco 846 LIMITED\certificate issued on 07/07/04 (2 pages)
22 June 2004Incorporation (19 pages)
22 June 2004Incorporation (19 pages)