Newcastle Upon Tyne
NE1 5JE
Director Name | Mr Alasdair Douglas Michael Greig |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Mr Ian Richards |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Ms Emma Ruth O'Rourke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2012(2 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Director Name | Ms Marion Anne Bernard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2011) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | northstarei.com |
---|---|
Telephone | 0191 2618454 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Northstar Ventures Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £686 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
31 March 2010 | Delivered on: 15 April 2010 Persons entitled: European Investment Bank Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All liabilities with the terms of the credit documents see image for full details. Outstanding |
---|---|
31 March 2010 | Delivered on: 15 April 2010 Persons entitled: European Investment Bank Classification: An assignment agreement Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignor undertakes to pay all the liabilities when due in accordance with the terms of the credit documents see image for full details. Outstanding |
20 August 2020 | Satisfaction of charge 2 in full (1 page) |
---|---|
20 August 2020 | Satisfaction of charge 1 in full (1 page) |
26 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 February 2020 | Director's details changed for Mr Ian Richards on 1 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
19 August 2019 | Director's details changed for Mr Ian Richards on 12 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Alasdair Douglas Michael Greig on 12 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Ms Emma Ruth O'rourke on 12 August 2019 (2 pages) |
10 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
21 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
21 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
21 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
21 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 March 2012 | Appointment of Ms Emma Ruth O'rourke as a director (2 pages) |
6 March 2012 | Appointment of Ms Emma Ruth O'rourke as a director (2 pages) |
12 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
12 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
30 September 2011 | Termination of appointment of Marion Bernard as a director (1 page) |
30 September 2011 | Termination of appointment of Marion Bernard as a director (1 page) |
30 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
26 July 2010 | Appointment of Mr Ian Richards as a director (2 pages) |
26 July 2010 | Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages) |
26 July 2010 | Appointment of Mr Ian Richards as a director (2 pages) |
26 July 2010 | Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages) |
16 April 2010 | Previous accounting period shortened from 28 February 2011 to 31 March 2010 (1 page) |
16 April 2010 | Previous accounting period shortened from 28 February 2011 to 31 March 2010 (1 page) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 February 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
17 February 2010 | Company name changed timec 1257 LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Appointment of Ms Marion Anne Bernard as a director (3 pages) |
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Appointment of Emma Ruth O'rourke as a secretary (3 pages) |
17 February 2010 | Appointment of Emma Ruth O'rourke as a secretary (3 pages) |
17 February 2010 | Company name changed timec 1257 LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 17 February 2010 (2 pages) |
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Termination of appointment of Andrew Davison as a director (2 pages) |
17 February 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Andrew Davison as a director (2 pages) |
17 February 2010 | Appointment of Ms Marion Anne Bernard as a director (3 pages) |
12 February 2010 | Incorporation (28 pages) |
12 February 2010 | Incorporation (28 pages) |