Company NameNorth East Accelerator Carried Interest Partner Limited
Company StatusActive
Company Number07156386
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Previous NameTimec 1257 Limited

Business Activity

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

Directors

Secretary NameEmma Ruth O'Rourke
NationalityBritish
StatusCurrent
Appointed16 February 2010(4 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
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(1 month, 1 week 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
NE1 5JE
Director NameMr Ian Richards
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(1 month, 1 week 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
NE1 5JE
Director NameMs Emma Ruth O'Rourke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(2 years after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm Lowgate
Hexham
Northumberland
NE46 2NS
Director NameMs Marion Anne Bernard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2011)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed12 February 2010(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitenorthstarei.com
Telephone0191 2618454
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

1 at £1Northstar Ventures Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£686

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 Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

31 March 2010Delivered 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 2010Delivered 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

Filing History

20 August 2020Satisfaction of charge 2 in full (1 page)
20 August 2020Satisfaction of charge 1 in full (1 page)
26 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 February 2020Director's details changed for Mr Ian Richards on 1 February 2020 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
19 August 2019Director's details changed for Mr Ian Richards on 12 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Alasdair Douglas Michael Greig on 12 August 2019 (2 pages)
19 August 2019Director's details changed for Ms Emma Ruth O'rourke on 12 August 2019 (2 pages)
10 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 February 2018Confirmation statement made on 11 February 2018 with no updates (3 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)
11 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
21 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
21 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
21 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
21 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
23 November 2012Full accounts made up to 31 March 2012 (12 pages)
23 November 2012Full accounts made up to 31 March 2012 (12 pages)
6 March 2012Appointment of Ms Emma Ruth O'rourke as a director (2 pages)
6 March 2012Appointment of Ms Emma Ruth O'rourke as a director (2 pages)
12 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
12 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
30 September 2011Full accounts made up to 31 March 2011 (12 pages)
30 September 2011Termination of appointment of Marion Bernard as a director (1 page)
30 September 2011Termination of appointment of Marion Bernard as a director (1 page)
30 September 2011Full accounts made up to 31 March 2011 (12 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
16 November 2010Full accounts made up to 31 March 2010 (11 pages)
16 November 2010Full accounts made up to 31 March 2010 (11 pages)
26 July 2010Appointment of Mr Ian Richards as a director (2 pages)
26 July 2010Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages)
26 July 2010Appointment of Mr Ian Richards as a director (2 pages)
26 July 2010Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages)
16 April 2010Previous accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
16 April 2010Previous accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 February 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
17 February 2010Company name changed timec 1257 LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
17 February 2010Appointment of Ms Marion Anne Bernard as a director (3 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Appointment of Emma Ruth O'rourke as a secretary (3 pages)
17 February 2010Appointment of Emma Ruth O'rourke as a secretary (3 pages)
17 February 2010Company name changed timec 1257 LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
17 February 2010Registered 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 2010Registered 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 2010Change of name notice (2 pages)
17 February 2010Termination of appointment of Andrew Davison as a director (2 pages)
17 February 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
17 February 2010Termination of appointment of Andrew Davison as a director (2 pages)
17 February 2010Appointment of Ms Marion Anne Bernard as a director (3 pages)
12 February 2010Incorporation (28 pages)
12 February 2010Incorporation (28 pages)