Company NameNorthstar Equity Investors Limited
Company StatusActive
Company Number07811104
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 5 months ago)
Previous NamesTimec 1331 Limited and North Star Ventures Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alasdair Douglas Michael Greig
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5JE
Director NameMs Emma Ruth O'Rourke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5JE
Director NameMr Ian Richards
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5JE
Secretary NameEmma Ruth O'Rourke
StatusCurrent
Appointed09 January 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5JE
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed14 October 2011(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitewww.northstarventures.co.uk/
Telephone0191 2292770
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne & Wear
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

Year2014
Net Worth£1

Accounts

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

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
1 October 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)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 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)
13 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
13 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Director's details changed for Mr Alasdair Douglas Michael Greig on 14 February 2018 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 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)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 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)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • 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)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • 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)
27 March 2014Change of name notice (2 pages)
27 March 2014Company name changed north star ventures LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(2 pages)
27 March 2014Company name changed north star ventures 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)
7 February 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
7 February 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
9 January 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on 9 January 2014 (1 page)
9 January 2014Appointment of Ms Emma Ruth O'rourke as a director (2 pages)
9 January 2014Appointment of Emma Ruth O'rourke as a secretary (2 pages)
9 January 2014Termination of appointment of Andrew Davison as a director (1 page)
9 January 2014Appointment of Mr Ian Richards as a director (2 pages)
9 January 2014Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
9 January 2014Termination of appointment of Andrew Davison as a director (1 page)
9 January 2014Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages)
9 January 2014Appointment of Ms Emma Ruth O'rourke as a director (2 pages)
9 January 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on 9 January 2014 (1 page)
9 January 2014Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
9 January 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on 9 January 2014 (1 page)
9 January 2014Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages)
9 January 2014Appointment of Emma Ruth O'rourke as a secretary (2 pages)
9 January 2014Appointment of Mr Ian Richards as a director (2 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
3 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
3 January 2012Company name changed timec 1331 LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Company name changed timec 1331 LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2011Incorporation (28 pages)
14 October 2011Incorporation (28 pages)