Company NameNorthstar Ventures Holdings Limited
Company StatusActive
Company Number09418843
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alasdair Douglas Michael Greig
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director NameMs Emma Ruth O'Rourke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director NameMr Ian Richards
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director NameMr Gerald White
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(6 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Secretary NameMs Emma Ruth O'Rourke
StatusCurrent
Appointed20 August 2015(6 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 August 2016)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director NameMr David Martin James Hickey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(6 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE

Contact

Websitenortheastfinancelimited.co.uk

Location

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

140 at £1Northstar Ventures Group Limited
70.00%
Ordinary A
35 at £1The Northstar Foundation
17.50%
Ordinary B
25 at £1The Northstar Foundation
12.50%
Redeemable Preference

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 Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Filing History

3 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
1 January 2024Termination of appointment of David Martin James Hickey as a director on 31 December 2023 (1 page)
5 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
7 August 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)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 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)
12 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
11 November 2016Full accounts made up to 31 March 2016 (13 pages)
11 November 2016Full accounts made up to 31 March 2016 (13 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)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(9 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(9 pages)
7 September 2015Particulars of variation of rights attached to shares (2 pages)
7 September 2015Change of share class name or designation (2 pages)
7 September 2015Particulars of variation of rights attached to shares (2 pages)
7 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 200.00
(4 pages)
7 September 2015Change of share class name or designation (2 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 200.00
(4 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 August 2015Appointment of Mr David Martin James Hickey as a director on 20 August 2015 (2 pages)
21 August 2015Appointment of Mr David Martin James Hickey as a director on 20 August 2015 (2 pages)
20 August 2015Appointment of Mr Gerald White as a director on 20 August 2015 (2 pages)
20 August 2015Appointment of Mr Gerald White as a director on 20 August 2015 (2 pages)
20 August 2015Appointment of Mr Antony David Ross as a director on 20 August 2015 (2 pages)
20 August 2015Appointment of Ms Emma Ruth O'rourke as a secretary on 20 August 2015 (2 pages)
20 August 2015Appointment of Mr Antony David Ross as a director on 20 August 2015 (2 pages)
20 August 2015Appointment of Ms Emma Ruth O'rourke as a secretary on 20 August 2015 (2 pages)
3 June 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages)
3 June 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1
(33 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1
(33 pages)