Company NameNorthstar Innovation Limited
Company StatusActive
Company Number10424333
CategoryPrivate Limited Company
Incorporation Date12 October 2016(7 years, 5 months ago)
Previous NameTimec 1594 Limited

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
Appointed21 February 2017(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month
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
Appointed21 February 2017(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
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
Appointed21 February 2017(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month
RoleFund Manager
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Secretary NameEmma Ruth O'Rourke
StatusCurrent
Appointed21 February 2017(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed12 October 2016(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

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

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 Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Filing History

11 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
13 July 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 October 2019Confirmation statement made on 11 October 2019 with updates (4 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 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)
19 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (3 pages)
13 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Cessation of Muckle Director Limited as a person with significant control on 21 February 2017 (1 page)
11 October 2017Notification of Northstar Ventures Limited as a person with significant control on 21 February 2017 (2 pages)
11 October 2017Notification of Northstar Ventures Limited as a person with significant control on 21 February 2017 (2 pages)
11 October 2017Cessation of Muckle Director Limited as a person with significant control on 21 February 2017 (1 page)
22 February 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 5th Floor Maybrook House 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 5th Floor Maybrook House 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 22 February 2017 (1 page)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
21 February 2017Appointment of Mr Ian Richards as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Ms Emma Ruth O'rourke as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Alasdair Douglas Michael Greig as a director on 21 February 2017 (2 pages)
21 February 2017Termination of appointment of Muckle Secretary Limited as a secretary on 21 February 2017 (1 page)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
21 February 2017Appointment of Emma Ruth O'rourke as a secretary on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Alasdair Douglas Michael Greig as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Ms Emma Ruth O'rourke as a director on 21 February 2017 (2 pages)
21 February 2017Termination of appointment of Andrew John Davison as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Muckle Secretary Limited as a secretary on 21 February 2017 (1 page)
21 February 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
21 February 2017Termination of appointment of Andrew John Davison as a director on 21 February 2017 (1 page)
21 February 2017Appointment of Emma Ruth O'rourke as a secretary on 21 February 2017 (2 pages)
21 February 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
21 February 2017Appointment of Mr Ian Richards as a director on 21 February 2017 (2 pages)
12 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-12
  • GBP 1
(30 pages)
12 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-12
  • GBP 1
(30 pages)