Company NameNorthern Trust Holdings Limited
DirectorSteve David
Company StatusActive
Company Number04795791
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameSteve David
Date of BirthMay 1971 (Born 53 years ago)
NationalityLuxembourger
StatusCurrent
Appointed11 January 2021(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleBanker
Country of ResidenceLuxembourg
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameNongqause Mpunzi
StatusCurrent
Appointed02 November 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMark Carlton Gossett
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address26 Blenheim Terrace
London
NW8 0EG
Director NameStephen Niles Potter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address30 Addison Avenue
London
W11 4QR
Secretary NameCraig Axel Josephson
NationalityBritish
StatusResigned
Appointed01 October 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address36 High Drive
New Malden
Surrey
KT3 3UG
Director NameWilson Leech
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2007)
RoleManager
Correspondence AddressHolmsley Cottage
Holtye Common
Cowden
Kent
TN8 7ED
Secretary NameAndrew Martin Lewis
NationalityBritish
StatusResigned
Appointed30 November 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2007)
RoleCompany Director
Correspondence Address22 Barley Way
Stanway
Colchester
Essex
C03 0YD
Director NameJane Bronwyn Karpinski
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Secretary NameMatthew Wright
NationalityBritish
StatusResigned
Appointed10 January 2007(3 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 02 November 2022)
RoleCompany Director
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameStephen Biff Bowman
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2007(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address91 Clifton Hill
London
NW8 0JN
Director NameTeresa Ann Parker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed04 June 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NamePeter David Holman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameMr John Ronald Davie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2019)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NameAllan Joeseph Harrison
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish And Australi
StatusResigned
Appointed06 October 2015(12 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 May 2016)
RoleTresurer
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NameDavid Wicks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address10 Rue Du Chateau D'Eau
Leudelange
Luxembourg
Secretary NameSimona Boi
StatusResigned
Appointed02 November 2022(19 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 December 2022)
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitentrs.com
Telephone020 79822000
Telephone regionLondon

Location

Registered Address50 Bank Street
London
E14 5NT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

160m at €0.7Northern Trust Company
99.87%
Ordinary
-OTHER
0.13%
-

Financials

Year2014
Turnover£1,405,948
Net Worth£100,644,930
Current Liabilities£1,330,706

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

14 January 2021Appointment of Steve David as a director on 11 January 2021 (2 pages)
14 January 2021Termination of appointment of David Wicks as a director on 11 January 2021 (1 page)
22 December 2020Full accounts made up to 31 December 2019 (25 pages)
18 December 2020Director's details changed for David Wicks on 1 April 2020 (2 pages)
18 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
24 September 2019Full accounts made up to 31 December 2018 (25 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
29 April 2019Memorandum and Articles of Association (15 pages)
19 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 March 2019Appointment of David Wicks as a director on 1 March 2019 (2 pages)
4 March 2019Termination of appointment of John Ronald Davie as a director on 1 March 2019 (1 page)
30 January 2019Statement of capital following an allotment of shares on 23 January 2019
  • EUR 371,451,578.6
(4 pages)
26 June 2018Statement of capital following an allotment of shares on 14 June 2018
  • EUR 368,451,579
(4 pages)
13 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
25 April 2018Full accounts made up to 31 December 2017 (19 pages)
27 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2017Memorandum and Articles of Association (15 pages)
27 September 2017Memorandum and Articles of Association (15 pages)
27 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • EUR 291,890,027
(4 pages)
27 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • EUR 291,890,027
(4 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Full accounts made up to 31 December 2016 (19 pages)
12 June 2017Full accounts made up to 31 December 2016 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • EUR 123,676,320
(4 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • EUR 123,676,320
(4 pages)
18 May 2016Termination of appointment of Allan Joeseph Harrison as a director on 11 May 2016 (1 page)
18 May 2016Termination of appointment of Allan Joeseph Harrison as a director on 11 May 2016 (1 page)
4 May 2016Auditor's resignation (1 page)
4 May 2016Auditor's resignation (1 page)
27 November 2015Appointment of Allan Joeseph Harrison as a director on 6 October 2015 (3 pages)
27 November 2015Appointment of Allan Joeseph Harrison as a director on 6 October 2015 (3 pages)
27 November 2015Appointment of Allan Joeseph Harrison as a director on 6 October 2015 (3 pages)
23 September 2015Director's details changed for John Ronald Davie on 22 September 2015 (2 pages)
23 September 2015Director's details changed for John Ronald Davie on 22 September 2015 (2 pages)
24 June 2015Full accounts made up to 31 December 2014 (16 pages)
24 June 2015Full accounts made up to 31 December 2014 (16 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • EUR 123,676,320
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • EUR 123,676,320
(4 pages)
4 February 2015Termination of appointment of Peter David Holman as a director on 30 January 2015 (1 page)
4 February 2015Termination of appointment of Peter David Holman as a director on 30 January 2015 (1 page)
6 August 2014Appointment of John Ronald Davie as a director on 23 June 2014 (3 pages)
6 August 2014Appointment of John Ronald Davie as a director on 23 June 2014 (3 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • EUR 123,676,320
(4 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • EUR 123,676,320
(4 pages)
2 July 2014Full accounts made up to 31 December 2013 (14 pages)
2 July 2014Full accounts made up to 31 December 2013 (14 pages)
1 May 2014Section 519 (2 pages)
1 May 2014Section 519 (2 pages)
16 April 2014Auditor's resignation (4 pages)
16 April 2014Auditor's resignation (4 pages)
15 July 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
15 July 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
27 June 2013Termination of appointment of Jane Karpinski as a director (1 page)
27 June 2013Termination of appointment of Jane Karpinski as a director (1 page)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
9 July 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
9 July 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
9 February 2012Memorandum and Articles of Association (15 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
9 February 2012Memorandum and Articles of Association (15 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
9 February 2012Redenomination of shares. Statement of capital 26 January 2012 (4 pages)
9 February 2012Redenomination of shares. Statement of capital 26 January 2012 (4 pages)
8 August 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
8 August 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
17 August 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
17 August 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
1 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
1 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
25 June 2010Appointment of Peter David Holman as a director (3 pages)
25 June 2010Appointment of Peter David Holman as a director (3 pages)
12 August 2009Appointment terminated director teresa parker (1 page)
12 August 2009Appointment terminated director teresa parker (1 page)
15 July 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
17 March 2009Director's change of particulars / jane karpinski / 06/03/2009 (2 pages)
17 March 2009Director's change of particulars / jane karpinski / 06/03/2009 (2 pages)
12 March 2009Director's change of particulars / teresa parker / 02/03/2009 (1 page)
12 March 2009Secretary's change of particulars / matthew wright / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / teresa parker / 02/03/2009 (1 page)
12 March 2009Secretary's change of particulars / matthew wright / 02/03/2009 (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 August 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
14 August 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
24 June 2008Return made up to 11/06/08; full list of members (5 pages)
24 June 2008Return made up to 11/06/08; full list of members (5 pages)
14 May 2008Appointment terminated director stephen bowman (1 page)
14 May 2008Appointment terminated director stephen bowman (1 page)
8 January 2008Ad 20/12/07--------- us$ si 60000000@1=60000000 us$ ic 100000000/160000000 (2 pages)
8 January 2008Ad 20/12/07--------- us$ si 60000000@1=60000000 us$ ic 100000000/160000000 (2 pages)
8 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
8 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
12 July 2007Return made up to 11/06/07; full list of members (6 pages)
12 July 2007Return made up to 11/06/07; full list of members (6 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Secretary resigned (1 page)
11 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
8 August 2006Return made up to 11/06/06; full list of members (2 pages)
8 August 2006Return made up to 11/06/06; full list of members (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
19 December 2005Return made up to 11/06/05; full list of members (2 pages)
19 December 2005Return made up to 11/06/05; full list of members (2 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
8 July 2004Return made up to 11/06/04; full list of members (7 pages)
8 July 2004Return made up to 11/06/04; full list of members (7 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2004Memorandum and Articles of Association (8 pages)
21 January 2004Nc inc already adjusted 09/01/04 (1 page)
21 January 2004Memorandum and Articles of Association (8 pages)
21 January 2004Ad 09/01/04--------- us$ si 99999999@1=99999999 us$ ic 1/100000000 (2 pages)
21 January 2004Nc inc already adjusted 09/01/04 (1 page)
21 January 2004Ad 09/01/04--------- us$ si 99999999@1=99999999 us$ ic 1/100000000 (2 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
21 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
6 October 2003Company name changed trimbright LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed trimbright LIMITED\certificate issued on 06/10/03 (2 pages)
11 June 2003Incorporation (25 pages)
11 June 2003Incorporation (25 pages)