Company NameNorthgate Information Solutions Limited
DirectorGillian Tiffney Gilliatt Nolan
Company StatusActive
Company Number06442582
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)
Previous NamesTropicalcove Limited and Nis Holdings No.5 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gillian Tiffney Gilliatt Nolan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed03 November 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameSven Gosta Pontus Pettersson
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed14 December 2007(1 week, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
9 Ladbroke Gardens
London
W11 2PT
Director NameMateusz Michal Szeszkowski
Date of BirthJune 1972 (Born 51 years ago)
NationalityPolish & Canadian
StatusResigned
Appointed14 December 2007(1 week, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2013)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address7 Codrington Mews
London
W11 2EH
Director NameTodd Andrew Fisher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2012)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Square West
London
NW1 4LJ
Director NameMr Christopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2, Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr John Robert Stier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed01 July 2008(7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 High Street
Burnham
Slough
Berks
SL1 7JD
Director NameMr William Lindsay Cornog
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2011(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(3 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Brian Farley Carroll
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Edouard Pillot
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Joerg Metzner
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2015(7 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Malcolm Robert Bennett
StatusResigned
Appointed01 May 2016(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2020)
RoleCompany Director
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Andrew Phillip Monshaw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2017(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Steven James Chalker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2020)
RoleChief Financial Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitenorthgate-is.com

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

108.2m at £1Nis Holdings No.4 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£666,100,000
Net Worth-£1,021,200,000
Cash£68,000,000
Current Liabilities£368,500,000

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 Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

31 January 2018Delivered on: 6 February 2018
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Nil.
Outstanding
5 March 2008Delivered on: 13 March 2008
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts buildings fixtures plant and machinery see image for full details.
Outstanding
20 December 2007Delivered on: 21 December 2007
Persons entitled: Barclays Bank PLC (As Interim Security Agent for the Interim Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from each charging company to any of the interim finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 December 2020Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
12 November 2020Notification of Stephen Allen Schwarzman as a person with significant control on 4 November 2019 (2 pages)
12 November 2020Cessation of Tempo Prospero Uk Bidco Limited as a person with significant control on 4 November 2019 (1 page)
4 November 2020Appointment of Corporation Service Company (Uk) Limited as a secretary on 3 November 2020 (2 pages)
4 November 2020Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 4 November 2020 (1 page)
3 November 2020Termination of appointment of Andrew Phillip Monshaw as a director on 21 October 2020 (1 page)
10 July 2020Termination of appointment of Malcolm Robert Bennett as a secretary on 10 July 2020 (1 page)
7 July 2020Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on 30 June 2020 (2 pages)
7 July 2020Termination of appointment of Steven James Chalker as a director on 30 June 2020 (1 page)
27 March 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
31 January 2020Group of companies' accounts made up to 30 April 2019 (63 pages)
20 November 2019Satisfaction of charge 064425820004 in full (4 pages)
15 November 2019Cessation of Northgate Uk Holdings 4 Limited as a person with significant control on 1 November 2019 (1 page)
15 November 2019Notification of Tempo Prospero Uk Bidco Limited as a person with significant control on 1 November 2019 (2 pages)
14 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Stuart Ross as a director on 12 November 2018 (1 page)
14 November 2018Group of companies' accounts made up to 30 April 2018 (57 pages)
16 October 2018Appointment of Mr Steven James Chalker as a director on 16 October 2018 (2 pages)
27 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 February 2018Group of companies' accounts made up to 30 April 2017 (66 pages)
8 February 2018Termination of appointment of Adel Bedry Al-Saleh as a director on 29 January 2018 (1 page)
6 February 2018Registration of charge 064425820004, created on 31 January 2018 (53 pages)
2 February 2018Satisfaction of charge 064425820003 in full (4 pages)
1 November 2017Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages)
2 June 2017Statement of capital on 2 June 2017
  • GBP 6,053,003.39
  • ANNOTATION Clarification This document is a second filing of the SH19 that was registered on 04/08/2016
(3 pages)
2 June 2017Statement of capital on 2 June 2017
  • GBP 6,053,003.39
  • ANNOTATION Clarification This document is a second filing of the SH19 that was registered on 04/08/2016
(3 pages)
14 February 2017Statement by Directors (1 page)
14 February 2017Statement by Directors (1 page)
14 February 2017Solvency Statement dated 28/07/16 (1 page)
14 February 2017Resolutions
  • RES14 ‐ £497,136,198 28/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c be reduced.proceeds from reduction be treated as distributable reserves. 28/07/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2017Solvency Statement dated 28/07/16 (1 page)
14 February 2017Resolutions
  • RES14 ‐ £497,136,198 28/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c be reduced.proceeds from reduction be treated as distributable reserves. 28/07/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
6 February 2017Second filing of a statement of capital following an allotment of shares on 28 July 2016
  • GBP 605,300,339
(7 pages)
6 February 2017Second filing of a statement of capital following an allotment of shares on 28 July 2016
  • GBP 605,300,339
(7 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 September 2016Group of companies' accounts made up to 30 April 2016 (69 pages)
15 September 2016Group of companies' accounts made up to 30 April 2016 (69 pages)
17 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 605,300,340
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2017.
(5 pages)
17 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 605,300,340
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2017.
(5 pages)
4 August 2016Statement by Directors (1 page)
4 August 2016Resolutions
  • RES13 ‐ Reduction of share premium account. 28/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2016Statement by Directors (1 page)
4 August 2016Statement of capital on 4 August 2016
  • GBP 6,053,003.40
  • ANNOTATION Clarification a second filed SH19 was registered on 02/06/2017
(4 pages)
4 August 2016Solvency Statement dated 28/07/16 (1 page)
4 August 2016Statement of capital on 4 August 2016
  • GBP 6,053,003.40
  • ANNOTATION Clarification a second filed SH19 was registered on 02/06/2017
(4 pages)
4 August 2016Solvency Statement dated 28/07/16 (1 page)
4 August 2016Resolutions
  • RES13 ‐ Reduction of share premium account. 28/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 108,164,141
(4 pages)
20 July 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 108,164,141
(4 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
10 May 2016Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page)
10 May 2016Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages)
10 May 2016Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page)
10 May 2016Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages)
13 April 2016Termination of appointment of William Lindsay Cornog as a director on 23 March 2016 (2 pages)
13 April 2016Termination of appointment of Edouard Pillot as a director on 23 March 2016 (2 pages)
13 April 2016Termination of appointment of Joerg Metzner as a director on 23 March 2016 (2 pages)
13 April 2016Termination of appointment of William Lindsay Cornog as a director on 23 March 2016 (2 pages)
13 April 2016Termination of appointment of Edouard Pillot as a director on 23 March 2016 (2 pages)
13 April 2016Group of companies' accounts made up to 30 April 2015 (56 pages)
13 April 2016Termination of appointment of Joerg Metzner as a director on 23 March 2016 (2 pages)
13 April 2016Group of companies' accounts made up to 30 April 2015 (56 pages)
5 April 2016Satisfaction of charge 1 in full (4 pages)
5 April 2016Satisfaction of charge 2 in full (4 pages)
5 April 2016Satisfaction of charge 2 in full (4 pages)
5 April 2016Satisfaction of charge 1 in full (4 pages)
24 March 2016Registration of charge 064425820003, created on 23 March 2016 (15 pages)
24 March 2016Registration of charge 064425820003, created on 23 March 2016 (15 pages)
25 January 2016Termination of appointment of Brian Farley Carroll as a director on 27 November 2015 (2 pages)
25 January 2016Appointment of Joerg Metzner as a director on 27 November 2015 (3 pages)
25 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 108,154,141
(7 pages)
25 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 108,154,141
(7 pages)
25 January 2016Termination of appointment of Brian Farley Carroll as a director on 27 November 2015 (2 pages)
25 January 2016Appointment of Joerg Metzner as a director on 27 November 2015 (3 pages)
22 April 2015Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page)
22 April 2015Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page)
1 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
18 February 2015Group of companies' accounts made up to 30 April 2014 (71 pages)
18 February 2015Group of companies' accounts made up to 30 April 2014 (71 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 108,154,141
(9 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 108,154,141
(9 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 108,154,141
(9 pages)
21 May 2014S 519 (2 pages)
21 May 2014S 519 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
20 March 2014Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page)
20 March 2014Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 108,154,141
(8 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 108,154,141
(8 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 108,154,141
(8 pages)
8 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 108,154,141
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 108,154,141
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 108,154,141
(4 pages)
16 September 2013Group of companies' accounts made up to 30 April 2013 (74 pages)
16 September 2013Group of companies' accounts made up to 30 April 2013 (74 pages)
12 September 2013Termination of appointment of John Richardson as a secretary (1 page)
12 September 2013Termination of appointment of John Richardson as a secretary (1 page)
12 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
12 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
2 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 108,154,140.00
(4 pages)
2 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 108,154,140.00
(4 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
22 January 2013Termination of appointment of Mateusz Szeszkowski as a director (1 page)
22 January 2013Termination of appointment of Mateusz Szeszkowski as a director (1 page)
21 January 2013Director's details changed for Mr Edouard Pillot on 21 November 2012 (2 pages)
21 January 2013Director's details changed for Mr Edouard Pillot on 21 November 2012 (2 pages)
11 January 2013Appointment of Mr Edouard Pillot as a director (2 pages)
11 January 2013Appointment of Mr Edouard Pillot as a director (2 pages)
12 September 2012Group of companies' accounts made up to 30 April 2012 (69 pages)
12 September 2012Group of companies' accounts made up to 30 April 2012 (69 pages)
3 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2012Termination of appointment of Todd Fisher as a director (1 page)
28 March 2012Termination of appointment of Todd Fisher as a director (1 page)
7 March 2012Appointment of Mr Brian Farley Carroll as a director (2 pages)
7 March 2012Appointment of Mr Brian Farley Carroll as a director (2 pages)
20 January 2012Termination of appointment of Christopher Stone as a director (1 page)
20 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
20 January 2012Termination of appointment of Christopher Stone as a director (1 page)
20 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
19 January 2012Annual return made up to 1 December 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 15/12/2010 as it was not properly delivered
(19 pages)
19 January 2012Annual return made up to 1 December 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 15/12/2010 as it was not properly delivered
(19 pages)
19 January 2012Annual return made up to 1 December 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 15/12/2010 as it was not properly delivered
(19 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
8 September 2011Group of companies' accounts made up to 30 April 2011 (89 pages)
8 September 2011Group of companies' accounts made up to 30 April 2011 (89 pages)
17 May 2011Appointment of Mr William Lindsay Cornog as a director (2 pages)
17 May 2011Appointment of Mr William Lindsay Cornog as a director (2 pages)
3 May 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 108,154,139
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 108,154,139
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 108,154,139
(4 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/01/2012
(8 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/01/2012
(8 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/01/2012
(8 pages)
25 August 2010Group of companies' accounts made up to 30 April 2010 (94 pages)
25 August 2010Group of companies' accounts made up to 30 April 2010 (94 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
27 August 2009Group of companies' accounts made up to 30 April 2009 (87 pages)
27 August 2009Group of companies' accounts made up to 30 April 2009 (87 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
5 November 2008Ad 31/10/08\gbp si 2500000@1=2500000\gbp ic 100000/2600000\ (2 pages)
5 November 2008Ad 31/10/08\gbp si 2500000@1=2500000\gbp ic 100000/2600000\ (2 pages)
28 October 2008Memorandum and Articles of Association (24 pages)
28 October 2008Nc inc already adjusted 23/10/08 (1 page)
28 October 2008Memorandum and Articles of Association (24 pages)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2008Nc inc already adjusted 23/10/08 (1 page)
24 September 2008Group of companies' accounts made up to 30 April 2008 (75 pages)
24 September 2008Group of companies' accounts made up to 30 April 2008 (75 pages)
6 August 2008Ad 17/03/08\gbp si 99997@1=99997\gbp ic 3/100000\ (2 pages)
6 August 2008Ad 17/03/08\gbp si 99997@1=99997\gbp ic 3/100000\ (2 pages)
5 August 2008Director appointed christopher michael renwick stone (5 pages)
5 August 2008Director appointed john robert stier (5 pages)
5 August 2008Director appointed christopher michael renwick stone (5 pages)
5 August 2008Director appointed john robert stier (5 pages)
5 August 2008Secretary appointed john david richardson (2 pages)
5 August 2008Secretary appointed john david richardson (2 pages)
4 August 2008Ad 14/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
4 August 2008Ad 14/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
19 July 2008Company name changed nis holdings no.5 LIMITED\certificate issued on 24/07/08 (2 pages)
19 July 2008Company name changed nis holdings no.5 LIMITED\certificate issued on 24/07/08 (2 pages)
15 July 2008Director appointed todd andrew fisher (3 pages)
15 July 2008Director appointed todd andrew fisher (3 pages)
10 July 2008Appointment terminated director sven pettersson (1 page)
10 July 2008Registered office changed on 10/07/2008 from 10 upper bank street london E14 5JJ (1 page)
10 July 2008Registered office changed on 10/07/2008 from 10 upper bank street london E14 5JJ (1 page)
10 July 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
10 July 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
10 July 2008Appointment terminated director sven pettersson (1 page)
7 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
7 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
14 January 2008Accounting reference date shortened from 31/12/08 to 30/04/08 (1 page)
14 January 2008Accounting reference date shortened from 31/12/08 to 30/04/08 (1 page)
8 January 2008Ad 28/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2008Ad 28/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Memorandum and Articles of Association (24 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007Memorandum and Articles of Association (24 pages)
21 December 2007New director appointed (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Particulars of mortgage/charge (10 pages)
21 December 2007Nc inc already adjusted 14/12/07 (1 page)
21 December 2007Nc inc already adjusted 14/12/07 (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007Particulars of mortgage/charge (10 pages)
19 December 2007Company name changed tropicalcove LIMITED\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed tropicalcove LIMITED\certificate issued on 19/12/07 (2 pages)
3 December 2007Incorporation (29 pages)
3 December 2007Incorporation (29 pages)