Company NameNorthleaf Capital Partners (UK) Limited
Company StatusActive
Company Number06997960
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael Flood
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed24 August 2009(3 days after company formation)
Appointment Duration14 years, 8 months
RoleInvestment Manager
Country of ResidenceCanada
Correspondence Address79 Wellington Street West
6th Floor, Box 120
Toronto
Ontario
M5e 1w5
Director NameDaniel Dupont
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed15 March 2012(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street, 4th Floor
London
W1S 4FF
Director NameMr David Michael Ross
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street, 4th Floor
London
W1S 4FF
Director NameMr Roderick John Gadsby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed01 December 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street, 4th Floor
London
W1S 4FF
Director NameMs Monica Pahwa
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleCompany Administration Assistant
Country of ResidenceEngland
Correspondence AddressFlat 14 Harwood Court Upper Richmond Road
Putney
London
SW15 6JD
Director NameMrs Melissa Watson McJannet
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed08 December 2009(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressBuilding 1 - Suite 230
3000 Sand Hill Road
Menlo Park
California
94025
Director NameMr Stuart Douglas Waugh
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed08 December 2009(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2011)
RoleExecutive
Country of ResidenceCanada
Correspondence AddressPO Box 120
79 Wellington Street West
Toronto
Ontario
M5k 1m9

Contact

Websitenorthleafcapital.com
Telephone020 73215750
Telephone regionLondon

Location

Registered Address48 Dover Street, 4th Floor
London
W1S 4FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,263,575
Net Worth£467,569
Cash£352,474
Current Liabilities£498,400

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
26 February 2020Full accounts made up to 30 September 2019 (26 pages)
2 December 2019Appointment of Mr Roderick John Gadsby as a director on 1 December 2019 (2 pages)
29 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
27 August 2019Notification of Stuart Douglas Waugh as a person with significant control on 4 April 2018 (2 pages)
27 August 2019Withdrawal of a person with significant control statement on 27 August 2019 (2 pages)
27 August 2019Notification of Jeffrey Edward Pentland as a person with significant control on 4 April 2018 (2 pages)
27 August 2019Notification of Michael William Flood as a person with significant control on 4 April 2018 (2 pages)
1 July 2019Full accounts made up to 30 September 2018 (19 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
23 July 2018Full accounts made up to 30 September 2017 (19 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 30 September 2016 (17 pages)
28 June 2017Full accounts made up to 30 September 2016 (17 pages)
23 January 2017Appointment of Mr David Michael Ross as a director on 16 January 2017 (2 pages)
23 January 2017Appointment of Mr David Michael Ross as a director on 16 January 2017 (2 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
17 June 2016Full accounts made up to 30 September 2015 (15 pages)
17 June 2016Full accounts made up to 30 September 2015 (15 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,930.01
(4 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,930.01
(4 pages)
21 July 2015Full accounts made up to 30 September 2014 (15 pages)
21 July 2015Full accounts made up to 30 September 2014 (15 pages)
9 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,930.01
(4 pages)
9 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,930.01
(4 pages)
7 July 2014Full accounts made up to 30 September 2013 (15 pages)
7 July 2014Full accounts made up to 30 September 2013 (15 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50,930.01
(4 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50,930.01
(4 pages)
18 June 2013Full accounts made up to 30 September 2012 (14 pages)
18 June 2013Full accounts made up to 30 September 2012 (14 pages)
11 September 2012Director's details changed for Michael Flood on 10 September 2012 (2 pages)
11 September 2012Director's details changed for Michael Flood on 10 September 2012 (2 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
13 June 2012Full accounts made up to 30 September 2011 (15 pages)
13 June 2012Full accounts made up to 30 September 2011 (15 pages)
19 March 2012Appointment of Daniel Dupont as a director (2 pages)
19 March 2012Appointment of Daniel Dupont as a director (2 pages)
11 November 2011Termination of appointment of Melissa Mcjannet as a director (1 page)
11 November 2011Termination of appointment of Melissa Mcjannet as a director (1 page)
11 November 2011Termination of appointment of Stuart Waugh as a director (1 page)
11 November 2011Termination of appointment of Stuart Waugh as a director (1 page)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
13 May 2011Full accounts made up to 30 September 2010 (15 pages)
13 May 2011Full accounts made up to 30 September 2010 (15 pages)
2 September 2010Director's details changed for Michael Flood on 30 June 2010 (2 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Michael Flood on 30 June 2010 (2 pages)
8 February 2010Appointment of Mrs Melissa Watson Mcjannet as a director (2 pages)
8 February 2010Appointment of Mrs Melissa Watson Mcjannet as a director (2 pages)
25 January 2010Appointment of Mr Stuart Douglas Waugh as a director (2 pages)
25 January 2010Appointment of Mr Stuart Douglas Waugh as a director (2 pages)
4 January 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
4 January 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
9 December 2009Registered office address changed from Ten Dominion Street London EC2M 2EE on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Ten Dominion Street London EC2M 2EE on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Ten Dominion Street London EC2M 2EE on 9 December 2009 (1 page)
3 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 50,930.01
(4 pages)
3 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 50,930.01
(4 pages)
3 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 50,930.01
(4 pages)
7 September 2009Appointment terminated director monica pahwa (1 page)
7 September 2009Appointment terminated director monica pahwa (1 page)
1 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
1 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
25 August 2009Director appointed michael flood (2 pages)
25 August 2009Director appointed michael flood (2 pages)
21 August 2009Incorporation (29 pages)
21 August 2009Incorporation (29 pages)