6th Floor, Box 120
Toronto
Ontario
M5e 1w5
Director Name | Daniel Dupont |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 March 2012(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dover Street, 4th Floor London W1S 4FF |
Director Name | Mr David Michael Ross |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dover Street, 4th Floor London W1S 4FF |
Director Name | Mr Roderick John Gadsby |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 01 December 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dover Street, 4th Floor London W1S 4FF |
Director Name | Ms Monica Pahwa |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Role | Company Administration Assistant |
Country of Residence | England |
Correspondence Address | Flat 14 Harwood Court Upper Richmond Road Putney London SW15 6JD |
Director Name | Mrs Melissa Watson McJannet |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 December 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Building 1 - Suite 230 3000 Sand Hill Road Menlo Park California 94025 |
Director Name | Mr Stuart Douglas Waugh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 December 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 2011) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | PO Box 120 79 Wellington Street West Toronto Ontario M5k 1m9 |
Website | northleafcapital.com |
---|---|
Telephone | 020 73215750 |
Telephone region | London |
Registered Address | 48 Dover Street, 4th Floor London W1S 4FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,263,575 |
Net Worth | £467,569 |
Cash | £352,474 |
Current Liabilities | £498,400 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Full accounts made up to 30 September 2019 (26 pages) |
2 December 2019 | Appointment of Mr Roderick John Gadsby as a director on 1 December 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
27 August 2019 | Notification of Stuart Douglas Waugh as a person with significant control on 4 April 2018 (2 pages) |
27 August 2019 | Withdrawal of a person with significant control statement on 27 August 2019 (2 pages) |
27 August 2019 | Notification of Jeffrey Edward Pentland as a person with significant control on 4 April 2018 (2 pages) |
27 August 2019 | Notification of Michael William Flood as a person with significant control on 4 April 2018 (2 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (19 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 30 September 2017 (19 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
23 January 2017 | Appointment of Mr David Michael Ross as a director on 16 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr David Michael Ross as a director on 16 January 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
21 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
21 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
9 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
7 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
18 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
18 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
11 September 2012 | Director's details changed for Michael Flood on 10 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Michael Flood on 10 September 2012 (2 pages) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
19 March 2012 | Appointment of Daniel Dupont as a director (2 pages) |
19 March 2012 | Appointment of Daniel Dupont as a director (2 pages) |
11 November 2011 | Termination of appointment of Melissa Mcjannet as a director (1 page) |
11 November 2011 | Termination of appointment of Melissa Mcjannet as a director (1 page) |
11 November 2011 | Termination of appointment of Stuart Waugh as a director (1 page) |
11 November 2011 | Termination of appointment of Stuart Waugh as a director (1 page) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Full accounts made up to 30 September 2010 (15 pages) |
13 May 2011 | Full accounts made up to 30 September 2010 (15 pages) |
2 September 2010 | Director's details changed for Michael Flood on 30 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Michael Flood on 30 June 2010 (2 pages) |
8 February 2010 | Appointment of Mrs Melissa Watson Mcjannet as a director (2 pages) |
8 February 2010 | Appointment of Mrs Melissa Watson Mcjannet as a director (2 pages) |
25 January 2010 | Appointment of Mr Stuart Douglas Waugh as a director (2 pages) |
25 January 2010 | Appointment of Mr Stuart Douglas Waugh as a director (2 pages) |
4 January 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
4 January 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
9 December 2009 | Registered office address changed from Ten Dominion Street London EC2M 2EE on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Ten Dominion Street London EC2M 2EE on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Ten Dominion Street London EC2M 2EE on 9 December 2009 (1 page) |
3 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
3 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
3 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
7 September 2009 | Appointment terminated director monica pahwa (1 page) |
7 September 2009 | Appointment terminated director monica pahwa (1 page) |
1 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
1 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
25 August 2009 | Director appointed michael flood (2 pages) |
25 August 2009 | Director appointed michael flood (2 pages) |
21 August 2009 | Incorporation (29 pages) |
21 August 2009 | Incorporation (29 pages) |