Company NameNorthleaf Trustees Limited
Company StatusActive
Company Number07055332
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 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
Appointed23 October 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceCanada
Correspondence AddressBox 120
79 Wellington Street West
6th Floor
Toronto
Ontario
M5e 1w5
Director NameDaniel Dupont
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed10 September 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 7 months
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, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street, 4th Floor
London
W1S 4FF

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

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

28 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
28 October 2019Notification of Stuart Douglas Waugh as a person with significant control on 2 April 2018 (2 pages)
28 October 2019Notification of Jeffrey Edward George Pentland as a person with significant control on 2 April 2018 (2 pages)
28 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
28 October 2019Withdrawal of a person with significant control statement on 28 October 2019 (2 pages)
28 October 2019Notification of Michael William Flood as a person with significant control on 2 April 2018 (2 pages)
5 July 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
20 January 2017Appointment of Mr David Michael Ross as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr David Michael Ross as a director on 16 January 2017 (2 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
28 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
29 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
29 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
23 October 2012Appointment of Daniel Dupont as a director (2 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
23 October 2012Appointment of Daniel Dupont as a director (2 pages)
16 October 2012Director's details changed for Michael Flood on 10 September 2012 (2 pages)
16 October 2012Director's details changed for Michael Flood on 10 September 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
28 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
26 October 2010Director's details changed for Michael Flood on 30 June 2010 (2 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Michael Flood on 30 June 2010 (2 pages)
15 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
15 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
9 February 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
9 February 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
9 February 2010Registered office address changed from Ten Dominion Street London EC2M 2EE on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Ten Dominion Street London EC2M 2EE on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Ten Dominion Street London EC2M 2EE on 9 February 2010 (1 page)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)