Company NameNapier Park Global Capital Ltd
DirectorsInnes Liam Harding and Timothy Greatorex
Company StatusActive
Company Number07480435
CategoryPrivate Limited Company
Incorporation Date31 December 2010(13 years, 3 months ago)
Previous NameCITI Capital Advisors Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Innes Liam Harding
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address33 Cavendish Square, 8th Floor
London
W1G 0PS
Director NameMr Timothy Greatorex
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(11 years after company formation)
Appointment Duration2 years, 3 months
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square, 8th Floor
London
W1G 0PS
Director NameAndrew Robert Black
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre 33 Canada Square
Canary Wharf
London
E14 5LB
Director NameJames Michael O'Brien
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2010(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address33 Cavendish Square, 8th Floor
London
W1G 0PS
Secretary NameSimon James Cumming
StatusResigned
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr John George Norman Duthie-Jackson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Michael Athol Weston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2013)
RoleGlobal Head Of Product Management
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMichael Micko
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed29 January 2013(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 03 April 2013)
RoleManaging Director Portfolio Manager
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameSteven Thomas Ciampi
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2013(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 2017)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square, 8th Floor
London
W1G 0PS
Director NameMs Dores Schembri
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2020)
RoleUk Cfo/Coo
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square, 8th Floor
London
W1G 0PS

Contact

Websitewww.napierparkglobal.com

Location

Registered Address5 Hanover Square
5th Floor
London
W1S 1HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5m at $0.6Napier Park Global Capital Lp
99.83%
Ordinary
-OTHER
0.17%
-

Financials

Year2014
Turnover£5,962,496
Net Worth£1,578,588
Cash£2,089,241
Current Liabilities£6,939,952

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
10 August 2023Registered office address changed from 5 Hanover Square, 5th Floor, London 5 Hanover Square 5th Floor London W1S 1HE England to 5 Hanover Square 5th Floor London W1S 1HE on 10 August 2023 (1 page)
10 August 2023Appointment of Mr. Andrew James Mchale as a director on 11 May 2023 (2 pages)
2 August 2023Registered office address changed from 33 Cavendish Square, 8th Floor London W1G 0PS to 5 Hanover Square, 5th Floor, London 5 Hanover Square 5th Floor London W1S 1HE on 2 August 2023 (1 page)
16 May 2023Full accounts made up to 31 December 2022 (31 pages)
15 May 2023Termination of appointment of Innes Liam Harding as a director on 11 May 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (32 pages)
26 January 2022Appointment of Mr. Timothy Greatorex as a director on 31 December 2021 (2 pages)
26 January 2022Termination of appointment of James Michael O'brien as a director on 31 December 2021 (1 page)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 October 2021Amended full accounts made up to 31 December 2020 (32 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (29 pages)
5 October 2020Appointment of Mr. Innes Liam Harding as a director on 28 July 2020 (2 pages)
31 August 2020Termination of appointment of Dores Schembri as a director on 31 August 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (27 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 May 2018Full accounts made up to 31 December 2017 (27 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 April 2017Full accounts made up to 31 December 2016 (27 pages)
28 April 2017Full accounts made up to 31 December 2016 (27 pages)
27 April 2017Second filing of Confirmation Statement dated 31/12/2016 (4 pages)
27 April 2017Second filing of Confirmation Statement dated 31/12/2016 (4 pages)
21 March 2017Appointment of Ms Dores Schembri as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Ms Dores Schembri as a director on 20 March 2017 (2 pages)
6 March 2017Termination of appointment of Steven Thomas Ciampi as a director on 3 March 2017 (1 page)
6 March 2017Termination of appointment of Steven Thomas Ciampi as a director on 3 March 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 27/04/2017
(6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 27/04/2017
(6 pages)
27 May 2016Full accounts made up to 31 December 2015 (29 pages)
27 May 2016Full accounts made up to 31 December 2015 (29 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,652,727.5
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,652,727.5
(3 pages)
15 December 2015Registered office address changed from 43-45 Portman Square London W1H 6LY to 33 Cavendish Square, 8th Floor London W1G 0PS on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 43-45 Portman Square London W1H 6LY to 33 Cavendish Square, 8th Floor London W1G 0PS on 15 December 2015 (1 page)
19 May 2015Full accounts made up to 31 December 2014 (20 pages)
19 May 2015Full accounts made up to 31 December 2014 (20 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,652,727.5
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,652,727.5
(3 pages)
7 January 2015Director's details changed for Steven Thomas Ciampi on 1 July 2014 (2 pages)
7 January 2015Director's details changed for Steven Thomas Ciampi on 1 July 2014 (2 pages)
7 January 2015Director's details changed for Steven Thomas Ciampi on 1 July 2014 (2 pages)
8 May 2014Full accounts made up to 31 December 2013 (21 pages)
8 May 2014Full accounts made up to 31 December 2013 (21 pages)
24 April 2014Auditor's resignation (2 pages)
24 April 2014Auditor's resignation (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,652,728
(3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,652,728
(3 pages)
17 September 2013Full accounts made up to 28 February 2013 (13 pages)
17 September 2013Full accounts made up to 28 February 2013 (13 pages)
9 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
9 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
11 June 2013Termination of appointment of Michael Weston as a director (1 page)
11 June 2013Termination of appointment of Michael Weston as a director (1 page)
10 April 2013Termination of appointment of Michael Micko as a director (2 pages)
10 April 2013Termination of appointment of Michael Micko as a director (2 pages)
7 March 2013Full accounts made up to 31 December 2012 (11 pages)
7 March 2013Full accounts made up to 31 December 2012 (11 pages)
6 March 2013Termination of appointment of Simon Cumming as a secretary (2 pages)
6 March 2013Termination of appointment of Simon Cumming as a secretary (2 pages)
5 March 2013Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 5 March 2013 (2 pages)
5 March 2013Previous accounting period shortened from 31 December 2013 to 28 February 2013 (3 pages)
5 March 2013Memorandum and Articles of Association (36 pages)
5 March 2013Previous accounting period shortened from 31 December 2013 to 28 February 2013 (3 pages)
5 March 2013Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 5 March 2013 (2 pages)
5 March 2013Memorandum and Articles of Association (36 pages)
28 February 2013 (4 pages)
28 February 2013Solvency statement dated 28/02/13 (2 pages)
28 February 2013Statement by directors (1 page)
28 February 2013Solvency statement dated 28/02/13 (2 pages)
28 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2013Company name changed citi capital advisors LIMITED\certificate issued on 28/02/13
  • CONNOT ‐
(3 pages)
28 February 2013Company name changed citi capital advisors LIMITED\certificate issued on 28/02/13
  • CONNOT ‐
(3 pages)
28 February 2013Statement by directors (1 page)
28 February 2013 (4 pages)
13 February 2013Appointment of Steven Thomas Ciampi as a director (3 pages)
13 February 2013Appointment of Steven Thomas Ciampi as a director (3 pages)
13 February 2013Appointment of Michael Micko as a director (3 pages)
13 February 2013Termination of appointment of John Duthie-Jackson as a director (4 pages)
13 February 2013Termination of appointment of John Duthie-Jackson as a director (4 pages)
13 February 2013Appointment of Michael Micko as a director (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
7 June 2012Secretary's details changed for Simon James Cumming on 29 May 2012 (3 pages)
7 June 2012Secretary's details changed for Simon James Cumming on 29 May 2012 (3 pages)
1 May 2012Full accounts made up to 31 December 2011 (11 pages)
1 May 2012Full accounts made up to 31 December 2011 (11 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
30 April 2012Statement of company's objects (2 pages)
30 April 2012Statement of company's objects (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
10 January 2012Director's details changed for James Michael O'brien on 5 January 2012 (3 pages)
10 January 2012Director's details changed for James Michael O'brien on 5 January 2012 (3 pages)
10 January 2012Director's details changed for James Michael O'brien on 5 January 2012 (3 pages)
6 September 2011Appointment of Michael Athol Weston as a director (3 pages)
6 September 2011Appointment of Michael Athol Weston as a director (3 pages)
20 July 2011Termination of appointment of Andrew Black as a director (2 pages)
20 July 2011Termination of appointment of Andrew Black as a director (2 pages)
4 July 2011Appointment of John-George Norman Duthie-Jackson as a director (3 pages)
4 July 2011Appointment of John-George Norman Duthie-Jackson as a director (3 pages)
5 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • USD 20,000,000
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • USD 20,000,000
(5 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
26 January 2011Registered office address changed from Citigroup Centre 33 Canada Square Canary Wharf London E14 5LB England on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from Citigroup Centre 33 Canada Square Canary Wharf London E14 5LB England on 26 January 2011 (2 pages)
31 December 2010Incorporation (57 pages)
31 December 2010Incorporation (57 pages)