Company NameNorthlight Investment  Services Limited
DirectorsCyril Jean Guy Armleder and Nicolas Peter Mueller
Company StatusActive
Company Number08205486
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Cyril Jean Guy Armleder
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySwiss
StatusCurrent
Appointed07 September 2012(same day as company formation)
RoleFinance Portfolio Manager
Country of ResidenceEngland
Correspondence Address33 Glasshouse Street
Level 4
London
W1B 5DG
Director NameMr Nicolas Peter Mueller
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed07 September 2012(same day as company formation)
RoleBusiness Development & Operations Manager
Country of ResidenceSwitzerland
Correspondence Address33 Glasshouse Street
Level 4
London
W1B 5DG
Director NameMr Jonathan Lee Griffin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Glasshouse Street
Level 4
London
W1B 5DG

Contact

Websitenorthlight.co.uk
Email address[email protected]

Location

Registered Address33 Glasshouse Street
Level 4
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£211,698
Cash£66,239
Current Liabilities£115,774

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

21 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Jonathan Lee Griffin as a director on 31 March 2020 (1 page)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
2 September 2019Director's details changed for Mr Nicolas Peter Mueller on 8 December 2017 (2 pages)
2 September 2019Director's details changed for Mr Cyril Jean Guy Armleder on 8 December 2017 (2 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
21 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
21 May 2018Cessation of Hdr Sa as a person with significant control on 6 April 2016 (1 page)
21 May 2018Cessation of Northlight Gci as a person with significant control on 6 April 2016 (1 page)
21 May 2018Cessation of Northlight Group Purpose Trust as a person with significant control on 6 April 2016 (1 page)
21 May 2018Cessation of Northlight Investments Ltd Malta as a person with significant control on 6 April 2016 (1 page)
11 May 2018Notification of Olivier Claude Bassou as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB to 33 Glasshouse Street Level 4 London W1B 5DG on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB to 33 Glasshouse Street Level 4 London W1B 5DG on 5 December 2017 (1 page)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
23 August 2017Cessation of Northlight Holdings Ltd Malta as a person with significant control on 30 May 2016 (1 page)
23 August 2017Cessation of Northlight Holdings Ltd Malta as a person with significant control on 30 May 2016 (1 page)
21 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (9 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (9 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,000
(5 pages)
30 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,000
(5 pages)
30 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,000
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 25,000
(5 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 25,000
(5 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 25,000
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2014Appointment of Mr Jonathan Lee Griffin as a director (2 pages)
21 January 2014Appointment of Mr Jonathan Lee Griffin as a director (2 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 25,000
(4 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 25,000
(4 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 25,000
(4 pages)
28 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
28 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
7 September 2012Incorporation (37 pages)
7 September 2012Incorporation (37 pages)