Company NameNorthwood International Acquisitions Limited
DirectorsJohn Zavertnik Kukral and Jacob Reingardt
Company StatusActive
Company Number09152379
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Zavertnik Kukral
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed29 July 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address575 Fifth Avenue 23rd Floor
New Yark
Ny
10017
Director NameMr Jacob Reingardt
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2019(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMichael Patrick Sullivan
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5th Floor 90, Long Acre
London
WC2E 9RA
Director NameErwin Aulis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5th Floor 90, Long Acre
London
WC2E 9RA
Director NameMrs Heather Ann Paduck
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5th Floor 90, Long Acre
London
WC2E 9RA

Contact

Websitenorthwoodinvestors.com

Location

Registered Address12 Golden Square
London
W1F 9JE
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

1 at £1Northwood Investors International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
16 June 2021Change of details for Northwood Investors International Limited as a person with significant control on 14 June 2021 (2 pages)
19 May 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
7 May 2021Registered office address changed from 5th Floor 90, Long Acre London WC2E 9RA to 12 Golden Square London W1F 9JE on 7 May 2021 (1 page)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
31 January 2019Appointment of Mr Jacob Reingardt as a director on 30 January 2019 (2 pages)
31 January 2019Termination of appointment of Heather Ann Paduck as a director on 30 January 2019 (1 page)
3 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 February 2017Appointment of Mrs Heather Ann Paduck as a director on 14 February 2017 (2 pages)
24 February 2017Appointment of Mrs Heather Ann Paduck as a director on 14 February 2017 (2 pages)
23 February 2017Termination of appointment of Erwin Aulis as a director on 14 February 2017 (1 page)
23 February 2017Termination of appointment of Erwin Aulis as a director on 14 February 2017 (1 page)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 April 2016Termination of appointment of Michael Patrick Sullivan as a director on 31 March 2016 (1 page)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 April 2016Termination of appointment of Michael Patrick Sullivan as a director on 31 March 2016 (1 page)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
2 March 2015Registered office address changed from 18B Charles Street London Uk W1J 5DU United Kingdom to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 18B Charles Street London Uk W1J 5DU United Kingdom to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 18B Charles Street London Uk W1J 5DU United Kingdom to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015 (1 page)
1 December 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
1 December 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(24 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(24 pages)