Company NameNorthern Trust Equities Limited
Company StatusActive
Company Number09514546
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)
Previous NameDe Facto 2182 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Guy Gibson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 November 2015(7 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NameMr John Ronald Davie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NameMr Laurence Everitt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameNongqause Mpunzi
StatusCurrent
Appointed02 November 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT
Director NameRichard Rolland Spedding
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor 22 Ganton Street
London
W1F 7FD
Director NameMr Gary David Paulin
Date of BirthApril 1974 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 November 2015(7 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 22 Ganton Street
London
W1F 7FD
Director NameMr Andrew Robert Clayton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameMr Matthew Wright
StatusResigned
Appointed01 May 2016(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 02 November 2022)
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 March 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address50 Bank Street
London
E14 5NT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

5 September 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
31 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
7 December 2022Change of details for Northern Trust Corporation as a person with significant control on 1 May 2016 (2 pages)
11 November 2022Appointment of Nongqause Mpunzi as a secretary on 2 November 2022 (2 pages)
11 November 2022Termination of appointment of Matthew Wright as a secretary on 2 November 2022 (1 page)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (12 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (12 pages)
14 July 2021Appointment of Laurence Everitt as a director on 12 July 2021 (2 pages)
1 July 2021Termination of appointment of Andrew Robert Clayton as a director on 30 June 2021 (1 page)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
27 March 2019Director's details changed for Mr William Guy Gibson on 26 March 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
4 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
16 May 2016Memorandum and Articles of Association (20 pages)
16 May 2016Memorandum and Articles of Association (20 pages)
13 May 2016Resolutions
  • RES13 ‐ Company name changed 01/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 May 2016Resolutions
  • RES13 ‐ Company name changed 01/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
11 May 2016Appointment of Mr Matthew Wright as a secretary on 1 May 2016 (2 pages)
11 May 2016Appointment of Mr Matthew Wright as a secretary on 1 May 2016 (2 pages)
10 May 2016Appointment of Mr John Ronald Davie as a director on 1 May 2016 (2 pages)
10 May 2016Termination of appointment of Gary David Paulin as a director on 1 May 2016 (1 page)
10 May 2016Appointment of Mr John Ronald Davie as a director on 1 May 2016 (2 pages)
10 May 2016Termination of appointment of Gary David Paulin as a director on 1 May 2016 (1 page)
10 May 2016Appointment of Mr Andrew Robert Clayton as a director on 1 May 2016 (2 pages)
10 May 2016Appointment of Mr Andrew Robert Clayton as a director on 1 May 2016 (2 pages)
5 May 2016Registered office address changed from 1st Floor 22 Ganton Street London W1F 7FD United Kingdom to 50 Bank Street London E14 5NT on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 1st Floor 22 Ganton Street London W1F 7FD United Kingdom to 50 Bank Street London E14 5NT on 5 May 2016 (1 page)
3 May 2016Company name changed de facto 2182 LIMITED\certificate issued on 03/05/16
  • RES15 ‐ Change company name resolution on 2016-05-01
(3 pages)
3 May 2016Change of name notice (2 pages)
3 May 2016Change of name notice (2 pages)
3 May 2016Company name changed de facto 2182 LIMITED\certificate issued on 03/05/16
  • RES15 ‐ Change company name resolution on 2016-05-01
(3 pages)
16 November 2015Termination of appointment of Richard Rolland Spedding as a director on 11 November 2015 (1 page)
16 November 2015Termination of appointment of Richard Rolland Spedding as a director on 11 November 2015 (1 page)
12 November 2015Appointment of Mr William Guy Gibson as a director on 11 November 2015 (2 pages)
12 November 2015Appointment of Mr Gary David Paulin as a director on 11 November 2015 (2 pages)
12 November 2015Termination of appointment of Travers Smith Secretaries Limited as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Travers Smith Secretaries Limited as a secretary on 11 November 2015 (1 page)
12 November 2015Appointment of Mr Gary David Paulin as a director on 11 November 2015 (2 pages)
12 November 2015Appointment of Mr William Guy Gibson as a director on 11 November 2015 (2 pages)
12 November 2015Registered office address changed from 10 Snow Hill London EC1A 2AL England to 1st Floor 22 Ganton Street London W1F 7FD on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 10 Snow Hill London EC1A 2AL England to 1st Floor 22 Ganton Street London W1F 7FD on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Travers Smith Limited as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Travers Smith Secretaries Limited as a secretary on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Travers Smith Limited as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Travers Smith Secretaries Limited as a director on 11 November 2015 (1 page)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
(16 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
(16 pages)