Company NameNorthzone UK Llp
Company StatusActive
Company NumberOC412539
CategoryLimited Liability Partnership
Incorporation Date28 June 2016(7 years, 9 months ago)

Directors

LLP Designated Member NameMr Jeppe Heinrich Zink
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 1st Floor
20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameMr Jackson Paul Heddy
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 1st Floor
20-22 Great Titchfield Street
London
W1W 8BE
LLP Member NameMrs Elena Read
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 1st Floor
20-22 Great Titchfield Street
London
W1W 8BE
LLP Member NameSanjot Malhi
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2023(6 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 1st Floor
20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameMr Hans Otterling
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 27 Kingly Street
London
W1B 5QE
LLP Member NameMr Michiel David Kotting
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Kingly Street
Kingly Court
London
W1B 5PW
LLP Designated Member NameMr Paul William Murphy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2019(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 27 Kingly Street
London
W1B 5QE
LLP Designated Member NameMr Kilian Austin Pender
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2021(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 1st Floor
20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court 1st Floor
20-22 Great Titchfield Street
London
W1W 8BE
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 Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

5 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
17 June 2020Cessation of Hans Mikael Otterling as a person with significant control on 5 April 2020 (1 page)
7 April 2020Termination of appointment of Hans Otterling as a member on 5 April 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 June 2019Notification of Paul William Murphy as a person with significant control on 6 April 2019 (2 pages)
17 June 2019Member's details changed for Mr Hans Otterling on 10 June 2019 (2 pages)
17 June 2019Member's details changed for Mr Jeppe Heinrich Zink on 10 June 2019 (2 pages)
17 June 2019Change of details for Mr Jeppe Heinrich Zink as a person with significant control on 10 June 2019 (2 pages)
17 June 2019Change of details for Mr Hans Mikael Otterling as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Cessation of Michiel David Kotting as a person with significant control on 31 March 2018 (1 page)
12 April 2019Appointment of Mr Paul William Murphy as a member on 6 April 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 August 2018Registered office address changed from 6-8 Kingly Street Kingly Court London W1B 5PW United Kingdom to 3rd Floor 27 Kingly Street London W1B 5QE on 3 August 2018 (1 page)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Michiel David Kotting as a member on 31 March 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Notification of Jeppe Heinrich Zink as a person with significant control on 28 June 2016 (2 pages)
10 July 2017Notification of Hans Otterling as a person with significant control on 28 June 2016 (2 pages)
10 July 2017Notification of Hans Otterling as a person with significant control on 28 June 2016 (2 pages)
10 July 2017Notification of Hans Otterling as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Michiel Kotting as a person with significant control on 28 June 2016 (2 pages)
10 July 2017Notification of Jeppe Heinrich Zink as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Jeppe Heinrich Zink as a person with significant control on 28 June 2016 (2 pages)
10 July 2017Notification of Michiel Kotting as a person with significant control on 28 June 2016 (2 pages)
10 July 2017Notification of Michiel Kotting as a person with significant control on 10 July 2017 (2 pages)
23 March 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
23 March 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
28 June 2016Incorporation of a limited liability partnership (6 pages)
28 June 2016Incorporation of a limited liability partnership (6 pages)