NORTHERN ASSET MANAGEMENT LTD
LONDON MERSEC (NOMINEES 050158) LIMITED LIGHTFILM LIMITED

Hellopages » Greater London » Westminster » W1K 1AW
Company number 04137434
Status Active
Incorporation Date 9 January 2001
Company Type Private Limited Company
Address C/O TURCAN CONNELL, 12 STANHOPE GATE, LONDON, W1K 1AW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-12 ; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of NORTHERN ASSET MANAGEMENT LTD are www.northernassetmanagement.co.uk, and www.northern-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Northern Asset Management Ltd is a Private Limited Company. The company registration number is 04137434. Northern Asset Management Ltd has been working since 09 January 2001. The present status of the company is Active. The registered address of Northern Asset Management Ltd is C O Turcan Connell 12 Stanhope Gate London W1k 1aw. . FIRST NORTHERN CORPORATE SERVICES is a Secretary of the company. BARRY, Hugh Neville Anthony is a Director of the company. PHILIP BARRY AND SONS LIMITED is a Director of the company. Secretary BARRY, Nigel Quentin Dominic has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRY, Richard Julian Charles has been resigned. Director MACDONALD, Philippa Rosemary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other accommodation".


northern asset management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FIRST NORTHERN CORPORATE SERVICES
Appointed Date: 04 March 2003

Director
BARRY, Hugh Neville Anthony
Appointed Date: 01 April 2009
74 years old

Director
PHILIP BARRY AND SONS LIMITED
Appointed Date: 04 March 2003

Resigned Directors

Secretary
BARRY, Nigel Quentin Dominic
Resigned: 04 March 2003
Appointed Date: 25 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 2001
Appointed Date: 09 January 2001

Director
BARRY, Richard Julian Charles
Resigned: 04 March 2003
Appointed Date: 25 January 2001
62 years old

Director
MACDONALD, Philippa Rosemary
Resigned: 04 March 2003
Appointed Date: 25 January 2001
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 February 2001
Appointed Date: 09 January 2001

Persons With Significant Control

Mr Hugh Neville Anthony Barry
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

NORTHERN ASSET MANAGEMENT LTD Events

16 Feb 2017
Confirmation statement made on 5 January 2017 with updates
13 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12

11 Oct 2016
Accounts for a dormant company made up to 31 March 2016
23 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 126,001

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 50 more events
12 Mar 2001
Registered office changed on 12/03/01 from: 1 mitchell lane bristol BS1 6BU
12 Mar 2001
Nc inc already adjusted 20/02/01
12 Mar 2001
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Mar 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

09 Jan 2001
Incorporation