NORTHILL UK MANAGEMENT HOLDINGS LIMITED
LONDON ABK UK MANAGEMENT HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1J 5HD

Company number 07440345
Status Active
Incorporation Date 15 November 2010
Company Type Private Limited Company
Address 1 CURZON STREET, LONDON, W1J 5HD
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2,000,001 . The most likely internet sites of NORTHILL UK MANAGEMENT HOLDINGS LIMITED are www.northillukmanagementholdings.co.uk, and www.northill-uk-management-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Northill Uk Management Holdings Limited is a Private Limited Company. The company registration number is 07440345. Northill Uk Management Holdings Limited has been working since 15 November 2010. The present status of the company is Active. The registered address of Northill Uk Management Holdings Limited is 1 Curzon Street London W1j 5hd. . VOSPER, Hazel Janet is a Secretary of the company. BOGNI, Rodolfo is a Director of the company. BROYD, Richard Charles, Dr is a Director of the company. WESTON, William is a Director of the company. Secretary BERENDJI, Darius John has been resigned. Secretary BREEN, Claire Siobhan has been resigned. Director BERENDJI, Darius John has been resigned. Director GUERNSEY, Evelyn has been resigned. Director HAMILTON, Caroline Elizabeth has been resigned. Director SWAN, Philip Alan has been resigned. Director NORTHILL JERSEY GP LLP has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
VOSPER, Hazel Janet
Appointed Date: 26 November 2012

Director
BOGNI, Rodolfo
Appointed Date: 25 January 2012
77 years old

Director
BROYD, Richard Charles, Dr
Appointed Date: 19 September 2013
71 years old

Director
WESTON, William
Appointed Date: 21 December 2010
70 years old

Resigned Directors

Secretary
BERENDJI, Darius John
Resigned: 25 January 2012
Appointed Date: 21 December 2010

Secretary
BREEN, Claire Siobhan
Resigned: 26 November 2012
Appointed Date: 25 January 2012

Director
BERENDJI, Darius John
Resigned: 25 January 2012
Appointed Date: 21 December 2010
58 years old

Director
GUERNSEY, Evelyn
Resigned: 16 July 2014
Appointed Date: 16 April 2013
70 years old

Director
HAMILTON, Caroline Elizabeth
Resigned: 21 December 2010
Appointed Date: 15 November 2010
60 years old

Director
SWAN, Philip Alan
Resigned: 31 May 2014
Appointed Date: 21 December 2010
67 years old

Director
NORTHILL JERSEY GP LLP
Resigned: 26 November 2012
Appointed Date: 15 March 2011

NORTHILL UK MANAGEMENT HOLDINGS LIMITED Events

17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
13 May 2016
Group of companies' accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,000,001

01 May 2015
Group of companies' accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,000,001

...
... and 26 more events
07 Jan 2011
Termination of appointment of Caroline Hamilton as a director
07 Jan 2011
Appointment of Philip Alan Swan as a director
07 Jan 2011
Appointment of William Weston as a director
07 Jan 2011
Registered office address changed from 160 Queen Victoria Street London EC4V 4QQ on 7 January 2011
15 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)