Advanced company searchLink opens in new window

NORTHSTAR RESEARCH PARTNERS (UK) LIMITED

Company number 04131126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 AD01 Registered office address changed from 100 Leman Street 4th Floor London E1 8EU England to 3rd Floor Blue Fin Building 110 Southwark Street London SE1 0SU on 18 March 2024
30 Oct 2023 CH01 Director's details changed for Mr Peter John Mcelligott on 9 October 2023
24 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
19 Oct 2023 AD01 Registered office address changed from 100 4th Floor Leman Street London E1 8EU England to 100 Leman Street 4th Floor London E1 8EU on 19 October 2023
19 Oct 2023 AD01 Registered office address changed from 100 4th Floor 100 Leman Street London E1 8EU England to 100 4th Floor Leman Street London E1 8EU on 19 October 2023
19 Oct 2023 AD01 Registered office address changed from Unit B3 City Cloisters 196 Old Street London EC1V 9FR to 100 4th Floor 100 Leman Street London E1 8EU on 19 October 2023
13 Sep 2023 AA Accounts for a small company made up to 31 December 2022
14 Jun 2023 AP01 Appointment of Benjamin Demeo as a director on 12 June 2023
02 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with updates
18 Jul 2022 AA Accounts for a small company made up to 31 December 2021
01 Jul 2022 AP03 Appointment of Mr Peter John Mcelligott as a secretary on 1 July 2022
01 Jul 2022 TM02 Termination of appointment of Glenn William Gibson as a secretary on 30 June 2022
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 June 2022
  • GBP 1,141,975.4
20 Jun 2022 TM01 Termination of appointment of Jeffrey Edgar Histed as a director on 27 May 2022
21 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
20 Oct 2021 CH01 Director's details changed for Mr Frank Philip Lanuto on 26 July 2021
20 Oct 2021 PSC03 Notification of Mdc Partners Uk Holdings Limited as a person with significant control on 26 July 2021
20 Oct 2021 PSC07 Cessation of Mdc Partners Inc. as a person with significant control on 26 July 2021
20 Oct 2021 AP01 Appointment of Mr Peter John Mcelligott as a director on 4 August 2021
13 Oct 2021 TM01 Termination of appointment of David Corwin Ross as a director on 3 August 2021
29 Jul 2021 MR04 Satisfaction of charge 041311260002 in full
29 Mar 2021 AA Accounts for a small company made up to 31 December 2020
20 Oct 2020 PSC05 Change of details for Mdc Partners Inc. as a person with significant control on 19 October 2020
20 Oct 2020 CH01 Director's details changed for Mr David Corwin Ross on 19 October 2020
20 Oct 2020 CH01 Director's details changed for Mr Frank Philip Lanuto on 19 October 2020