You are here: bizstats.co.uk > a-z index > N list > NS list

Nsei General Partner Limited NEWCASTLE UPON TYNE


Founded in 2004, Nsei General Partner, classified under reg no. 05159296 is an active company. Currently registered at 5th Floor NE1 5JE, Newcastle Upon Tyne the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 16th February 2005 Nsei General Partner Limited is no longer carrying the name Nstar General Partner.

At the moment there are 3 directors in the the firm, namely Emma O., Ian R. and Alasdair G.. In addition one secretary - Emma O. - is with the company. As of 10 May 2024, there were 9 ex directors - Emma O., Timothy L. and others listed below. There were no ex secretaries.

Nsei General Partner Limited Address / Contact

Office Address 5th Floor
Office Address2 Maybrook House 27-35 Grainger Street
Town Newcastle Upon Tyne
Post code NE1 5JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05159296
Date of Incorporation Tue, 22nd Jun 2004
Industry Fund management activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Emma O.

Position: Director

Appointed: 29 November 2011

Ian R.

Position: Director

Appointed: 24 March 2010

Emma O.

Position: Secretary

Appointed: 24 March 2010

Alasdair G.

Position: Director

Appointed: 24 March 2010

Emma O.

Position: Director

Appointed: 26 October 2011

Resigned: 29 November 2011

Timothy L.

Position: Director

Appointed: 30 October 2009

Resigned: 24 March 2010

Antony R.

Position: Director

Appointed: 06 May 2009

Resigned: 24 March 2010

Jason H.

Position: Director

Appointed: 31 December 2008

Resigned: 05 May 2009

Alastair B.

Position: Director

Appointed: 19 July 2007

Resigned: 13 May 2008

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 01 April 2006

Resigned: 24 March 2010

Marion B.

Position: Director

Appointed: 23 September 2005

Resigned: 30 September 2011

Gerald W.

Position: Director

Appointed: 23 September 2005

Resigned: 31 December 2008

Jonathan G.

Position: Director

Appointed: 08 February 2005

Resigned: 23 September 2005

Andrew M.

Position: Director

Appointed: 01 July 2004

Resigned: 08 February 2005

Ward Hadaway Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 June 2004

Resigned: 01 July 2004

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2004

Resigned: 23 September 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Northstar Ventures Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northstar Ventures Limited

5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05104995
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nstar General Partner February 16, 2005
Sandco 846 July 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111     
Balance Sheet
Current Assets1 746268268268203138203168
Net Assets Liabilities  111111
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Shareholder Funds111     
Other
Creditors  267267202137202167
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year1 745267267     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 10th, May 2023
Free Download (3 pages)

Company search

Advertisements