North Sp Group Limited CAMBERLEY


North Sp Group Limited is a private limited company registered at Building A, Riverside Way, Camberley GU15 3YL. Incorporated on 2017-10-17, this 6-year-old company is run by 2 directors.
Director Stephen F., appointed on 01 November 2023. Director David C., appointed on 01 November 2023.
The company is classified as "security systems service activities" (Standard Industrial Classification: 80200), "wired telecommunications activities" (SIC code: 61100), "wireless telecommunications activities" (SIC code: 61200). According to CH records there was a name change on 2020-11-19 and their previous name was Clyde (Topco) Limited.
The last confirmation statement was filed on 2023-10-05 and the due date for the following filing is 2024-10-19. Likewise, the annual accounts were filed on 29 April 2022 and the next filing is due on 29 January 2024.

North Sp Group Limited Address / Contact

Office Address Building A
Office Address2 Riverside Way
Town Camberley
Post code GU15 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11018290
Date of Incorporation Tue, 17th Oct 2017
Industry Security systems service activities
Industry Wired telecommunications activities
End of financial Year 29th April
Company age 7 years old
Account next due date Mon, 29th Jan 2024 (109 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Stephen F.

Position: Director

Appointed: 01 November 2023

David C.

Position: Director

Appointed: 01 November 2023

Stuart H.

Position: Director

Appointed: 31 May 2022

Resigned: 28 October 2022

Glen W.

Position: Director

Appointed: 27 January 2021

Resigned: 30 September 2022

Leanne R.

Position: Director

Appointed: 29 March 2019

Resigned: 01 November 2023

Robert B.

Position: Director

Appointed: 29 March 2019

Resigned: 04 April 2021

Andrew G.

Position: Director

Appointed: 08 March 2019

Resigned: 04 April 2019

Andrew B.

Position: Director

Appointed: 08 March 2019

Resigned: 04 April 2019

Scott M.

Position: Director

Appointed: 18 January 2018

Resigned: 01 November 2023

Andrew B.

Position: Director

Appointed: 17 October 2017

Resigned: 26 January 2018

William A.

Position: Director

Appointed: 17 October 2017

Resigned: 29 July 2021

Andrew G.

Position: Director

Appointed: 17 October 2017

Resigned: 26 January 2018

Greig B.

Position: Director

Appointed: 17 October 2017

Resigned: 29 July 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Perth Bidco Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Aliter Capital General Partner Limited (Acting In Its Capacity As General Partner Of Aliter Capital I, Lp) that entered London, England as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Perth Bidco Limited

100 Wood Street, London, EC2V 7AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 13484235
Notified on 29 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aliter Capital General Partner Limited (Acting In Its Capacity As General Partner Of Aliter Capital I, Lp)

71-75 Shelton Street, London, England, WC2H 9JQ, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 10424193
Notified on 17 October 2017
Ceased on 29 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clyde (topco) November 19, 2020
Fire Company One February 1, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2023-11-01
filed on: 2nd, November 2023
Free Download (1 page)

Company search