Northampton Schools (highgate) Limited LONDON


Northampton Schools (highgate) started in year 2005 as Private Limited Company with registration number 05613505. The Northampton Schools (highgate) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 3 More London Riverside. Postal code: SE1 2AQ. Since May 3, 2006 Northampton Schools (highgate) Limited is no longer carrying the name Northampton Schools (galliford Try).

At present there are 3 directors in the the company, namely William L., Andrew T. and Daniel W.. In addition one secretary - Amanda W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Northampton Schools (highgate) Limited Address / Contact

Office Address 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05613505
Date of Incorporation Fri, 4th Nov 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

William L.

Position: Director

Appointed: 01 July 2022

Andrew T.

Position: Director

Appointed: 01 November 2019

Daniel W.

Position: Director

Appointed: 01 November 2019

Amanda W.

Position: Secretary

Appointed: 10 January 2011

Muhammad A.

Position: Director

Appointed: 30 June 2014

Resigned: 01 July 2022

Nicholas S.

Position: Director

Appointed: 17 June 2011

Resigned: 18 July 2014

David L.

Position: Secretary

Appointed: 12 June 2009

Resigned: 10 January 2011

David L.

Position: Director

Appointed: 30 September 2008

Resigned: 30 June 2011

Giles F.

Position: Director

Appointed: 30 September 2008

Resigned: 01 November 2019

Michael G.

Position: Director

Appointed: 21 December 2005

Resigned: 01 November 2019

Julian D.

Position: Director

Appointed: 21 December 2005

Resigned: 17 November 2008

Hugh B.

Position: Director

Appointed: 21 December 2005

Resigned: 26 April 2006

Timothy D.

Position: Director

Appointed: 21 December 2005

Resigned: 17 November 2008

Neil L.

Position: Secretary

Appointed: 21 December 2005

Resigned: 12 June 2009

Timothy W.

Position: Director

Appointed: 04 November 2005

Resigned: 03 November 2008

Richard B.

Position: Secretary

Appointed: 04 November 2005

Resigned: 21 December 2005

Instant Companies Limited

Position: Corporate Director

Appointed: 04 November 2005

Resigned: 21 December 2005

Michael G.

Position: Director

Appointed: 04 November 2005

Resigned: 04 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 2005

Resigned: 21 December 2005

Hugh B.

Position: Director

Appointed: 04 November 2005

Resigned: 04 November 2005

Julian D.

Position: Director

Appointed: 04 November 2005

Resigned: 04 November 2005

Mark F.

Position: Director

Appointed: 04 November 2005

Resigned: 21 December 2005

Adrian F.

Position: Director

Appointed: 04 November 2005

Resigned: 21 December 2005

Alan F.

Position: Director

Appointed: 04 November 2005

Resigned: 21 December 2005

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Ipp (Ppp) Limited from London, England. This PSC is categorised as "a private company limited by shares", 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.

Ipp (Ppp) Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 4724036
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Northampton Schools (galliford Try) May 3, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On November 24, 2023 director's details were changed
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements