Background WavePink WaveYellow Wave

NORTHGLEN INVESTMENTS LIMITED (04231841)

NORTHGLEN INVESTMENTS LIMITED (04231841) is an active UK company. incorporated on 11 June 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. NORTHGLEN INVESTMENTS LIMITED has been registered for 24 years. Current directors include BABER, Ralph Peter, SLATER, Mark William.

Company Number
04231841
Status
active
Type
ltd
Incorporated
11 June 2001
Age
24 years
Address
Nicholas House, London, EC4R 0EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BABER, Ralph Peter, SLATER, Mark William
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHGLEN INVESTMENTS LIMITED

NORTHGLEN INVESTMENTS LIMITED is an active company incorporated on 11 June 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. NORTHGLEN INVESTMENTS LIMITED was registered 24 years ago.(SIC: 64205)

Status

active

Active since 24 years ago

Company No

04231841

LTD Company

Age

24 Years

Incorporated 11 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Nicholas House 3 Laurence Pountney Hill London, EC4R 0EU,

Previous Addresses

16 Eastcheap London EC3M 1BD United Kingdom
From: 1 September 2010To: 8 October 2013
10 Finsbury Square London EC2A 1AD
From: 11 June 2001To: 1 September 2010
Timeline

8 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Mar 16
Loan Secured
Mar 21
Loan Secured
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Dec 23
Capital Reduction
Aug 24
Share Buyback
Aug 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SLATER, Maria, Dr

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Secretary
Appointed 26 Jun 2025

BABER, Ralph Peter

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born November 1957
Director
Appointed 22 Mar 2016

SLATER, Mark William

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born May 1969
Director
Appointed 11 Jul 2001

BABER, Cherry Jill

Resigned
Oaklands 5 Queenborough Gardens, ChislehurstBR7 6NP
Secretary
Appointed 11 Jul 2001
Resigned 28 Jun 2024

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 11 Jun 2001
Resigned 11 Jul 2001

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 11 Jun 2001
Resigned 11 Jul 2001

Persons with significant control

1

Mr Mark William Slater

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2025
AAAnnual Accounts
Capital Cancellation Shares
12 August 2024
SH06Cancellation of Shares
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 August 2024
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Accounts With Accounts Type Group
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Group
26 May 2015
AAAnnual Accounts
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
8 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Legacy
27 January 2010
MG02MG02
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Group
1 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
287Change of Registered Office
Legacy
16 June 2008
190190
Legacy
16 June 2008
353353
Legacy
13 June 2008
288cChange of Particulars
Legacy
20 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Group
19 October 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
287Change of Registered Office
Accounts With Accounts Type Group
21 September 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
169169
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
29 October 2002
225Change of Accounting Reference Date
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
123Notice of Increase in Nominal Capital
Resolution
22 March 2002
RESOLUTIONSResolutions
Resolution
22 March 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
88(2)R88(2)R
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
287Change of Registered Office
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
287Change of Registered Office
Incorporation Company
11 June 2001
NEWINCIncorporation