Background WavePink WaveYellow Wave

NORTHWHARF INVESTMENTS LIMITED (05230120)

NORTHWHARF INVESTMENTS LIMITED (05230120) is an active UK company. incorporated on 14 September 2004. with registered office in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NORTHWHARF INVESTMENTS LIMITED has been registered for 21 years. Current directors include CHAPMAN, Gavin John, FERRIER, James Campbell, FORREST, Peter William and 1 others.

Company Number
05230120
Status
active
Type
ltd
Incorporated
14 September 2004
Age
21 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHAPMAN, Gavin John, FERRIER, James Campbell, FORREST, Peter William, MISTRY, Jiten
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWHARF INVESTMENTS LIMITED

NORTHWHARF INVESTMENTS LIMITED is an active company incorporated on 14 September 2004 with the registered office located in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NORTHWHARF INVESTMENTS LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05230120

LTD Company

Age

21 Years

Incorporated 14 September 2004

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

TRUSHELFCO (NO.3093) LIMITED
From: 14 September 2004To: 7 October 2004
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

36 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Funding Round
Dec 13
Capital Update
Dec 13
Director Joined
Jan 14
Capital Update
Aug 14
Share Issue
Oct 14
Share Issue
Oct 14
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Owner Exit
Jun 18
Director Left
Jul 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Aug 22
5
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 15 Oct 2004

CHAPMAN, Gavin John

Active
Churchill Place, LondonE14 5HP
Born June 1970
Director
Appointed 09 Jul 2015

FERRIER, James Campbell

Active
Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 10 Aug 2017

FORREST, Peter William

Active
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 01 Aug 2022

MISTRY, Jiten

Active
Churchill Place, LondonE14 5HP
Born November 1982
Director
Appointed 10 Aug 2017

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 14 Sept 2004
Resigned 15 Oct 2004

BANKS, Francis Harwood

Resigned
Churchill Place, LondonE14 5HP
Born April 1978
Director
Appointed 05 Nov 2019
Resigned 06 May 2021

BEASTALL, Mark Francis

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 15 Jan 2014
Resigned 10 Aug 2017

BELL, David

Resigned
Churchill Place, LondonE14 5HP
Born July 1973
Director
Appointed 09 May 2008
Resigned 09 May 2008

BELL, David

Resigned
Churchill Place, LondonE14 5HP
Born July 1973
Director
Appointed 09 Apr 2008
Resigned 17 Sept 2010

BENNINGTON, Alexia Susan

Resigned
Churchill Place, LondonE14 5HP
Born June 1974
Director
Appointed 01 Jul 2013
Resigned 30 Jul 2015

BLACKBURN, Michael

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1964
Director
Appointed 02 Oct 2007
Resigned 08 Apr 2008

BRAWN, Gerald Mark Frederick

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1962
Director
Appointed 07 Dec 2005
Resigned 08 Apr 2008

BROWN, Mark

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1970
Director
Appointed 15 Oct 2004
Resigned 07 Dec 2005

CAIRNS, Thomas James

Resigned
Churchill Place, LondonE14 5HP
Born July 1975
Director
Appointed 17 Sept 2010
Resigned 23 Mar 2015

CAMPBELL, Melanie Candice

Resigned
Churchill Place, LondonE14 5HP
Born May 1974
Director
Appointed 31 Oct 2012
Resigned 30 Jun 2013

COOPER, Mark David

Resigned
Churchill Place, LondonE14 5HP
Born December 1973
Director
Appointed 26 Sept 2011
Resigned 14 Aug 2013

EMNEY, Paul

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1966
Director
Appointed 15 Oct 2004
Resigned 03 Oct 2008

MCKAY, Darren

Resigned
Churchill Place, LondonE14 5HP
Born February 1977
Director
Appointed 10 Aug 2017
Resigned 25 Jul 2018

MCSWEENEY, Louise Catherine

Resigned
Churchill Place, LondonE14 5HP
Born October 1973
Director
Appointed 17 Sept 2010
Resigned 26 Sept 2011

MILES, Martin Graham

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1972
Director
Appointed 03 Oct 2008
Resigned 28 Oct 2015

ROMAIN, Gary Carl

Resigned
Churchill Place, LondonE14 5HP
Born February 1974
Director
Appointed 09 May 2008
Resigned 09 May 2008

ROMAIN, Gary Carl

Resigned
Churchill Place, LondonE14 5HP
Born February 1974
Director
Appointed 09 Apr 2008
Resigned 15 Oct 2012

SCHULZE, Cara

Resigned
Churchill Place, LondonE14 5HP
Born December 1967
Director
Appointed 09 Jul 2015
Resigned 10 Aug 2017

SHAH, Abhinav Kumar

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1974
Director
Appointed 15 Oct 2004
Resigned 01 May 2007

STERN, Robert Charles

Resigned
16 Porchester Terrace, LondonW2 3TL
Born June 1960
Director
Appointed 07 Oct 2004
Resigned 15 Oct 2004

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 14 Sept 2004
Resigned 07 Oct 2004

TAIT, Steven Alan

Resigned
Churchill Place, LondonE14 5HP
Born October 1978
Director
Appointed 10 Aug 2017
Resigned 04 Nov 2019

TEMANI, Manish

Resigned
Churchill Place, LondonE14 5HP
Born June 1985
Director
Appointed 11 May 2021
Resigned 29 Jul 2022

WESTENBERGER, Andrew Thomas Karl

Resigned
Churchill Place, LondonE14 5HP
Born March 1966
Director
Appointed 01 May 2007
Resigned 25 Jun 2008

WOOD, Simon Guy Scott

Resigned
69 Astonville Street, LondonSW18 5AW
Born November 1974
Director
Appointed 07 Oct 2004
Resigned 15 Oct 2004

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 14 Sept 2004
Resigned 07 Oct 2004

Persons with significant control

3

2 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018
Churchill Place, LondonE14 5HP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jun 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
21 December 2023
AAMDAAMD
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
8 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 October 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Legacy
13 August 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2014
SH19Statement of Capital
Legacy
13 August 2014
CAP-SSCAP-SS
Resolution
13 August 2014
RESOLUTIONSResolutions
Memorandum Articles
10 February 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name Date
29 January 2014
AP01Appointment of Director
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Legacy
19 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2013
SH19Statement of Capital
Legacy
19 December 2013
CAP-SSCAP-SS
Resolution
19 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Director Company With Name Termination Date
19 August 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
10 November 2006
MEM/ARTSMEM/ARTS
Legacy
10 November 2006
88(2)R88(2)R
Legacy
10 November 2006
123Notice of Increase in Nominal Capital
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
1 September 2006
363aAnnual Return
Legacy
31 August 2006
288cChange of Particulars
Legacy
11 August 2006
88(2)O88(2)O
Legacy
11 August 2006
88(2)O88(2)O
Legacy
11 August 2006
88(2)O88(2)O
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
30 June 2006
88(2)R88(2)R
Legacy
3 May 2006
88(2)R88(2)R
Legacy
3 May 2006
88(2)R88(2)R
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Legacy
15 November 2005
123Notice of Increase in Nominal Capital
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
3 October 2005
363aAnnual Return
Legacy
23 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
25 November 2004
288aAppointment of Director or Secretary
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
88(2)R88(2)R
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Legacy
2 November 2004
123Notice of Increase in Nominal Capital
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
287Change of Registered Office
Legacy
21 October 2004
225Change of Accounting Reference Date
Memorandum Articles
19 October 2004
MEM/ARTSMEM/ARTS
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 2004
NEWINCIncorporation