Background WavePink WaveYellow Wave

NORTHLEAF CAPITAL PARTNERS (UK) LIMITED (06997960)

NORTHLEAF CAPITAL PARTNERS (UK) LIMITED (06997960) is an active UK company. incorporated on 21 August 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NORTHLEAF CAPITAL PARTNERS (UK) LIMITED has been registered for 16 years. Current directors include DUPONT, Daniel, FLOOD, Michael, GADSBY, Roderick John and 1 others.

Company Number
06997960
Status
active
Type
ltd
Incorporated
21 August 2009
Age
16 years
Address
48 Dover Street, 4th Floor, London, W1S 4FF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DUPONT, Daniel, FLOOD, Michael, GADSBY, Roderick John, ROSS, David Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHLEAF CAPITAL PARTNERS (UK) LIMITED

NORTHLEAF CAPITAL PARTNERS (UK) LIMITED is an active company incorporated on 21 August 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NORTHLEAF CAPITAL PARTNERS (UK) LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06997960

LTD Company

Age

16 Years

Incorporated 21 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

48 Dover Street, 4th Floor London, W1S 4FF,

Previous Addresses

48 Dover Street London W1S 4FF England
From: 18 March 2021To: 18 March 2021
14 Waterloo Place London SW1Y 4AR
From: 9 December 2009To: 18 March 2021
Ten Dominion Street London EC2M 2EE
From: 21 August 2009To: 9 December 2009
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Nov 09
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Jan 17
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Joined
Dec 19
Funding Round
Mar 25
Funding Round
Dec 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DUPONT, Daniel

Active
Dover Street, 4th Floor, LondonW1S 4FF
Born January 1959
Director
Appointed 15 Mar 2012

FLOOD, Michael

Active
Wellington Street West, TorontoM5E 1W5
Born November 1968
Director
Appointed 24 Aug 2009

GADSBY, Roderick John

Active
Dover Street, 4th Floor, LondonW1S 4FF
Born May 1969
Director
Appointed 01 Dec 2019

ROSS, David Michael

Active
Dover Street, 4th Floor, LondonW1S 4FF
Born January 1979
Director
Appointed 16 Jan 2017

MCJANNET, Melissa Watson

Resigned
- Suite 230, Menlo Park94025
Born November 1971
Director
Appointed 08 Dec 2009
Resigned 11 Nov 2011

PAHWA, Monica

Resigned
Upper Richmond Road, LondonSW15 6JD
Born June 1969
Director
Appointed 21 Aug 2009
Resigned 24 Aug 2009

WAUGH, Stuart Douglas

Resigned
Wellington Street West, TorontoM5K 1M9
Born April 1967
Director
Appointed 08 Dec 2009
Resigned 11 Nov 2011

Persons with significant control

3

Mr Jeffrey Edward Pentland

Active
Wellington St. W., 6th Floor, TorontoM5K 1N9
Born January 1965

Nature of Control

Right to appoint and remove directors as firm
Notified 04 Apr 2018

Mr Michael William Flood

Active
Wellington St. W, 6th Floor, TorontoM5K 1N9
Born November 1968

Nature of Control

Right to appoint and remove directors as firm
Notified 04 Apr 2018

Mr Stuart Douglas Waugh

Active
Wellington St. W., 6th Floor, TorontoM5K 1N9
Born April 1967

Nature of Control

Right to appoint and remove directors as firm
Notified 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

59

Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Resolution
18 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Capital Allotment Shares
3 November 2009
SH01Allotment of Shares
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
225Change of Accounting Reference Date
Legacy
25 August 2009
288aAppointment of Director or Secretary
Incorporation Company
21 August 2009
NEWINCIncorporation