Background WavePink WaveYellow Wave

NPIF NW EQUITY (GP) LIMITED (10618486)

NPIF NW EQUITY (GP) LIMITED (10618486) is an active UK company. incorporated on 14 February 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 2 other business activities. NPIF NW EQUITY (GP) LIMITED has been registered for 9 years. Current directors include BARRIE, Marc Thomas Fraser, BEVINGTON, Ryan Scott, MCCRORY, David Andrew and 1 others.

Company Number
10618486
Status
active
Type
ltd
Incorporated
14 February 2017
Age
9 years
Address
Clarence House, Manchester, M2 4DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARRIE, Marc Thomas Fraser, BEVINGTON, Ryan Scott, MCCRORY, David Andrew, NIXON, William Robert
SIC Codes
64205, 64301, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPIF NW EQUITY (GP) LIMITED

NPIF NW EQUITY (GP) LIMITED is an active company incorporated on 14 February 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 2 other business activities. NPIF NW EQUITY (GP) LIMITED was registered 9 years ago.(SIC: 64205, 64301, 64999)

Status

active

Active since 9 years ago

Company No

10618486

LTD Company

Age

9 Years

Incorporated 14 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Clarence House Clarence Street Manchester, M2 4DW,

Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARRIE, Marc Thomas Fraser

Active
Clarence Street, ManchesterM2 4DW
Born May 1982
Director
Appointed 01 Aug 2025

BEVINGTON, Ryan Scott

Active
Clarence Street, ManchesterM2 4DW
Born October 1976
Director
Appointed 14 Feb 2017

MCCRORY, David Andrew

Active
Clarence Street, ManchesterM2 4DW
Born November 1971
Director
Appointed 01 Aug 2025

NIXON, William Robert

Active
Clarence Street, ManchesterM2 4DW
Born April 1963
Director
Appointed 14 Feb 2017

KENNEDY, William Alexander

Resigned
Clarence Street, ManchesterM2 4DW
Born November 1969
Director
Appointed 14 Feb 2017
Resigned 28 Aug 2025

Persons with significant control

1

Royal Exchange Buildings, LondonEC3V 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2021
AAAnnual Accounts
Legacy
11 August 2021
PARENT_ACCPARENT_ACC
Legacy
11 August 2021
AGREEMENT2AGREEMENT2
Legacy
11 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2020
AAAnnual Accounts
Legacy
17 October 2020
PARENT_ACCPARENT_ACC
Legacy
17 October 2020
GUARANTEE2GUARANTEE2
Legacy
17 October 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
GUARANTEE2GUARANTEE2
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2018
AAAnnual Accounts
Legacy
24 October 2018
PARENT_ACCPARENT_ACC
Legacy
24 October 2018
GUARANTEE2GUARANTEE2
Legacy
24 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
15 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2017
NEWINCIncorporation