Background WavePink WaveYellow Wave

NORTHHILL CAPITAL LIMITED (11196206)

NORTHHILL CAPITAL LIMITED (11196206) is an active UK company. incorporated on 8 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTHHILL CAPITAL LIMITED has been registered for 8 years. Current directors include ABRAMSON, Yonni Leslie Spiero, GOODMAN, Zac, RANDALL, Robert Michael.

Company Number
11196206
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
C/O Tsp 112-116 New Oxford Street, London, WC1A 1HH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABRAMSON, Yonni Leslie Spiero, GOODMAN, Zac, RANDALL, Robert Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHHILL CAPITAL LIMITED

NORTHHILL CAPITAL LIMITED is an active company incorporated on 8 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTHHILL CAPITAL LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11196206

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

C/O Tsp 112-116 New Oxford Street London, WC1A 1HH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 12 February 2019To: 31 March 2021
Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom
From: 8 February 2018To: 12 February 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Feb 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ABRAMSON, Yonni Leslie Spiero

Active
New Oxford Street, LondonWC1A 1HH
Born May 1984
Director
Appointed 08 Feb 2018

GOODMAN, Zac

Active
New Oxford Street, LondonWC1A 1HH
Born January 1984
Director
Appointed 08 Feb 2018

RANDALL, Robert Michael

Active
New Oxford Street, LondonWC1A 1HH
Born July 1965
Director
Appointed 08 Feb 2018

Persons with significant control

3

Goodman & Family Limited

Active
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018

Rmr Capital Ventures Limited

Active
95 High Street, EdgwareHA8 7DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018

Y&A Investments Limited

Active
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
17 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Incorporation Company
8 February 2018
NEWINCIncorporation