Background WavePink WaveYellow Wave

NORTHPOINT WEALTH HOLDINGS LTD (13732126)

NORTHPOINT WEALTH HOLDINGS LTD (13732126) is an active UK company. incorporated on 9 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. NORTHPOINT WEALTH HOLDINGS LTD has been registered for 4 years. Current directors include ASPINALL, Nicholas, PECAR, Philip.

Company Number
13732126
Status
active
Type
ltd
Incorporated
9 November 2021
Age
4 years
Address
6th Floor 3 Valentine Place, London, SE1 8QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ASPINALL, Nicholas, PECAR, Philip
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHPOINT WEALTH HOLDINGS LTD

NORTHPOINT WEALTH HOLDINGS LTD is an active company incorporated on 9 November 2021 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. NORTHPOINT WEALTH HOLDINGS LTD was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13732126

LTD Company

Age

4 Years

Incorporated 9 November 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

RIMBAL FINANCIAL HOLDINGS LIMITED
From: 9 November 2021To: 16 February 2026
Contact
Address

6th Floor 3 Valentine Place London, SE1 8QH,

Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Share Issue
Jan 22
Funding Round
Jan 22
Director Joined
Jul 22
Owner Exit
Dec 22
Owner Exit
Nov 23
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Nov 24
Funding Round
Apr 25
Director Left
Jul 25
Funding Round
Oct 25
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASPINALL, Nicholas

Active
3 Valentine Place, LondonSE1 8QH
Born August 1964
Director
Appointed 09 Nov 2021

PECAR, Philip

Active
3 Valentine Place, LondonSE1 8QH
Born February 1983
Director
Appointed 02 Oct 2024

CUPPAGE, Alex Francis Burke

Resigned
3 Valentine Place, LondonSE1 8QH
Born June 1982
Director
Appointed 09 Nov 2021
Resigned 02 Oct 2024

JONES, Scott Christopher

Resigned
3 Valentine Place, LondonSE1 8QH
Born June 1960
Director
Appointed 09 Nov 2021
Resigned 18 Jul 2025

KIRK, Adrian Thomas

Resigned
8 Shepherd Market, LondonW1J 7JY
Born May 1978
Director
Appointed 14 Dec 2021
Resigned 30 Jan 2026

MACNEE, Angus Ian Robert

Resigned
8 Shepherd Market, LondonW1J 7JY
Born May 1982
Director
Appointed 22 Nov 2021
Resigned 30 Jan 2026

MEEKS, Alfred Barrington

Resigned
3 Valentine Place, LondonSE1 8QH
Born December 1954
Director
Appointed 01 Jul 2022
Resigned 31 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
3 Valentine Place, LondonSE1 8QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2023
8 Shepherd Market, LondonW1J 7JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2021
Ceased 30 Jan 2026
Wilmington, New Castle

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Nov 2021
Ceased 08 Jun 2023

Brett Allen Hildebrand

Ceased
6th Floor, LondonSE1 8QH
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021
Ceased 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Unaudited Abridged
25 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 April 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
19 January 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2021
NEWINCIncorporation