Background WavePink WaveYellow Wave

NPIF NW EQUITY CARRIED INTEREST LLP (OC416039)

NPIF NW EQUITY CARRIED INTEREST LLP (OC416039) is an active UK company. incorporated on 22 February 2017. with registered office in Manchester. NPIF NW EQUITY CARRIED INTEREST LLP has been registered for 9 years.

Company Number
OC416039
Status
active
Type
llp
Incorporated
22 February 2017
Age
9 years
Address
Clarence House, Manchester, M2 4DW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPIF NW EQUITY CARRIED INTEREST LLP

NPIF NW EQUITY CARRIED INTEREST LLP is an active company incorporated on 22 February 2017 with the registered office located in Manchester. NPIF NW EQUITY CARRIED INTEREST LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC416039

LLP Company

Age

9 Years

Incorporated 22 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 18 August 2025 (7 months 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

Overdue

16 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

Clarence House Clarence Street Manchester, M2 4DW,

Timeline

No significant events found

Capital Table
People

Officers

19

15 Active
4 Resigned

NIXON, William Robert

Active
Clarence Street, ManchesterM2 4DW
Born April 1963
Llp designated member
Appointed 22 Feb 2017

NPIF NW EQUITY (GP) LTD

Active
Clarence Street, ManchesterM2 4DW
Corporate llp designated member
Appointed 11 Jun 2018

BELL, Gavin

Active
Clarence Street, ManchesterM2 4DW
Born February 1977
Llp member
Appointed 11 Jun 2018

BEVINGTON, Ryan Scott

Active
Clarence Street, ManchesterM2 4DW
Born October 1976
Llp member
Appointed 22 Feb 2017

CLARKE, Nikola

Active
Clarence Street, ManchesterM2 4DW
Born April 1982
Llp member
Appointed 14 Apr 2021

COX, Dean

Active
Clarence Street, ManchesterM2 4DW
Born May 1986
Llp member
Appointed 15 Apr 2021

DARLINGTON, James

Active
Clarence Street, ManchesterM2 4DW
Born July 1989
Llp member
Appointed 11 Jun 2018

DE MEZA, Karen

Active
Clarence Street, ManchesterM2 4DW
Born December 1964
Llp member
Appointed 29 Mar 2019

KENNEDY, William Alexander

Active
Clarence Street, ManchesterM2 4DW
Born November 1969
Llp member
Appointed 22 Feb 2017

LUPTON, Suzanne Jean

Active
Clarence Street, ManchesterM2 4DW
Born December 1969
Llp member
Appointed 11 Jun 2018

ROBB, Simon Henry

Active
Clarence Street, ManchesterM2 4DW
Born February 1967
Llp member
Appointed 15 Apr 2021

ROSTHORN, James

Active
Clarence Street, ManchesterM2 4DW
Born January 1991
Llp member
Appointed 15 Apr 2021

ROSTHORN, James

Active
Clarence Street, ManchesterM2 2LW
Born February 1991
Llp member
Appointed 15 Apr 2021

ROTHWELL, Alex

Active
Clarence Street, ManchesterM2 4DW
Born November 1984
Llp member
Appointed 29 Mar 2019

THOMPSON, Jeremy

Active
Clarence Street, ManchesterM2 4DW
Born September 1984
Llp member
Appointed 11 Jun 2018

CLARK, Martin

Resigned
Clarence Street, ManchesterM2 4DW
Born July 1957
Llp member
Appointed 11 Jun 2018
Resigned 11 Jun 2018

FURLONG, David

Resigned
Clarence Street, ManchesterM2 4DW
Born September 1977
Llp member
Appointed 11 Jun 2018
Resigned 17 Apr 2020

MULDOON, Lynsey Ann

Resigned
Clarence Street, ManchesterM2 4DW
Born February 1980
Llp member
Appointed 11 Jun 2018
Resigned 31 Oct 2021

ROUND, Andrew Edward, Dr

Resigned
Clarence Street, ManchesterM2 4DW
Born February 1974
Llp member
Appointed 11 Jun 2018
Resigned 01 Aug 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Ryan Scott Bevington

Ceased
Clarence Street, ManchesterM2 4DW
Born October 1976

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 22 Feb 2017
Ceased 29 Mar 2019

Mr William Robert Nixon

Ceased
Clarence Street, ManchesterM2 4DW
Born April 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 22 Feb 2017
Ceased 29 Mar 2019

Mr William Alexander Kennedy

Ceased
Clarence Street, ManchesterM2 4DW
Born November 1969

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 22 Feb 2017
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Member Limited Liability Partnership With Appointment Date
15 March 2026
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
4 September 2025
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
4 September 2025
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 November 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 November 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 November 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 November 2022
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
13 January 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
6 July 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 July 2020
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
22 May 2020
LLCH01LLCH01
Confirmation Statement With No Updates
26 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
15 April 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 April 2019
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 April 2019
LLAP02LLAP02
Notification Of A Person With Significant Control Statement Limited Liability Partnership
10 April 2019
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
10 April 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
10 April 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
10 April 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
10 April 2019
LLTM01LLTM01
Confirmation Statement With No Updates
12 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
23 July 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 July 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 July 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 July 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 July 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 July 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 July 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 July 2018
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
23 July 2018
LLCH01LLCH01
Change Of Status Limited Liability Partnership
13 July 2018
LLDE01LLDE01
Confirmation Statement With No Updates
7 March 2018
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
22 September 2017
LLAA01LLAA01
Incorporation Limited Liability Partnership
22 February 2017
LLIN01LLIN01