Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHSTAR RESEARCH PARTNERS (UK) LIMITED
Company Information for

NORTHSTAR RESEARCH PARTNERS (UK) LIMITED

3RD FLOOR BLUE FIN BUILDING, 110 SOUTHWARK STREET, LONDON, SE1 0SU,
Company Registration Number
04131126
Private Limited Company
Active

Company Overview

About Northstar Research Partners (uk) Ltd
NORTHSTAR RESEARCH PARTNERS (UK) LIMITED was founded on 2000-12-27 and has its registered office in London. The organisation's status is listed as "Active". Northstar Research Partners (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTHSTAR RESEARCH PARTNERS (UK) LIMITED
 
Legal Registered Office
3RD FLOOR BLUE FIN BUILDING
110 SOUTHWARK STREET
LONDON
SE1 0SU
Other companies in SW1W
 
Filing Information
Company Number 04131126
Company ID Number 04131126
Date formed 2000-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB766887456  
Last Datalog update: 2024-04-07 03:02:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHSTAR RESEARCH PARTNERS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHSTAR RESEARCH PARTNERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
GLENN WILLIAM GIBSON
Company Secretary 2013-08-07
DAVID BENJAMIN DOFT
Director 2017-08-31
JEFFREY EDGAR HISTED
Director 2001-08-14
DAVID CORWIN ROSS
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG LEE BINKLEY
Director 2013-08-07 2017-08-31
MATTHEW JOHN SELL
Director 2000-12-27 2017-08-31
JAMES NEUWIRTH
Company Secretary 2011-06-23 2013-08-07
PETROS ZOUTIS
Director 2010-03-24 2013-08-07
DOUGLAS KEITH DAVEY
Director 2001-08-14 2011-09-15
STEPHEN NEIL TILE
Company Secretary 2001-08-14 2011-06-13
STEPHEN NEIL TILE
Director 2001-08-14 2011-06-13
HARRIS CALVERT DAVIDSON
Director 2001-08-14 2007-02-15
BEVERLEY-ANNE MARIE MORDEN
Director 2001-08-14 2003-01-01
ACTIUM SOLUTIONS LIMITED
Company Secretary 2000-12-27 2001-08-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-12-27 2000-12-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-12-27 2000-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BENJAMIN DOFT ANOMALY UK LIMITED Director 2018-06-11 CURRENT 2008-07-15 Active
DAVID BENJAMIN DOFT 7THFL, LTD Director 2017-09-12 CURRENT 2017-09-12 Active
DAVID BENJAMIN DOFT 7THFLR, LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
DAVID BENJAMIN DOFT FORSMAN & BODENFORS LONDON LTD Director 2016-09-01 CURRENT 2006-04-05 Active
DAVID BENJAMIN DOFT THE PATH WORLDWIDE LTD Director 2016-09-01 CURRENT 2013-06-11 Active - Proposal to Strike off
DAVID BENJAMIN DOFT MDC EUROPE LTD Director 2016-09-01 CURRENT 2011-10-13 Active - Proposal to Strike off
DAVID BENJAMIN DOFT HL GROUP PARTNERS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
DAVID BENJAMIN DOFT CONCENTRIC HEALTH EXPERIENCE LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
DAVID BENJAMIN DOFT KWT GLOBAL LTD. Director 2015-07-20 CURRENT 2004-05-20 Active
DAVID BENJAMIN DOFT A-ALLIANCE UK LTD Director 2015-07-01 CURRENT 2015-02-05 Active
DAVID BENJAMIN DOFT HUNTER PUBLIC RELATIONS UK LIMITED Director 2015-06-23 CURRENT 2015-04-17 Active
DAVID BENJAMIN DOFT STAGWELL U.K. LIMITED Director 2015-06-23 CURRENT 2014-07-04 Active
DAVID BENJAMIN DOFT ALBION BRAND COMMUNICATION LIMITED Director 2015-06-23 CURRENT 2002-07-02 Liquidation
DAVID BENJAMIN DOFT REDSCOUT LTD. Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
DAVID CORWIN ROSS FORSMAN & BODENFORS LONDON LTD Director 2016-09-01 CURRENT 2006-04-05 Active
DAVID CORWIN ROSS THE PATH WORLDWIDE LTD Director 2014-06-04 CURRENT 2013-06-11 Active - Proposal to Strike off
DAVID CORWIN ROSS MDC EUROPE LTD Director 2014-06-04 CURRENT 2011-10-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM 100 Leman Street 4th Floor London E1 8EU England
2023-10-24CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM Unit B3 City Cloisters 196 Old Street London EC1V 9FR
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM 100 4th Floor 100 Leman Street London E1 8EU England
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM 100 4th Floor Leman Street London E1 8EU England
2023-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-14DIRECTOR APPOINTED BENJAMIN DEMEO
2022-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-01AP03Appointment of Mr Peter John Mcelligott as company secretary on 2022-07-01
2022-07-01TM02Termination of appointment of Glenn William Gibson on 2022-06-30
2022-06-22SH0110/06/22 STATEMENT OF CAPITAL GBP 1141975.4
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JEFFREY EDGAR HISTED
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY EDGAR HISTED
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-20CH01Director's details changed for Mr Frank Philip Lanuto on 2021-07-26
2021-10-20PSC03Notification of Mdc Partners Uk Holdings Limited as a person with significant control on 2021-07-26
2021-10-20PSC07CESSATION OF MDC PARTNERS INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-10-20AP01DIRECTOR APPOINTED MR PETER JOHN MCELLIGOTT
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORWIN ROSS
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041311260002
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-20PSC05Change of details for Mdc Partners Inc. as a person with significant control on 2020-10-19
2020-10-20CH01Director's details changed for Mr Frank Philip Lanuto on 2020-10-19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-09CH01Director's details changed for Mr Frank Philip Lanuto on 2020-10-01
2020-06-03PSC05Change of details for Mdc Partners Inc. as a person with significant control on 2020-04-06
2020-06-02PSC05Change of details for Mdc Partners Inc. as a person with significant control on 2020-06-01
2020-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MR FRANK PHILIP LANUTO
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN DOFT
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-07-24MEM/ARTSARTICLES OF ASSOCIATION
2018-06-18RES01ALTER ARTICLES 06/06/2018
2018-06-18RES01ALTER ARTICLES 06/06/2018
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041311260002
2018-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-04AP01DIRECTOR APPOINTED MR DAVID BENJAMIN DOFT
2017-10-04AP01DIRECTOR APPOINTED MR DAVID CORWIN ROSS
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BINKLEY
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SELL
2017-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 330000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 330000
2015-12-31AR0127/12/15 ANNUAL RETURN FULL LIST
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/15 FROM Studio D 22 Ebury Street London SW1W 0LU
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 330000
2015-01-07AR0108/12/14 ANNUAL RETURN FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 330000
2013-12-27AR0127/12/13 ANNUAL RETURN FULL LIST
2013-08-21AP01DIRECTOR APPOINTED MR CRAIG LEE BINKLEY
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PETROS ZOUTIS
2013-08-21AP03Appointment of Mr Glenn William Gibson as company secretary
2013-08-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES NEUWIRTH
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-28AR0127/12/12 FULL LIST
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DAVEY
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0127/12/11 FULL LIST
2011-06-23AP03SECRETARY APPOINTED MR JAMES NEUWIRTH
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TILE
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TILE
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0127/12/10 FULL LIST
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AP01DIRECTOR APPOINTED MR PETER ZOUTIS
2010-03-10AR0127/12/09 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEIL TILE / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN SELL / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY EDGAR HISTED / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KEITH DAVEY / 01/10/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2009-02-25RES01ADOPT ARTICLES 30/11/2007
2009-02-25RES13CONVERT SHARES 30/11/2007
2009-02-25122CONVE
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11MEM/ARTSARTICLES OF ASSOCIATION
2008-03-10RES12VARYING SHARE RIGHTS AND NAMES
2008-03-10RES13SUB DIVIED 15/12/2007
2008-01-18363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-06-22288bDIRECTOR RESIGNED
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 4 LANCER SQUARE KENSINGTON LONDON W8 4ES
2005-03-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-17363sRETURN MADE UP TO 27/12/03; NO CHANGE OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 27/12/02; NO CHANGE OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-11-22288aNEW DIRECTOR APPOINTED
2001-10-15287REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 22 BLANDFORD CLOSE LONDON N2 0DH
2001-08-22123£ NC 100/330000 14/08/01
2001-08-22288bSECRETARY RESIGNED
2001-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-08-22RES04NC INC ALREADY ADJUSTED 14/08/01
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to NORTHSTAR RESEARCH PARTNERS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHSTAR RESEARCH PARTNERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-06-25 Outstanding GROSVENOR ESTATE BELGRAVIA
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHSTAR RESEARCH PARTNERS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of NORTHSTAR RESEARCH PARTNERS (UK) LIMITED registering or being granted any patents
Domain Names

NORTHSTAR RESEARCH PARTNERS (UK) LIMITED owns 1 domain names.

northstarblog.co.uk  

Trademarks
We have not found any records of NORTHSTAR RESEARCH PARTNERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHSTAR RESEARCH PARTNERS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as NORTHSTAR RESEARCH PARTNERS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHSTAR RESEARCH PARTNERS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NORTHSTAR RESEARCH PARTNERS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0185198185Magnetic tape recorders incorporating sound reproducing apparatus (excl. those operated by coins, banknotes, bank cards, tokens or by other means of payment, telephone answering machines, dictating machines, cassette recorders and apparatus using magnetic tapes on reels, allowing sound recording or reproducing either at a single speed of 19 cm per second or at several speeds if those comprise only 19 cm per second and lower speeds)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHSTAR RESEARCH PARTNERS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHSTAR RESEARCH PARTNERS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.