NORDAN UK LTD

No.1 London Bridge, London, SE1 9BG
StatusACTIVE
Company No.01548333
CategoryPrivate Limited Company
Incorporated03 Mar 1981
Age43 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

NORDAN UK LTD is an active private limited company with number 01548333. It was incorporated 43 years, 2 months, 15 days ago, on 03 March 1981. The company address is No.1 London Bridge, London, SE1 9BG.



Company Fillings

Notification of a person with significant control

Date: 27 Mar 2024

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-01

Psc name: Nordan Gruppen As

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Irvine

Notification date: 2024-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Greenwood

Notification date: 2024-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-31

Psc name: Gillian Irvine

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Macdonald Brown

Cessation date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Macdonald Brown

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tore Rasmussen

Termination date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Dag Kroslid

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calum Sinclair

Termination date: 2022-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Massie

Termination date: 2022-08-18

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Johannes Rasmussen

Change date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tore Rasmussen

Change date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-06

Officer name: Mr Alexander Macdonald Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-05

Officer name: Joanne Mcghee

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-05

Officer name: Daniel Joseph Mcelhinney

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Mitchell

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Massie

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Calum Sinclair

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Gillian Irvine

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Gillian Irvine

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Joseph Mcelhinney

Change date: 2019-05-20

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Mcghee

Change date: 2019-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 15 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-15

Psc name: Daniel Joseph Mcelhinney

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Nordan as Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Murray

Appointment date: 2019-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Murray

Termination date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: William Murray

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Henry Hulse

Appointment date: 2018-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Greenwood

Appointment date: 2018-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Irvine

Termination date: 2018-04-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-15

Officer name: Mr Colin Sapsed

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Mcghee

Appointment date: 2018-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Detain

Termination date: 2016-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2016

Action Date: 06 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015483330005

Charge creation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Jason Edward Pritchard

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Gordon Mitchell

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Mrs Gillian Irvine

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lc Secretaries Limited

Termination date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr Daniel Joseph Mcelhinney

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-31

Officer name: Mr William Murray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-12

Old address: Harcourt House 19 Cavendish Square London W1A 2AW

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 5,666,681 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 02 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Irvine

Change date: 2014-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sydney Birnie

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Mcniven

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Pritchard

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sydney James Birnie

Change date: 2012-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dareth Daley

Documents

View document PDF

Legacy

Date: 27 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 27 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-21

Officer name: Sydney James Birnie

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Irvine

Documents

View document PDF

Capital allotment shares

Date: 06 May 2010

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Capital : 4,000,000 GBP

Date: 2009-12-01

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Savage

Documents

View document PDF

Resolution

Date: 29 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lawrence

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Margaret Mcniven

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Detain

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Macdonald Brown

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 11/12/08\gbp si 1990000@1=1990000\gbp ic 10000/2000000\

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/12/08

Documents

View document PDF

Resolution

Date: 19 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas barr

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed lc secretaries LIMITED

Documents

View document PDF


Some Companies

A M TOFT & ASSOCIATES LIMITED

22 HIGHFIELD DRIVE,MATLOCK,DE4 3FZ

Number:11920548
Status:ACTIVE
Category:Private Limited Company

DAVID FANGEN HOLDINGS LIMITED

THE WALBROOK BUILDING, 25,LONDON,EC4N 8AW

Number:05004300
Status:ACTIVE
Category:Private Limited Company

LITTLE STARS NURSERY (ST BEDES) LTD

10 VALLEY VIEW,DURHAM,DH7 6NX

Number:11394915
Status:ACTIVE
Category:Private Limited Company

MANCHESTER TECH ACADEMY LTD

67 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:09333476
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SURFSTASH LTD

65 LOWER WEAR ROAD,EXETER,EX2 7BE

Number:11390388
Status:ACTIVE
Category:Private Limited Company

THE NEW ENTREPRENEURS FOUNDATION

WEWORK (NEW ENTREPRENEURS FOUNDATION),LONDON,EC2A 4EG

Number:07469562
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source