NORDIC INVESTMENT MANAGEMENT LIMITED

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.02958388
CategoryPrivate Limited Company
Incorporated12 Aug 1994
Age29 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

NORDIC INVESTMENT MANAGEMENT LIMITED is an active private limited company with number 02958388. It was incorporated 29 years, 9 months, 11 days ago, on 12 August 1994. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

Old address: 3 Lichfield Road Richmond TW9 3JR England

Change date: 2021-07-07

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

New address: 3 Lichfield Road Richmond TW9 3JR

Old address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom

Change date: 2016-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

New address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN

Change date: 2016-07-01

Old address: C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Gazette notice compulsary

Date: 09 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hanover Secretaries Limited

Change date: 2013-01-02

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hanover Secretaries Limited

Documents

View document PDF

Gazette notice compulsary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2010

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 14/01/08 from: apollo house 56 new bond street london W1S 1RG

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/07; no change of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 1995

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Resolution

Date: 05 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/95; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 12 Aug 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCEND GLOBAL STUDIOS LTD

ASCEND GLOBAL STUDIOS LTD,LONDON,N1 7GU

Number:11538689
Status:ACTIVE
Category:Private Limited Company

CROSSBOURNE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08337543
Status:ACTIVE
Category:Private Limited Company

ELEE CAD LIMITED

3B HAWKSHEAD ROAD,LONDON,NW10 9UP

Number:06416344
Status:ACTIVE
Category:Private Limited Company

KATE GIBBS CONSULTING LIMITED

11B 11B,BRACKLEY,NN13 7ES

Number:08604977
Status:ACTIVE
Category:Private Limited Company

KLEIN CONSULT LIMITED

29 MAYBERRY GROVE,WARRINGTON,WA2 0QN

Number:03425571
Status:ACTIVE
Category:Private Limited Company

PERIFACUS LIMITED

ABBOTS BARN,ALDINGTON,WR11 7YQ

Number:11150363
Status:ACTIVE
Category:Private Limited Company

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