NFE FREEZE UK LTD

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.04679420
CategoryPrivate Limited Company
Incorporated26 Feb 2003
Age21 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

NFE FREEZE UK LTD is an active private limited company with number 04679420. It was incorporated 21 years, 3 months, 16 days ago, on 26 February 2003. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 07 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Arthur Leonard Regan

Change date: 2023-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-16

Officer name: Mr. Kevin Michael Kilcullen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-24

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nfe International Holdings Limited

Cessation date: 2022-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2022

Action Date: 15 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-15

Charge number: 046794200026

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2022

Action Date: 15 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046794200025

Charge creation date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Guinta

Termination date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brannen Mcelmurray

Termination date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Cameron Macdougall

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Arthur Leonard Regan

Appointment date: 2022-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Mr. Kevin Michael Kilcullen

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046794200023

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046794200024

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046794200022

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046794200020

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046794200021

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2022

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Golar Lng Partners Lp

Cessation date: 2021-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2022

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-15

Psc name: Nfe International Holdings Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-03-02

Officer name: Vistra Cosec Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-09

Old address: 6th Floor, the Zig Zag 70 Victoria Street London SW1E 6SQ England

New address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed golar freeze uk LTD\certificate issued on 15/10/21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Bulbeck

Termination date: 2021-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-07

Officer name: Mr Christopher Guinta

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-07

Officer name: Mr Cameron Macdougall

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brannen Mcelmurray

Appointment date: 2021-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-11

Officer name: Iain Gordon Ross

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Gordon Ross

Appointment date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Bulbeck

Appointment date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-28

Officer name: Callum Malcolm Mceacharn Mitchell-Thomson

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Bautista Tienzo

Termination date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Bautista Tienzo

Termination date: 2020-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Malcolm Mceacharn Mitchell-Thomson

Appointment date: 2020-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-03

Officer name: Graham Robjohns

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

Accounts with accounts type full

Date: 16 Aug 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: 05 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brian Bautista Tienzo

Change date: 2018-12-13

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-13

Officer name: Mr Brian Bautista Tienzo

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Bautista Tienzo

Change date: 2018-12-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brian Bautista Tienzo

Change date: 2018-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-30

Charge number: 046794200024

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

New address: 6th Floor, the Zig Zag 70 Victoria Street London SW1E 6SQ

Old address: 13th Floor One America Square 17 Crosswall London EC3N 2LB

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: Hugo Skar

Documents

View document PDF

Confirmation statement with no updates

Date: 09 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: 12 Oct 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: 23 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: 19 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Gary Malcolm Smith

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 23 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046794200022

Charge creation date: 2016-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 23 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046794200023

Charge creation date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2015

Action Date: 18 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046794200020

Charge creation date: 2015-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2015

Action Date: 18 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-18

Charge number: 046794200021

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Malcolm Smith

Appointment date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-10

Officer name: Douglas James Arnell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Miscellaneous

Date: 22 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 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: 07 May 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brian Bautista Tienzo

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Robjohns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugo Skar

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Christiansen

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-09

Officer name: Graham Robjohns

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Robjohns

Change date: 2012-03-09

Documents

View document PDF


Some Companies

ACDC ELECTRICAL PROPERTIES LIMITED

CHARLES HOUSE,ILFORD,IG2 6NE

Number:09926131
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AUTOMOTIVE IDEA LTD

REGUS HOUSE VICTORY WAY,DARTFORD,DA2 6QD

Number:09543968
Status:ACTIVE
Category:Private Limited Company

GLOUCESTERSHIRE NIGHTSTOP

5&6 BEAUFORT BUILDINGS,GLOUCESTER,GL1 1XB

Number:04837650
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

P MOORE CONSTRUCTION LIMITED

356 HIGHAM LANE,NUNEATON,CV11 6AP

Number:08043006
Status:ACTIVE
Category:Private Limited Company

RHYS SERVICES LIMITED

11 SOUTH VIEW,NORTHAMPTON,NN7 4AR

Number:07006030
Status:ACTIVE
Category:Private Limited Company

SOLE-MATES INSOLES LTD

GOODLASS HOUSE,LIVERPOOL,L24 9HJ

Number:08541976
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