Warning: file_put_contents(c/dc3d4c77e841915bba57b0d5fe463afe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Njord Limited, SW1P 1WG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NJORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Njord Limited. The company was founded 13 years ago and was given the registration number 07640851. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NJORD LIMITED
Company Number:07640851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Howick Place, London, England, SW1P 1WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dong Energy, Nesa Alle 1, 2820, Gentofte, Denmark,

Director01 June 2017Active
5, Howick Place, London, England, SW1P 1WG

Director09 November 2015Active
5, Howick Place, London, England, SW1P 1WG

Director11 March 2019Active
11th Floor 140, London Wall, London, EC2Y 5DN

Secretary04 June 2014Active
11th Floor, 140 London Wall, London, England, EC2Y 5DN

Secretary19 May 2011Active
11th Floor 140, London Wall, London, EC2Y 5DN

Director19 May 2014Active
11th Floor 140, London Wall, London, EC2Y 5DN

Director19 May 2011Active
11th Floor 140, London Wall, London, EC2Y 5DN

Director14 February 2013Active
5, Howick Place, London, England, SW1P 1WG

Director09 November 2015Active
11th Floor 140, London Wall, London, EC2Y 5DN

Director27 February 2013Active
5, Howick Place, London, England, SW1P 1WG

Director09 November 2015Active
11th Floor 140, London Wall, London, EC2Y 5DN

Director06 October 2011Active
15, Appold Street, London, England, EC2A 2HB

Director24 August 2012Active
11th Floor 140, London Wall, London, EC2Y 5DN

Director19 May 2014Active
11 Floor, 140 London Wall, London, England, EC2Y 5DN

Director19 May 2011Active
Werner Von Siemens Str 50, Erlangen, Germany,

Director19 May 2011Active
1, Nesa Alle, 2820, Gentofte, Denmark,

Director03 September 2018Active
Dong Energy, 1, Nesa Alle, Gentofte, Denmark,

Director03 November 2014Active
5, Howick Place, London, England, SW1P 1WG

Director03 September 2018Active
Dong Energy, Nesa Alle 1, Gentofte, Denmark,

Director28 May 2013Active
5, Howick Place, London, England, SW1P 1WG

Director15 December 2014Active
11th Floor 140, London Wall, London, EC2Y 5DN

Director16 December 2011Active
5, Howick Place, London, England, SW1P 1WG

Director29 January 2014Active
33, Grosvenor Place, Belgravia, London, England, SW1X 7HY

Director16 December 2011Active
11th Floor 140, London Wall, London, EC2Y 5DN

Director23 April 2014Active
1, Nesa Alle, Gentofte, Denmark,

Director27 February 2013Active
11th Floor 140, London Wall, London, EC2Y 5DN

Director19 May 2011Active
Condor House 10, St. Paul's Churchyard, London, England, EC4M 8AL

Director19 May 2011Active

People with Significant Control

Hornsea 1 Holdings Limited
Notified on:17 January 2018
Status:Active
Country of residence:England
Address:5, Howick Place, London, England, SW1P 1WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ørsted A/S
Notified on:09 June 2016
Status:Active
Country of residence:Denmark
Address:53, Kraftvaerksvej, Skaerbaek, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-22Dissolution

Dissolution application strike off company.

Download
2021-08-19Capital

Capital allotment shares.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-09-09Address

Change sail address company with old address new address.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Capital

Legacy.

Download
2018-05-03Capital

Capital statement capital company with date currency figure.

Download
2018-05-03Insolvency

Legacy.

Download
2018-05-03Resolution

Resolution.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.