UKBizDB.co.uk

NOKIA TECHNOLOGIES (UK) LIMITED

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

This company is commonly known as Nokia Technologies (uk) Limited. The company was founded 31 years ago and was given the registration number 02747508. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NOKIA TECHNOLOGIES (UK) LIMITED
Company Number:02747508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 September 1992
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Corporate Secretary12 April 2011Active
Nokia Technologies Oy, Karakaari 7, Espoo, Finland, 02610

Director25 March 2020Active
32 Lumley Road, Cheam, SM3 8NN

Secretary06 August 2001Active
The J's, Main Streety, Gumley, LE16 7RU

Secretary22 December 2005Active
Herons Court 20 Eriswell Road, Walton On Thames, KT12 5DH

Secretary30 April 1993Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary09 September 1992Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary10 May 2008Active
2, Kingdom Street, London, United Kingdom, W2 6BD

Director01 January 2013Active
Bonnishott House, Bonnishott Road, Worplesdon, GU3 3RM

Director09 January 1997Active
Nokia House, Summit Avenue, Farnborough, United Kingdom, GU14 0NG

Director28 March 2008Active
Rectory Barn, Huntingdon Road, Wyton, Huntingdon, PE28 2AD

Director01 April 2007Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director09 September 1992Active
30 Tenterleas, St Ives, Cambridge, PE27 5QP

Director22 December 2005Active
90, Long Acre, Covent Garden, London, England, WC2E 9RZ

Director01 October 2015Active
125, Finsbury Pavement, London, United Kingdom, EC2A 1NQ

Director30 November 2015Active
Neulapadontie 8175, Helsinki 00920, Finland,

Director30 April 1993Active
Luotsikatu 9 A 5, Helsinki, Finland, FOREIGN

Director29 September 2003Active
32 Lumley Road, Cheam, SM3 8NN

Director06 August 2001Active
Nokia Research Center, Broers Building, 21, J J Thomson Avenue, Cambridge, United Kingdom, CB3 0FA

Director19 March 2014Active
2, Kingdom Street, London, United Kingdom, W2 6BD

Director01 January 2013Active
3, Sheldon Square, London, United Kingdom, W2 6PY

Director29 December 2017Active
2, Kingdom Street, London, United Kingdom, W2 6BD

Director22 December 2005Active
Kontionkuja 3, Espoo, Finland, 02110

Director09 January 1997Active
7, Karakaari, Espoo, Finland, 02610

Director19 March 2014Active
3, Karaportti, Espoo, Finland, 02610

Director06 February 2013Active
Broers Building, Hauser Forum, 21 J J Thomson Avenue, Cambridge, England, CB3 0FA

Director01 October 2015Active
3, Sheldon Square, London, United Kingdom, W2 6PY

Director29 December 2017Active
3, Sheldon Square, London, United Kingdom, W2 6PY

Director01 October 2015Active
Sadlers Farm Sandpit Hall Road, Chobham, Woking, GU24 8AN

Director28 November 1995Active
Nokia House, Summit Avenue, Southwood Farnborough, GU14 0NG

Director01 May 2011Active
Nokia House, Summit Avenue, Southwood Farnborough, GU14 0NG

Director21 January 2008Active
125, Finsbury Pavement, London, United Kingdom, EC2A 1NQ

Director19 March 2014Active
Herons Court 20 Eriswell Road, Walton On Thames, KT12 5DH

Director30 April 1993Active

People with Significant Control

Nokia Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Finland
Address:7, Karakaari, Espoo, Finland, 02610
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-29Gazette

Gazette dissolved liquidation.

Download
2022-12-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-30Address

Change sail address company with old address new address.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Resolution

Resolution.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download
2020-05-14Address

Change sail address company with old address new address.

Download
2020-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-09-18Accounts

Change account reference date company previous extended.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Address

Change registered office address company with date old address new address.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.