Warning: file_put_contents(c/cba0c2d5b9160998e1b5bd13c9651709.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nomad Energy Solutions Uk Limited, EH3 7HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOMAD ENERGY SOLUTIONS UK LIMITED

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

This company is commonly known as Nomad Energy Solutions Uk Limited. The company was founded 5 years ago and was given the registration number SC629658. The firm's registered office is in EDINBURGH. You can find them at 3 Melville Crescent, , Edinburgh, Midlothian. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NOMAD ENERGY SOLUTIONS UK LIMITED
Company Number:SC629658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2019
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Melville Crescent, Edinburgh, Midlothian, Scotland, EH3 7HW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Melville Crescent, Edinburgh, Scotland, EH3 7HW

Director01 April 2023Active
2, Vattuniemenkatu C 23, 00210, Helsinki, Finland,

Director07 May 2019Active
15, Carnarvon Street, Manchester, England, M3 1HJ

Director17 January 2022Active
15, Carnarvon Street, Manchester, England, M3 1HJ

Director21 January 2021Active
13, Clathymore Drive, Clathymore, Perth, United Kingdom, PH1 1NW

Director07 May 2019Active

People with Significant Control

Pilot Group Limited
Notified on:10 August 2022
Status:Active
Country of residence:England
Address:15, Carnarvon Street, Manchester, England, M3 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gibson Smeaton Westwood
Notified on:07 May 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:13, Clathymore Drive, Perth, United Kingdom, PH1 1NW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Matti Pekka Inkinen
Notified on:07 May 2019
Status:Active
Date of birth:September 1956
Nationality:Finnish
Country of residence:Finland
Address:2, Vattuniemenkatu C 23, Helsinki, Finland,
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Resolution

Resolution.

Download
2022-09-05Capital

Capital allotment shares.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Resolution

Resolution.

Download
2022-02-07Capital

Capital allotment shares.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Incorporation

Memorandum articles.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.