UKBizDB.co.uk

NORAM PARTNERS LIMITED

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

This company is commonly known as Noram Partners Limited. The company was founded 13 years ago and was given the registration number 07310948. The firm's registered office is in LONDON. You can find them at 72 Great Suffolk Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORAM PARTNERS LIMITED
Company Number:07310948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:72 Great Suffolk Street, London, United Kingdom, SE1 0BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Great Suffolk Street, London, United Kingdom, SE1 0BL

Director01 December 2022Active
72, Great Suffolk Street, London, United Kingdom, SE1 0BL

Director30 November 2020Active
72, Great Suffolk Street, London, United Kingdom, SE1 0BL

Director12 July 2010Active
72, Great Suffolk Street, London, United Kingdom, SE1 0BL

Director12 July 2010Active
72, Great Suffolk Street, London, United Kingdom, SE1 0BL

Director12 July 2010Active

People with Significant Control

Mr Richard Plasek
Notified on:01 December 2022
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:72, Great Suffolk Street, London, United Kingdom, SE1 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Blaz
Notified on:30 November 2020
Status:Active
Date of birth:December 1948
Nationality:Slovak
Country of residence:United Kingdom
Address:72, Great Suffolk Street, London, United Kingdom, SE1 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Arthur Maxwell
Notified on:09 March 2017
Status:Active
Date of birth:December 1957
Nationality:American
Country of residence:United Kingdom
Address:72, Great Suffolk Street, London, United Kingdom, SE1 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Dugally
Notified on:09 March 2017
Status:Active
Date of birth:February 1968
Nationality:American
Country of residence:United Kingdom
Address:72, Great Suffolk Street, London, United Kingdom, SE1 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kellie Snodgrass
Notified on:09 March 2017
Status:Active
Date of birth:February 1970
Nationality:American
Country of residence:United Kingdom
Address:72, Great Suffolk Street, London, United Kingdom, SE1 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-08Dissolution

Dissolution application strike off company.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Accounts

Change account reference date company previous shortened.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Officers

Change person director company with change date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.