UKBizDB.co.uk

NORDICAL INVESTMENT LTD

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

This company is commonly known as Nordical Investment Ltd. The company was founded 14 years ago and was given the registration number 07045081. The firm's registered office is in LONDON. You can find them at Dept 2697a 601 International House, 223 Regent Street, Mayfair, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NORDICAL INVESTMENT LTD
Company Number:07045081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2009
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dept 2697a 601 International House, 223 Regent Street, Mayfair, London, United Kingdom, W1B 2QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Arch. Kiprianou, Tseri, Cyprus, 2480

Director11 December 2019Active
Dept 2697a, 601 International House, 223 Regent Street, Mayfair, London, United Kingdom, W1B 2QD

Director15 November 2019Active
The Bristol Office, 2nd Floor, 5, High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director17 October 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director15 October 2009Active

People with Significant Control

Mr Bryan Thornton
Notified on:15 November 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2697a, 601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:15 November 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 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
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Capital

Capital allotment shares.

Download
2020-02-04Resolution

Resolution.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-21Officers

Termination director company with name termination date.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Address

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

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Address

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

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Address

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

Download
2018-11-05Accounts

Accounts with accounts type dormant.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.