UKBizDB.co.uk

NORFOLK BOREAS LIMITED

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

This company is commonly known as Norfolk Boreas Limited. The company was founded 25 years ago and was given the registration number 03722058. The firm's registered office is in LONDON. You can find them at First Floor, 1 Tudor Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NORFOLK BOREAS LIMITED
Company Number:03722058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:First Floor, 1 Tudor Street, London, EC4Y 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary27 March 2024Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director27 March 2024Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director27 March 2024Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director27 March 2024Active
Hale Cottage, 4 Burgins Lane, Waltham On The Wolds, LE14 4AD

Secretary01 November 2004Active
The Plantation, Harris Mill, Redruth, England, TR16 4JG

Secretary01 January 2014Active
14 Bryanston Mansions, York Street, London, W1H 1DA

Secretary19 August 1999Active
Howdale Farm Carlton Ashes, Hough On The Hill, Grantham, NG32 2BJ

Secretary26 February 1999Active
No 43 Flat 6 Falcon Avenue, Edinburgh, EH10 4AL

Secretary30 June 2006Active
Salagatan 17, Spanga, Sweden,

Secretary17 December 2008Active
3 Old Station Yard, Morton, Bourne, PE10 0NL

Secretary28 March 2006Active
First Floor, 1 Tudor Street, London, EC4Y 0AH

Secretary11 July 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 February 1999Active
Hale Cottage, 4 Burgins Lane, Waltham On The Wolds, LE14 4AD

Director06 August 2004Active
Styrbordsvaegen 6, Saltsjo-Boo, Sweden,

Director17 December 2008Active
Vattenfall Vindkraft Ab, Evenemangsgatan 13 C, 169 79, Solna, Sweden,

Director01 July 2015Active
2a, Schmidt-Ott-Str., Berlin, Germany,

Director16 April 2013Active
14 Bryanston Mansions, York Street, London, W1H 1DA

Director19 August 1999Active
Higher Keigwin Farm, Pendeen, Penzance, England, TR19 7TS

Director01 January 2014Active
Howdale Farm Carlton Ashes, Hough On The Hill, Grantham, NG32 2BJ

Director26 February 1999Active
Howdale Farm, Carlton Ashes, Grantham, NG32 2BJ

Director26 February 1999Active
First Floor, 1 Tudor Street, London, EC4Y 0AH

Director01 July 2017Active
64 North Parade, Grantham, NG31 8AN

Director19 August 1999Active
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE

Director01 August 2021Active
Foxley House, Manor Wood Gate, Henley On Thames, RG9 3BY

Director07 June 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 February 1999Active
Tornlundsgatan 2 B, Uppsala, Sweden,

Director28 April 2010Active
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE

Director01 August 2021Active
47 Lowther Road, Barnes, London, SW13 9NT

Director19 April 2006Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 July 2017Active
No 43 Flat 6 Falcon Avenue, Edinburgh, EH10 4AL

Director19 April 2006Active
12 Amberley Close, Send, Woking, GU23 7BX

Director19 August 1999Active
16, Invalidenstr, 10115, Berlin, Germany,

Director01 January 2014Active
First Floor, 1 Tudor Street, London, EC4Y 0AH

Director01 July 2017Active
24 Tournay Road, London, SW6 7UF

Director19 August 1999Active

People with Significant Control

Nb Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 70 St Mary Axe, London, United Kingdom, EC3A 8BE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person secretary company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-28Address

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

Download
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Incorporation

Memorandum articles.

Download
2023-05-03Resolution

Resolution.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Capital

Capital allotment shares.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Persons with significant control

Change to a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.