UKBizDB.co.uk

NORMANBRIGHT (UK CO 5) LIMITED

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

This company is commonly known as Normanbright (uk Co 5) Limited. The company was founded 19 years ago and was given the registration number 05234585. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 20, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NORMANBRIGHT (UK CO 5) LIMITED
Company Number:05234585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:25 Canada Square, Level 20, London, E14 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Secretary06 August 2021Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director14 June 2022Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 April 2024Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director06 April 2022Active
25, Canada Square, Level 20, London, E14 5LQ

Secretary01 June 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary07 October 2004Active
25, Canada Square, Level 20, London, England, E14 5LQ

Secretary28 February 2011Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary17 September 2004Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 October 2018Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director30 June 2013Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director09 December 2004Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director23 November 2021Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director31 December 2008Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director25 March 2010Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director14 May 2013Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director30 June 2013Active
1-1-3, Marunouchi, Chiyoda-Ku, Tokyo, Japan,

Director31 March 2019Active
Flat 15 The Visage Apartments, Winchester Road, London, NW3 3NW

Director19 November 2004Active
25, Canada Square, Level 20, London, E14 5LQ

Director15 November 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director28 February 2011Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director28 February 2011Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director17 September 2004Active
25, Canada Square, Level 20, London, E14 5LQ

Director17 March 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director07 October 2004Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director04 July 2014Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director15 May 2012Active
25, Canada Square, Level 20, London, E14 5LQ

Director01 April 2017Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 July 2020Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director17 September 2004Active
Churdles, Farm Lane, Ashtead, KT21 1HP

Director07 October 2004Active
25, Canada Square, Level 20, London, E14 5LQ

Director17 March 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director01 December 2010Active
Flat 71 Blair Court, Boundary Road, London, NW8 6NT

Director20 June 2008Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director22 January 2008Active

People with Significant Control

Ipm Eagle Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 20, 25 Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Officers

Appoint person director company with name date.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-04-10Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-10-01Address

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

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.