UKBizDB.co.uk

NORWEGIAN ENERGY LIMITED

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

This company is commonly known as Norwegian Energy Limited. The company was founded 24 years ago and was given the registration number 03879607. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:NORWEGIAN ENERGY LIMITED
Company Number:03879607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary01 November 2015Active
20, Fenchurch Street, 34th Floor, London, United Kingdom, EC3M 3BY

Director18 November 1999Active
20, Fenchurch Street, 34th Floor, London, United Kingdom, EC3M 3BY

Director01 June 2015Active
20, Bank Street, Canary Wharf, London, E14 4AD

Secretary14 February 2013Active
C/O Castleton Commodities Uk Limited, 20 Fenchurch Street, 34th Floor, London, United Kingdom, EC3M 3BY

Secretary16 November 2017Active
20, Fenchurch Street, 34th Floor, London, United Kingdom, EC3M 3BY

Secretary01 November 2015Active
1 Chaucer Drive, London, SE1 5TA

Secretary31 December 2002Active
23 The Fairway, New Barnet, EN5 1HH

Secretary18 November 1999Active
20, Bank Street, Canary Wharf, London, E14 4AD

Secretary12 May 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 November 1999Active
C/O Castleton Commodities Uk Limited, 20 Fenchurch Street, 34th Floor, London, United Kingdom, EC3M 3BY

Director20 March 2017Active
20, Bank Street, Canary Wharf, London, E14 4AD

Director01 June 2015Active
4th Floor 10 Stratton Street, London, W1J 8DA

Director25 April 2000Active
34, Glebe Road, London, United Kingdom, SW13 0GA

Director07 December 2011Active
20, Bank Street, Canary Wharf, London, E14 4AD

Director12 May 2009Active
23 The Fairway, New Barnet, EN5 1HH

Director25 April 2000Active
20, Bank Street, Canary Wharf, London, E14 4AD

Director12 May 2009Active
20, Fenchurch Street, 34th Floor, London, United Kingdom, EC3M 3BY

Director01 November 2015Active
C/O Castleton Commodities International Llc, 2200 Atlantic Street, Suite 800, Stamford, United States, 06902-6824

Director01 June 2015Active

People with Significant Control

Rolympus (Uk) Commodities Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Broadgate Tower, Third Floor, London, United Kingdom, EC2A 2RS
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
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-07Dissolution

Dissolution application strike off company.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Change account reference date company current extended.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Termination secretary company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Officers

Termination secretary company with name termination date.

Download
2017-11-23Officers

Appoint person secretary company with name date.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.