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..
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 | : |
|
Registered Address | : | The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 01 November 2015 | Active |
20, Fenchurch Street, 34th Floor, London, United Kingdom, EC3M 3BY | Director | 18 November 1999 | Active |
20, Fenchurch Street, 34th Floor, London, United Kingdom, EC3M 3BY | Director | 01 June 2015 | Active |
20, Bank Street, Canary Wharf, London, E14 4AD | Secretary | 14 February 2013 | Active |
C/O Castleton Commodities Uk Limited, 20 Fenchurch Street, 34th Floor, London, United Kingdom, EC3M 3BY | Secretary | 16 November 2017 | Active |
20, Fenchurch Street, 34th Floor, London, United Kingdom, EC3M 3BY | Secretary | 01 November 2015 | Active |
1 Chaucer Drive, London, SE1 5TA | Secretary | 31 December 2002 | Active |
23 The Fairway, New Barnet, EN5 1HH | Secretary | 18 November 1999 | Active |
20, Bank Street, Canary Wharf, London, E14 4AD | Secretary | 12 May 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 November 1999 | Active |
C/O Castleton Commodities Uk Limited, 20 Fenchurch Street, 34th Floor, London, United Kingdom, EC3M 3BY | Director | 20 March 2017 | Active |
20, Bank Street, Canary Wharf, London, E14 4AD | Director | 01 June 2015 | Active |
4th Floor 10 Stratton Street, London, W1J 8DA | Director | 25 April 2000 | Active |
34, Glebe Road, London, United Kingdom, SW13 0GA | Director | 07 December 2011 | Active |
20, Bank Street, Canary Wharf, London, E14 4AD | Director | 12 May 2009 | Active |
23 The Fairway, New Barnet, EN5 1HH | Director | 25 April 2000 | Active |
20, Bank Street, Canary Wharf, London, E14 4AD | Director | 12 May 2009 | Active |
20, Fenchurch Street, 34th Floor, London, United Kingdom, EC3M 3BY | Director | 01 November 2015 | Active |
C/O Castleton Commodities International Llc, 2200 Atlantic Street, Suite 800, Stamford, United States, 06902-6824 | Director | 01 June 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-20 | Gazette | Gazette notice voluntary. | Download |
2023-06-07 | Dissolution | Dissolution application strike off company. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Change account reference date company current extended. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Officers | Termination secretary company with name termination date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Officers | Termination secretary company with name termination date. | Download |
2017-11-23 | Officers | Appoint person secretary company with name date. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-04-11 | Officers | Appoint person director company with name date. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.