Warning: file_put_contents(c/e49a1d14d9f562d5f4e1e8abfb4d3aca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nsslglobal Limited, RH1 3DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NSSLGLOBAL LIMITED

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

This company is commonly known as Nsslglobal Limited. The company was founded 24 years ago and was given the registration number 03879526. The firm's registered office is in REDHILL. You can find them at 6 Wells Place, Gatton Park Business Centre, Redhill, Surrey. This company's SIC code is 61300 - Satellite telecommunications activities.

Company Information

Name:NSSLGLOBAL LIMITED
Company Number:03879526
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:6 Wells Place, Gatton Park Business Centre, Redhill, Surrey, RH1 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Newminster Road, Morden, SM4 6HJ

Secretary30 June 2009Active
6 Wells Place, Gatton Park Business Centre, Redhill, RH1 3DR

Director23 May 2017Active
Bygdoy Alle 58b, Oslo, Norway, FOREIGN

Director31 December 1999Active
6 Wells Place, Gatton Park Business Centre, Redhill, RH1 3DR

Director01 July 2013Active
33 Howard Road, Dorking, RH4 3HP

Secretary31 December 1999Active
11 Oakwood Avenue, Purley, CR8 1AR

Secretary06 August 2003Active
20 The Carronade, 121 Wapping High Street, London, E1W 2NX

Secretary17 December 1999Active
Robin House, Garden Close Lane, Newbury, RG14 6PP

Secretary10 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 November 1999Active
Hanna Winsnesgate 22, 3014 Drammen, Norway,

Director31 December 1999Active
Egelantierlaan 21, Grimbergen, Belgium,

Director18 September 2007Active
42 Knowsley Way, Hildenborough, TN11 9LQ

Director13 February 2001Active
20 The Carronade, 121 Wapping High Street, London, E1W 2NX

Director17 December 1999Active
1, Rue Antoine Arnauld, Paris, France,

Director10 October 2008Active
St. Halvards Vei 17, N-1358 Jar, Norway,

Director30 May 2001Active
Hoegdaveien 7, Nesoya, Norway,

Director31 December 1999Active
Annerudskogen 26, 1383 Asker, Norway,

Director31 December 1999Active
6 Wells Place, Gatton Park Business Centre, Redhill, RH1 3DR

Director04 June 2019Active
70 Globe Road, Hornchurch, RM11 1BN

Director10 December 1999Active
Magnus Blikstads Vei 17, Hosle, Norway,

Director25 July 2005Active
Robin House, Garden Close Lane, Newbury, RG14 6PP

Director10 December 1999Active
Homans Vei 6a, 1365 Blommenholm, Norway,

Director31 December 1999Active
5, Langbrygga, N-4803 Arendal, Norway,

Director31 August 2010Active
Capralhaugen 33, Jar, Norway,

Director01 February 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 November 1999Active

People with Significant Control

Arendals Fossekompani Asa
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:Pb 280, N-4803, Arendal, Norway,
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
2024-04-19Officers

Appoint person director company with name date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type group.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type group.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type group.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type group.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type group.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-05-10Mortgage

Mortgage satisfy charge full.

Download
2017-05-08Accounts

Accounts with accounts type group.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Mortgage

Mortgage create with deed.

Download
2016-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-16Accounts

Accounts with accounts type group.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.