Company NameSleipner UK Limited
DirectorsThorbjorn Johan Gaarder and Andrew Gregor Short
Company StatusActive
Company Number01921136
CategoryPrivate Limited Company
Incorporation Date11 June 1985(38 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thorbjorn Johan Gaarder
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 August 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Finchley Road
London
NW3 6HL
Director NameMr Andrew Gregor Short
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressPark House Pine Walk
Midhurst
West Sussex
GU29 0AS
Secretary NameJane Anne Short
NationalityBritish
StatusCurrent
Appointed01 July 2006(21 years after company formation)
Appointment Duration17 years, 10 months
RoleDesigner
Correspondence AddressPark House Pine Walk
Midhurst
GU29 0AS
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameJane Anne Short
NationalityBritish
StatusResigned
Appointed25 September 1997(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 2002)
RoleDesigner
Correspondence AddressSandhills House
Brook Road Sandhills
Wormley
Surrey
GU8 5UR
Director NameMr Peter Jonathan Lewin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cormont Road
London
SE5 9RA
Director NameMr Michael Pelham Morris Olive
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm House
Lower Basildon
Pangbourne
Berkshire
RG8 9NH
Secretary NameMr Peter Jonathan Lewin
NationalityBritish
StatusResigned
Appointed09 May 2002(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cormont Road
London
SE5 9RA

Contact

Websitemachlin-oracle.com
Email address[email protected]
Telephone020 30961250
Telephone regionLondon

Location

Registered Address417 Finchley Road
London
NW3 6HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8.5m at £1Rakmark LTD
85.00%
Redeemable Preference
1.5m at £1Rakmark LTD
15.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

7 December 2000Delivered on: 14 December 2000
Satisfied on: 6 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All money and liabilities due or to become due from general and domestic utilities limited (the "customer") to the chargee on any account whatsoever.
Particulars: All those stocks,shares,bonds,certificates of deposit,bills of exchange,debentures,loan capital,etc and other securities of any kind whatsoever. See the mortgage charge document for full details.
Fully Satisfied
17 March 1995Delivered on: 23 March 1995
Satisfied on: 6 June 2002
Persons entitled: St Helier Trust Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All freehold and leasehold property, present and future of the chargors, all fixed plant and machinery present and future of the chargors, all book debts and other debts and other debts ,present and future ,(in particular a loan dated 17TH march made by the chargor to urban land limited, all other undertaking and assets , present and future belonging to the chargor.
Fully Satisfied
5 May 1990Delivered on: 20 June 1990
Satisfied on: 18 June 2002
Persons entitled: Figurehead Finance PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 6 mount row, london W1 title no 370147 and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 March 1988Delivered on: 30 March 1988
Satisfied on: 16 November 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due ro to become due from one to one incorporated to the chargee.
Particulars: Monies standing to the credit of any account(s) of the company with the bank designated "barclays bank PLC re: sleipner U.K. limited".
Fully Satisfied
31 October 1986Delivered on: 5 November 1986
Satisfied on: 16 November 1991
Persons entitled: Svenska Handlesbanken PLC

Classification: Memorandum of charge or cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Monies standing to the credit of any account with sevenska & handlesbankn PLC in the name of the company.
Fully Satisfied

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
25 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
16 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 August 2019Secretary's details changed for Jane Anne Short on 30 September 2015 (1 page)
14 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
7 August 2018Director's details changed for Mr Andrew Gregor Short on 30 September 2015 (2 pages)
7 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000,000
(5 pages)
28 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000,000
(5 pages)
28 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000,000
(5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000,000
(5 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000,000
(5 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000,000
(5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
31 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Mr Thorbjorn Johan Gaarder on 7 July 2010 (2 pages)
31 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Mr Thorbjorn Johan Gaarder on 7 July 2010 (2 pages)
31 July 2010Director's details changed for Mr Thorbjorn Johan Gaarder on 7 July 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 September 2009Return made up to 07/07/09; full list of members (4 pages)
3 September 2009Return made up to 07/07/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 July 2008Return made up to 07/07/08; full list of members (4 pages)
21 July 2008Return made up to 07/07/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
7 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
31 July 2007Return made up to 07/07/07; full list of members (3 pages)
31 July 2007New secretary appointed (1 page)
31 July 2007Return made up to 07/07/07; full list of members (3 pages)
31 July 2007New secretary appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
22 January 2007Registered office changed on 22/01/07 from: lawrence house lower bristol road bath b & nes BA2 9ET (1 page)
22 January 2007Registered office changed on 22/01/07 from: lawrence house lower bristol road bath b & nes BA2 9ET (1 page)
12 January 2007Company name changed asset investment capital LIMITED\certificate issued on 12/01/07 (2 pages)
12 January 2007Company name changed asset investment capital LIMITED\certificate issued on 12/01/07 (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Return made up to 07/07/06; full list of members (8 pages)
9 August 2006Return made up to 07/07/06; full list of members (8 pages)
15 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 September 2005Return made up to 07/07/05; full list of members (8 pages)
20 September 2005Return made up to 07/07/05; full list of members (8 pages)
22 February 2005Return made up to 07/07/04; full list of members (8 pages)
22 February 2005Return made up to 07/07/04; full list of members (8 pages)
12 November 2004Registered office changed on 12/11/04 from: 417 finchley road london NW3 6HL (1 page)
12 November 2004Registered office changed on 12/11/04 from: 417 finchley road london NW3 6HL (1 page)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 September 2003Return made up to 07/07/03; no change of members (8 pages)
26 September 2003Return made up to 07/07/03; no change of members (8 pages)
30 June 2003Company name changed sleipner U.K. LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed sleipner U.K. LIMITED\certificate issued on 30/06/03 (2 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 December 2002Registered office changed on 30/12/02 from: 145-157 st john street london EC1V 4QJ (1 page)
30 December 2002Registered office changed on 30/12/02 from: 145-157 st john street london EC1V 4QJ (1 page)
28 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: 417 finchley road london NW3 6HL (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 417 finchley road london NW3 6HL (1 page)
11 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 July 2001Return made up to 07/07/01; full list of members (6 pages)
13 July 2001Return made up to 07/07/01; full list of members (6 pages)
14 December 2000Particulars of mortgage/charge (7 pages)
14 December 2000Particulars of mortgage/charge (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
21 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 July 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 June 1997Return made up to 07/07/97; no change of members (6 pages)
30 June 1997Return made up to 07/07/97; no change of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (16 pages)
5 November 1996Full accounts made up to 31 December 1995 (16 pages)
26 June 1996Return made up to 07/07/96; full list of members (6 pages)
26 June 1996Return made up to 07/07/96; full list of members (6 pages)
29 August 1995Full accounts made up to 31 December 1994 (15 pages)
29 August 1995Full accounts made up to 31 December 1994 (15 pages)
30 June 1995Return made up to 07/07/95; no change of members (4 pages)
30 June 1995Return made up to 07/07/95; no change of members (4 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
15 July 1993Full accounts made up to 31 December 1992 (22 pages)
15 July 1993Full accounts made up to 31 December 1992 (22 pages)
24 March 1993Accounts for a small company made up to 31 December 1991 (10 pages)
24 March 1993Accounts for a small company made up to 31 December 1991 (10 pages)
22 September 1992Return made up to 01/08/92; full list of members (5 pages)
22 September 1992Return made up to 01/08/92; full list of members (5 pages)
19 January 1992Full accounts made up to 31 December 1990 (32 pages)
19 January 1992Full accounts made up to 31 December 1990 (32 pages)
19 August 1991Return made up to 01/08/91; no change of members (6 pages)
19 August 1991Return made up to 01/08/91; no change of members (6 pages)
13 February 1991Return made up to 27/10/90; full list of members (5 pages)
13 February 1991Return made up to 27/10/90; full list of members (5 pages)
29 October 1990Full group accounts made up to 31 December 1989 (39 pages)
29 October 1990Full group accounts made up to 31 December 1989 (39 pages)
27 July 1990Ad 05/06/90--------- £ si 6866462@1=6866462 £ ic 1500000/8366462 (2 pages)
27 July 1990Ad 05/06/90--------- £ si 6866462@1=6866462 £ ic 1500000/8366462 (2 pages)
6 July 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 July 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 January 1990Return made up to 01/08/89; full list of members; amend (7 pages)
19 January 1990Return made up to 01/08/89; full list of members; amend (7 pages)
23 August 1989Return made up to 01/08/89; full list of members (6 pages)
23 August 1989Return made up to 01/08/89; full list of members (6 pages)
22 June 1989Full group accounts made up to 31 December 1988 (33 pages)
22 June 1989Full group accounts made up to 31 December 1988 (33 pages)
21 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 August 1988Return made up to 03/06/88; full list of members (6 pages)
25 August 1988Return made up to 03/06/88; full list of members (6 pages)
11 June 1985Certificate of incorporation (1 page)
11 June 1985Certificate of incorporation (1 page)