Company NameNordic Bank Limited
DirectorsAndrew Ogilvie and Terje Turnes
Company StatusActive
Company Number01974499
CategoryPrivate Limited Company
Incorporation Date1 January 1986(38 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Andrew Ogilvie
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8th Floor, The Walbrook Building 8th Floor, The Wa
25 Walbrook
London
EC4N 8AF
Director NameMr Terje Turnes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 May 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleBanker
Country of ResidenceNorway
Correspondence Address8th Floor, The Walbrook Building 8th Floor, The Wa
25 Walbrook
London
EC4N 8AF
Secretary NameMr Andrew Ogilvie
StatusCurrent
Appointed19 May 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address8th Floor, The Walbrook Building 8th Floor, The Wa
25 Walbrook
London
EC4N 8AF
Director NameMr John Nicol Simpson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 April 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address106 Teddington Park Road
Teddington
Middlesex
TW11 8NE
Director NameMr Christopher William Courtenay Tregoning
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 June 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Chrishall
Royston
Hertfordshire
SG8 8QU
Secretary NameMr Christopher William Courtenay Tregoning
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Chrishall
Royston
Hertfordshire
SG8 8QU
Director NameTony Samuelsen
Date of BirthJune 1956 (Born 67 years ago)
NationalityNorweigian
StatusResigned
Appointed10 April 2000(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2005)
RoleBanker
Correspondence AddressFlat 4
95 Cadogan Gardens
London
SW3 2RE
Director NameTerje Turnes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2005(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2011)
RoleBanker
Country of ResidenceNorway
Correspondence AddressLittle Croft
Ruxley Crescent
Claygate
Surrey
KT10 0TZ
Director NameMr Paul William Brend
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(22 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Frankswood Avenue
Petts Wood
Orpington
Kent
BR5 1BW
Secretary NameMr Paul William Brend
NationalityBritish
StatusResigned
Appointed13 June 2008(22 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Frankswood Avenue
Petts Wood
Orpington
Kent
BR5 1BW
Director NameMrs Trine Loe
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2011(25 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, The Walbrook Building 8th Floor, The Wa
25 Walbrook
London
EC4N 8AF
Director NameMr Paul Matthew Todd
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(26 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 May 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address8th Floor, The Walbrook Building 8th Floor, The Wa
25 Walbrook
London
EC4N 8AF
Secretary NameMr Paul Matthew Todd
StatusResigned
Appointed16 August 2012(26 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 May 2021)
RoleCompany Director
Correspondence Address8th Floor, The Walbrook Building 8th Floor, The Wa
25 Walbrook
London
EC4N 8AF
Director NameIda Kristina Lannegren Lerner
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2017(31 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 May 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address8th Floor, The Walbrook Building 8th Floor, The Wa
25 Walbrook
London
EC4N 8AF

Contact

Telephone020 76211111
Telephone regionLondon

Location

Registered Address8th Floor, The Walbrook Building 8th Floor, The Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Den Norske Nominees LTD
50.00%
Ordinary
1 at £1Den Norske Syndicates LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
5 June 2020Cessation of Ida Kristina Lannegren Lerner as a person with significant control on 5 June 2020 (1 page)
5 June 2020Notification of Dnb Asa as a person with significant control on 5 June 2020 (2 pages)
5 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
20 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
24 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 May 2017Appointment of Ida Kristina Lannegren Lerner as a director on 1 May 2017 (2 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 May 2017Appointment of Ida Kristina Lannegren Lerner as a director on 1 May 2017 (2 pages)
8 May 2017Termination of appointment of Trine Loe as a director on 1 May 2017 (1 page)
8 May 2017Termination of appointment of Trine Loe as a director on 1 May 2017 (1 page)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
25 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HY to 8Th Floor, the Walbrook Building 8Th Floor, the Walbrook Building 25 Walbrook London EC4N 8AF on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HY to 8Th Floor, the Walbrook Building 8Th Floor, the Walbrook Building 25 Walbrook London EC4N 8AF on 25 July 2014 (1 page)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
6 September 2012Appointment of Mr Paul Matthew Todd as a director (2 pages)
6 September 2012Appointment of Mr Paul Matthew Todd as a director (2 pages)
5 September 2012Termination of appointment of Paul Brend as a secretary (1 page)
5 September 2012Termination of appointment of Paul Brend as a secretary (1 page)
5 September 2012Termination of appointment of Paul Brend as a director (1 page)
5 September 2012Termination of appointment of Paul Brend as a director (1 page)
5 September 2012Appointment of Mr Paul Matthew Todd as a secretary (1 page)
5 September 2012Appointment of Mr Paul Matthew Todd as a secretary (1 page)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 May 2011Director's details changed for Mrs Trine Loe on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mrs Trine Loe on 20 May 2011 (2 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
1 March 2011Termination of appointment of Terje Turnes as a director (1 page)
1 March 2011Director's details changed for Mrs Trine Low on 1 March 2011 (2 pages)
1 March 2011Appointment of Mrs Trine Low as a director (2 pages)
1 March 2011Appointment of Mrs Trine Low as a director (2 pages)
1 March 2011Director's details changed for Mrs Trine Low on 1 March 2011 (2 pages)
1 March 2011Termination of appointment of Terje Turnes as a director (1 page)
1 March 2011Director's details changed for Mrs Trine Low on 1 March 2011 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 May 2009Return made up to 24/04/09; full list of members (4 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Registered office changed on 11/05/2009 from 20 st dunstan's hill london EC3R 8HY (1 page)
11 May 2009Registered office changed on 11/05/2009 from 20 st dunstan's hill london EC3R 8HY (1 page)
11 May 2009Return made up to 24/04/09; full list of members (4 pages)
11 May 2009Location of register of members (1 page)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 June 2008Secretary appointed mr paul william brend (1 page)
13 June 2008Director appointed mr paul william brend (1 page)
13 June 2008Appointment terminated secretary christopher tregoning (1 page)
13 June 2008Appointment terminated secretary christopher tregoning (1 page)
13 June 2008Secretary appointed mr paul william brend (1 page)
13 June 2008Appointment terminated director christopher tregoning (1 page)
13 June 2008Director appointed mr paul william brend (1 page)
13 June 2008Appointment terminated director christopher tregoning (1 page)
30 April 2008Return made up to 24/04/08; full list of members (4 pages)
30 April 2008Return made up to 24/04/08; full list of members (4 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 June 2007Return made up to 24/04/07; no change of members (7 pages)
5 June 2007Return made up to 24/04/07; no change of members (7 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 May 2006Return made up to 24/04/06; full list of members (7 pages)
18 May 2006Return made up to 24/04/06; full list of members (7 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 May 2005Return made up to 24/04/05; full list of members (7 pages)
17 May 2005Return made up to 24/04/05; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 May 2004Return made up to 24/04/04; full list of members (8 pages)
12 May 2004Return made up to 24/04/04; full list of members (8 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 May 2003Return made up to 24/04/03; full list of members (7 pages)
8 May 2003Return made up to 24/04/03; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 May 2002Return made up to 24/04/02; full list of members (7 pages)
10 May 2002Return made up to 24/04/02; full list of members (7 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 May 2001Return made up to 24/04/01; full list of members (6 pages)
22 May 2001Return made up to 24/04/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 June 2000Return made up to 24/04/00; full list of members (8 pages)
9 June 2000Return made up to 24/04/00; full list of members (8 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
3 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 May 1999Return made up to 24/04/99; no change of members (4 pages)
20 May 1999Return made up to 24/04/99; no change of members (4 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 May 1998Return made up to 24/04/98; change of members (6 pages)
6 May 1998Return made up to 24/04/98; change of members (6 pages)
17 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 May 1997Return made up to 24/04/97; full list of members (6 pages)
6 May 1997Return made up to 24/04/97; full list of members (6 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 May 1996Return made up to 24/04/96; no change of members (4 pages)
7 May 1996Return made up to 24/04/96; no change of members (4 pages)
7 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
7 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 May 1995Return made up to 24/04/95; no change of members (4 pages)