London
W8 7JB
Director Name | Mr Pekka Juhani Hietaniemi |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 29 January 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Executive Director |
Country of Residence | Finland |
Correspondence Address | Niddry Lodge 51 Holland Street London W8 7JB |
Director Name | Mr Pekka Erkki Juhani Sunila |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 29 January 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Niddry Lodge 51 Holland Street London W8 7JB |
Secretary Name | Mr Pekka Erkki Juhani Sunila |
---|---|
Nationality | Finnish |
Status | Current |
Appointed | 29 January 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Executive Director |
Country of Residence | Finland |
Correspondence Address | Niddry Lodge 51 Holland Street London W8 7JB |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | nordicmezzanine.com |
---|
Registered Address | Niddry Lodge 51 Holland Street London W8 7JB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
15k at £1 | Nordic Mezzanine Advisers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £873,464 |
Net Worth | £291,243 |
Cash | £333,002 |
Current Liabilities | £74,604 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
29 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
5 May 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
30 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mr Pekka Erkki Juhani Sunila on 18 January 2016 (2 pages) |
7 May 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
5 February 2019 | Director's details changed for Mr Pekka Juhani Hietaniemi on 18 January 2016 (2 pages) |
5 February 2019 | Director's details changed for Mr Pekka Juhani Hietaniemi on 18 January 2016 (2 pages) |
5 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
14 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
20 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
26 January 2018 | Register inspection address has been changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom to Riverside House 3 Place Farm Wheathampstead St. Albans Herts AL4 8SB (1 page) |
3 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
2 June 2016 | Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB to Niddry Lodge 51 Holland Street London W8 7JB on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB to Niddry Lodge 51 Holland Street London W8 7JB on 2 June 2016 (1 page) |
13 May 2016 | Registered office address changed from 33 st. James's Square London SW1Y 4JS to Niddry Lodge 51 Holland Street London W8 7JB on 13 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from 33 st. James's Square London SW1Y 4JS to Niddry Lodge 51 Holland Street London W8 7JB on 13 May 2016 (2 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
28 January 2016 | Director's details changed for Mr Pekka Erkki Juhani Sunila on 18 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Mr Pekka Erkki Juhani Sunila on 18 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
16 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
19 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Registered office address changed from 33 St. James's Square London SW1Y 4JS United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Registered office address changed from 33 St. James's Square London SW1Y 4JS United Kingdom on 25 January 2013 (1 page) |
4 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Register inspection address has been changed (1 page) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Register inspection address has been changed (1 page) |
17 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
16 January 2011 | Registered office address changed from 33 St James's Square London United Kingdom SW1Y 4JS United Kingdom on 16 January 2011 (1 page) |
16 January 2011 | Registered office address changed from 33 St James's Square London United Kingdom SW1Y 4JS United Kingdom on 16 January 2011 (1 page) |
4 November 2010 | Director's details changed for Mr Vesa Veikko Suurmunne on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Vesa Veikko Suurmunne on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Vesa Veikko Suurmunne on 4 November 2010 (2 pages) |
23 August 2010 | Registered office address changed from 100 Pall Mall St James S London SW1Y 5HP on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 100 Pall Mall St James S London SW1Y 5HP on 23 August 2010 (1 page) |
12 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Pekka Erkki Juhani Sunila on 1 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Pekka Juhani Hietaniemi on 1 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Pekka Erkki Juhani Sunila on 1 January 2010 (1 page) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Pekka Erkki Juhani Sunila on 1 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Pekka Erkki Juhani Sunila on 1 January 2010 (1 page) |
25 January 2010 | Director's details changed for Vesa Veikko Suurmunne on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Vesa Veikko Suurmunne on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Pekka Juhani Hietaniemi on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Vesa Veikko Suurmunne on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Pekka Erkki Juhani Sunila on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Pekka Juhani Hietaniemi on 1 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Pekka Erkki Juhani Sunila on 1 January 2010 (1 page) |
16 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 May 2009 | Amended full accounts made up to 31 December 2007 (15 pages) |
7 May 2009 | Amended full accounts made up to 31 December 2007 (15 pages) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
27 January 2009 | Location of register of members (1 page) |
23 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 May 2008 | Return made up to 05/01/08; full list of members
|
9 May 2008 | Return made up to 05/01/08; full list of members
|
25 July 2007 | Auditor's resignation (1 page) |
25 July 2007 | Auditor's resignation (1 page) |
14 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 January 2007 | Return made up to 05/01/07; full list of members
|
29 January 2007 | Return made up to 05/01/07; full list of members
|
16 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 January 2006 | Return made up to 05/01/06; full list of members
|
17 January 2006 | Return made up to 05/01/06; full list of members
|
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2005 | Return made up to 05/01/04; full list of members; amend (7 pages) |
11 July 2005 | Return made up to 05/01/04; full list of members; amend (7 pages) |
21 June 2005 | Return made up to 05/01/05; full list of members; amend (7 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 June 2005 | Ad 10/10/02--------- £ si 14999@1 (2 pages) |
21 June 2005 | Return made up to 05/01/05; full list of members; amend (7 pages) |
21 June 2005 | Ad 10/10/02--------- £ si 14999@1 (2 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
19 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
20 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2003 | Ad 10/10/02--------- £ si 14999@1 (2 pages) |
18 July 2003 | Particulars of contract relating to shares (4 pages) |
18 July 2003 | Ad 10/10/02--------- £ si 14999@1 (2 pages) |
18 July 2003 | Particulars of contract relating to shares (4 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 March 2003 | Return made up to 05/01/03; full list of members
|
2 March 2003 | Return made up to 05/01/03; full list of members
|
2 March 2003 | Ad 10/10/02--------- £ si 14936@1 (2 pages) |
2 March 2003 | Ad 10/10/02--------- £ si 14936@1 (2 pages) |
21 October 2002 | Auditor's resignation (2 pages) |
21 October 2002 | Nc inc already adjusted 10/10/02 (1 page) |
21 October 2002 | Auditor's resignation (2 pages) |
21 October 2002 | Nc inc already adjusted 10/10/02 (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
22 July 2002 | Registered office changed on 22/07/02 from: 4TH floor linen house 162-168 regent street london W1B 5TE (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 4TH floor linen house 162-168 regent street london W1B 5TE (1 page) |
5 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 January 2002 | Return made up to 05/01/02; full list of members
|
10 January 2002 | Return made up to 05/01/02; full list of members
|
6 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 January 2001 | Return made up to 05/01/01; full list of members
|
10 January 2001 | Return made up to 05/01/01; full list of members
|
11 December 2000 | Registered office changed on 11/12/00 from: dukes court 32 duke street london SW1Y 6DF (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: dukes court 32 duke street london SW1Y 6DF (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 March 2000 | Return made up to 05/01/00; full list of members (7 pages) |
7 March 2000 | Return made up to 05/01/00; full list of members (7 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: dukes court 32 duke street london SW1Y 6DF (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: dukes court 32 duke street london SW1Y 6DF (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
9 February 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Memorandum and Articles of Association (17 pages) |
9 February 1999 | Memorandum and Articles of Association (17 pages) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
29 January 1999 | Company name changed strawstream LIMITED\certificate issued on 29/01/99 (2 pages) |
29 January 1999 | Company name changed strawstream LIMITED\certificate issued on 29/01/99 (2 pages) |
5 January 1999 | Incorporation (24 pages) |
5 January 1999 | Incorporation (24 pages) |