Company NameNordson London Limited
DirectorsRaymond Leland Cushing and Jennifer Lynn Mc Donough
Company StatusActive
Company Number07469114
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRaymond Leland Cushing
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Director NameMs Jennifer Lynn Mc Donough
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Legal Counsel
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed14 August 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Director NameBeverly Jean Coen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleChief Tax & Risk Officer
Country of ResidenceUnited States
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameKathleen M. Kennedy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2014(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 February 2022)
RoleVice President - Corporate Finance
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU

Location

Registered AddressC/O Corporation Service Company (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£55,405,801
Cash£11,839
Current Liabilities£18,116,899

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

18 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
12 August 2020Full accounts made up to 31 October 2019 (23 pages)
24 January 2020Change of details for Majority Kingdom Investment Limited as a person with significant control on 18 April 2016 (2 pages)
24 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
22 January 2020Director's details changed for Kathleen M. Kennedy on 21 January 2020 (2 pages)
30 April 2019Full accounts made up to 31 October 2018 (20 pages)
28 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
14 December 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 13 December 2018 (1 page)
15 October 2018Full accounts made up to 31 October 2017 (20 pages)
6 July 2018Registered office address changed from , 40 Bank Street, Level 29, London, E14 5DS, England to 25 Canada Square Level 37 London E14 5LQ on 6 July 2018 (1 page)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 October 2016 (18 pages)
13 December 2017Accounts for a small company made up to 31 October 2016 (18 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to 40 Bank Street Level 29 London E14 5DS on 11 September 2017 (1 page)
11 September 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 August 2017 (2 pages)
11 September 2017Registered office address changed from , 10-18 Union Street, London, SE1 1SZ to 25 Canada Square Level 37 London E14 5LQ on 11 September 2017 (1 page)
11 September 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 August 2017 (2 pages)
16 January 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Full accounts made up to 31 October 2015 (15 pages)
12 October 2016Full accounts made up to 31 October 2015 (15 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 170
(4 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 170
(4 pages)
12 January 2016Statement of capital following an allotment of shares on 19 October 2015
  • GBP 170
(4 pages)
12 January 2016Statement of capital following an allotment of shares on 19 October 2015
  • GBP 170
(4 pages)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Full accounts made up to 31 October 2014 (15 pages)
14 November 2015Full accounts made up to 31 October 2014 (15 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 160
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 160
(4 pages)
19 January 2015Appointment of Kathleen Kennedy as a director on 31 December 2014 (2 pages)
19 January 2015Appointment of Kathleen Kennedy as a director on 31 December 2014 (2 pages)
19 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 140
(5 pages)
19 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 140
(5 pages)
16 January 2015Termination of appointment of Beverly Jean Coen as a director on 31 December 2014 (1 page)
16 January 2015Termination of appointment of Beverly Jean Coen as a director on 31 December 2014 (1 page)
17 November 2014Full accounts made up to 31 October 2013 (13 pages)
17 November 2014Full accounts made up to 31 October 2013 (13 pages)
30 October 2014Solvency Statement dated 30/10/14 (1 page)
30 October 2014Statement of capital on 30 October 2014
  • GBP 140
(4 pages)
30 October 2014Statement by Directors (1 page)
30 October 2014Statement of capital on 30 October 2014
  • GBP 140
(4 pages)
30 October 2014Resolutions
  • RES13 ‐ Cancellation of share prem acct & credit to prof & loss reserve 30/10/2014
(2 pages)
30 October 2014Statement by Directors (1 page)
30 October 2014Solvency Statement dated 30/10/14 (1 page)
29 October 2014Statement of capital following an allotment of shares on 10 April 2013
  • GBP 140.00
(4 pages)
29 October 2014Statement of capital following an allotment of shares on 10 April 2013
  • GBP 140.00
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 25 June 2012
  • GBP 130
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 9 March 2014
  • GBP 120
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 9 March 2014
  • GBP 120
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 9 March 2014
  • GBP 120
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 25 June 2012
  • GBP 130
(4 pages)
25 March 2014Full accounts made up to 31 October 2012 (15 pages)
25 March 2014Full accounts made up to 31 October 2012 (15 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 110
(4 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 110
(4 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 August 2012Full accounts made up to 31 October 2011 (15 pages)
3 August 2012Full accounts made up to 31 October 2011 (15 pages)
9 July 2012Solvency statement dated 20/06/12 (1 page)
9 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 July 2012Solvency statement dated 20/06/12 (1 page)
9 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 July 2012Statement of capital on 9 July 2012
  • GBP 110.00
(6 pages)
9 July 2012Statement of capital on 9 July 2012
  • GBP 110.00
(6 pages)
9 July 2012Statement by directors (1 page)
9 July 2012Statement by directors (1 page)
9 July 2012Statement of capital on 9 July 2012
  • GBP 110.00
(6 pages)
16 March 2012Director's details changed for Raymond Leland Cushing on 5 January 2012 (2 pages)
16 March 2012Director's details changed for Beverly Jean Coen on 5 January 2012 (2 pages)
16 March 2012Director's details changed for Beverly Jean Coen on 5 January 2012 (2 pages)
16 March 2012Director's details changed for Beverly Jean Coen on 5 January 2012 (2 pages)
16 March 2012Director's details changed for Raymond Leland Cushing on 5 January 2012 (2 pages)
16 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Raymond Leland Cushing on 5 January 2012 (2 pages)
16 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
15 March 2012Registered office address changed from 12 Plumtree Court London EC4A 4HT United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from , 12 Plumtree Court, London, EC4A 4HT, United Kingdom on 15 March 2012 (1 page)
1 March 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
1 March 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
7 September 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 110.00
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 110.00
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 110.00
(4 pages)
1 July 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 100
(6 pages)
1 July 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 100
(6 pages)
14 December 2010Incorporation (19 pages)
14 December 2010Incorporation (19 pages)