Company NameNordic Assets Ltd
DirectorsRobert Anker Onsberg and Catharina Onsberg
Company StatusActive
Company Number07480362
CategoryPrivate Limited Company
Incorporation Date31 December 2010(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Robert Anker Onsberg
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed31 December 2010(same day as company formation)
RoleM.Sc.
Country of ResidenceDenmark
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameCatharina Onsberg
Date of BirthMarch 1991 (Born 33 years ago)
NationalityDanish
StatusCurrent
Appointed10 February 2012(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleStudent
Country of ResidenceDenmark
Correspondence AddressC/O Jamieson Stone Windsor House
40 41 Great Castle Street
London
W1W 8LU
Director NameMads Onsberg
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed10 February 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTokhoejvej 34
Roskilde
4000

Location

Registered AddressC/O Jamieson Stone Windsor House
40 41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at €1Birte Lis Onsberg
100.00%
Ordinary

Financials

Year2014
Net Worth£319,301
Cash£185,812
Current Liabilities£564,644

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 January 2019Director's details changed for Mr Robert Anker Onsberg on 8 February 2013 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
23 October 2018Amended total exemption full accounts made up to 31 December 2017 (6 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 September 2018Change of details for Mrs Catharina Evelyn Onsberg as a person with significant control on 2 January 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 April 2017Termination of appointment of Mads Onsberg as a director on 31 December 2015 (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Termination of appointment of Mads Onsberg as a director on 31 December 2015 (1 page)
10 April 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 April 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Director's details changed for Mr Robert Anker Onsberg on 28 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Robert Anker Onsberg on 28 January 2015 (2 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(5 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 February 2013Annual return made up to 31 December 2012 (5 pages)
8 February 2013Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN England on 8 February 2013 (1 page)
8 February 2013Annual return made up to 31 December 2012 (5 pages)
8 February 2013Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN England on 8 February 2013 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Appointment of Mads Onsberg as a director (2 pages)
6 March 2012Appointment of Catharina Onsberg as a director (2 pages)
6 March 2012Appointment of Mads Onsberg as a director (2 pages)
6 March 2012Appointment of Catharina Onsberg as a director (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Mr Robert Anker Onsberg on 1 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Robert Anker Onsberg on 1 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Robert Anker Onsberg on 1 July 2011 (2 pages)
2 June 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 June 2011 (1 page)
31 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)