London
SW1A 1RE
Secretary Name | Stuart Maxwell Wyness |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Erik Bergsvein Ronsberg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(4 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | John Owen Banks |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | C/O Stena (Uk) Limited 45 Albemarle Street London W1S 4JL |
Director Name | Mr Thomas Peter Andreas Wiel Welo |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stena (Uk) Limited 45 Albemarle Street London W1S 4JL |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | nortonrose.com |
---|---|
Telephone | 020 72836000 |
Telephone region | London |
Registered Address | 6 Arlington Street London SW1A 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Norose Company Secretarial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £142,959,336 |
Gross Profit | £14,991,893 |
Net Worth | -£3,961,346 |
Cash | £1,590,894 |
Current Liabilities | £31,620,079 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 2 weeks from now) |
1 April 2021 | Delivered on: 16 April 2021 Persons entitled: Citicorp Trustee Company Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
1 April 2021 | Delivered on: 16 April 2021 Persons entitled: Citicorp Trustee Company Limited as Security Trustee Classification: A registered charge Outstanding |
30 May 2012 | Delivered on: 11 June 2012 Persons entitled: Citibank,N.A. Classification: An insurance assignment Secured details: All monies due or to become due from the company,the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interest in connection with the assignor's insurances,any requisition compensation see image for full details. Outstanding |
30 May 2012 | Delivered on: 11 June 2012 Persons entitled: Citibank,N.A. Classification: An earnings assignment Secured details: All monies due or to become due from the company,the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests in connection with the assignor's earnings,any charter out and any charter guarantee see image for full details. Outstanding |
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
18 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
24 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
11 May 2022 | Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages) |
17 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
9 November 2021 | Registered office address changed from C/O Stena (Uk) Limited 45 Albemarle Street London W1S 4JL to 6 Arlington Street London SW1A 1RE on 9 November 2021 (1 page) |
6 October 2021 | Satisfaction of charge 078787750004 in full (1 page) |
6 October 2021 | Satisfaction of charge 078787750003 in full (1 page) |
6 August 2021 | Full accounts made up to 31 December 2020 (23 pages) |
16 April 2021 | Registration of charge 078787750003, created on 1 April 2021 (23 pages) |
16 April 2021 | Registration of charge 078787750004, created on 1 April 2021 (22 pages) |
20 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
20 August 2019 | Director's details changed for Mr Stuart Maxwell Wyness on 20 August 2019 (2 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 January 2017 | Termination of appointment of Thomas Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Thomas Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of John Owen Banks as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of John Owen Banks as a director on 10 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 March 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
10 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 September 2013 | Section 519 ca 2006 (2 pages) |
19 September 2013 | Section 519 ca 2006 (2 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 January 2012 | Appointment of Stuart Maxwell Wyness as a director (3 pages) |
9 January 2012 | Appointment of Stuart Maxwell Wyness as a secretary (3 pages) |
9 January 2012 | Appointment of Mr Thomas Peter Andreas Wiel Welo as a director (3 pages) |
9 January 2012 | Appointment of Stuart Maxwell Wyness as a director (3 pages) |
9 January 2012 | Appointment of Mr Thomas Peter Andreas Wiel Welo as a director (3 pages) |
9 January 2012 | Appointment of John Owen Banks as a director (3 pages) |
9 January 2012 | Termination of appointment of Clive Weston as a director (2 pages) |
9 January 2012 | Appointment of Stuart Maxwell Wyness as a secretary (3 pages) |
9 January 2012 | Termination of appointment of Clive Weston as a director (2 pages) |
9 January 2012 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
9 January 2012 | Appointment of John Owen Banks as a director (3 pages) |
9 January 2012 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
12 December 2011 | Incorporation
|
12 December 2011 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|
12 December 2011 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 12 December 2011 (1 page) |