Company NameNBIM Victoria Btlp Limited
Company StatusDissolved
Company Number08224477
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jayesh Patel
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2017(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 26 June 2018)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Robert Peel
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2017(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 26 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Egil Strysse
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNorwegian
StatusClosed
Appointed18 December 2017(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 26 June 2018)
RoleHead Of Investment Operations
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMrs Jessica Ann Irschick
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Ahsan Zafar Iqbal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(1 month, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2017)
RoleDirector And Principal
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Jason Antony Reader
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2017)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed21 September 2012(same day as company formation)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99.5k at £1Norges Bank
100.00%
Ordinary

Financials

Year2014
Net Worth£99,500

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
29 March 2018Application to strike the company off the register (3 pages)
5 January 2018Termination of appointment of Martin William Gordon Palmer as a director on 18 December 2017 (1 page)
5 January 2018Appointment of Mr Jayesh Patel as a director on 18 December 2017 (2 pages)
5 January 2018Appointment of Mr Robert Peel as a director on 18 December 2017 (2 pages)
5 January 2018Appointment of Mr Egil Strysse as a director on 18 December 2017 (2 pages)
5 January 2018Termination of appointment of Jason Antony Reader as a director on 18 December 2017 (1 page)
19 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (15 pages)
12 August 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 99,500
(4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 99,500
(4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 99,500
(4 pages)
16 September 2015Full accounts made up to 31 December 2014 (16 pages)
16 September 2015Full accounts made up to 31 December 2014 (16 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 99,500
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 99,500
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 99,500
(4 pages)
5 September 2014Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
5 September 2014Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
5 September 2014Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
5 September 2014Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
21 July 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 30 June 2014 (1 page)
21 July 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 30 June 2014 (1 page)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of directors 19/03/2014
(27 pages)
16 April 2014Statement of company's objects (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of directors 19/03/2014
(27 pages)
16 April 2014Statement of company's objects (2 pages)
8 April 2014Appointment of Mr Martin William Gordon Palmer as a director (2 pages)
8 April 2014Appointment of Mr Martin William Gordon Palmer as a director (2 pages)
4 April 2014Termination of appointment of Steven Scally as a director (1 page)
4 April 2014Appointment of Mr Jason Antony Reader as a director (2 pages)
4 April 2014Termination of appointment of Steven Scally as a director (1 page)
4 April 2014Appointment of Mr Jason Antony Reader as a director (2 pages)
11 March 2014Full accounts made up to 31 December 2013 (17 pages)
11 March 2014Full accounts made up to 31 December 2013 (17 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 99,500
(3 pages)
5 November 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 99,500
(3 pages)
5 November 2013Director's details changed for Mr Steven Antony Scally on 22 October 2012 (2 pages)
5 November 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
5 November 2013Director's details changed for Mr Steven Antony Scally on 22 October 2012 (2 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 99,500
(3 pages)
20 August 2013Full accounts made up to 31 December 2012 (16 pages)
20 August 2013Full accounts made up to 31 December 2012 (16 pages)
18 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
18 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
23 November 2012Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
23 November 2012Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
19 November 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
19 November 2012Termination of appointment of Jessica Irschick as a director (1 page)
19 November 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
19 November 2012Termination of appointment of Jessica Irschick as a director (1 page)
16 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 16 November 2012 (1 page)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
1 October 2012Appointment of State Street Secretaries (Uk) Limited as a secretary (3 pages)
1 October 2012Appointment of State Street Secretaries (Uk) Limited as a secretary (3 pages)
21 September 2012Incorporation (34 pages)
21 September 2012Incorporation (34 pages)