Company NameNBIM Charlotte Btlp Limited
Company StatusDissolved
Company Number09164359
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 8 months ago)
Dissolution Date26 June 2018 (5 years, 10 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 Matthew Howard John Fellows
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2017(3 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 26 June 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMrs Berit Stokke
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNorwegian
StatusClosed
Appointed18 December 2017(3 years, 4 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(3 years, 4 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 NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleCompany Director
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
Appointed06 August 2014(same day as company formation)
RoleAssociate Director
Country of ResidenceUnited Kingdom
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 Matches2 other UK companies use this postal address

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)
29 December 2017Appointment of Mr Matthew Howard John Fellows as a director on 18 December 2017 (3 pages)
29 December 2017Appointment of Mrs Berit Stokke as a director on 18 December 2017 (3 pages)
29 December 2017Termination of appointment of Jason Antony Reader as a director on 18 December 2017 (2 pages)
29 December 2017Termination of appointment of Martin William Gordon Palmer as a director on 18 December 2017 (2 pages)
29 December 2017Appointment of Mr Egil Strysse as a director on 18 December 2017 (3 pages)
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)
16 August 2017Full accounts made up to 31 December 2016 (18 pages)
16 August 2017Full accounts made up to 31 December 2016 (18 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (16 pages)
12 August 2016Full accounts made up to 31 December 2015 (16 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
25 June 2015Full accounts made up to 31 December 2014 (16 pages)
25 June 2015Full accounts made up to 31 December 2014 (16 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 May 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
13 May 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 August 2014Register(s) moved to registered inspection location Queensbury House 3 Old Burlington Street London W1S 3AE (1 page)
15 August 2014Register(s) moved to registered inspection location Queensbury House 3 Old Burlington Street London W1S 3AE (1 page)
15 August 2014Register inspection address has been changed to Queensbury House 3 Old Burlington Street London W1S 3AE (1 page)
15 August 2014Register inspection address has been changed to Queensbury House 3 Old Burlington Street London W1S 3AE (1 page)
8 August 2014Director's details changed for Mr Martin William Gordon on 6 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Martin William Gordon on 6 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Martin William Gordon on 6 August 2014 (2 pages)
6 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1
(33 pages)
6 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1
(33 pages)