Company NameNBIM Caroline Gp Limited
Company StatusActive
Company Number09883164
CategoryPrivate Limited Company
Incorporation Date23 November 2015(8 years, 5 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 Robert Peel
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressQueensberry House 3 Old Burlington Street
London
W1S 3AE
Director NameMr Jayesh Patel
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressQueensberry House 3 Old Burlington Street
London
W1S 3AE
Director NameMr Martin Dole-Wasilka
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQueensberry House 3 Old Burlington Street
London
W1S 3AE
Director NameMr Giovanni Manfredi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian,British
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMr Richard Julian Ford
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMr Matthew Howard John Fellows
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(1 month after company formation)
Appointment Duration1 year (resigned 10 January 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMr Egil Strysse
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed28 July 2017(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2022)
RoleHead Of Investment Operations
Country of ResidenceNorway
Correspondence AddressQueensberry House 3 Old Burlington Street
London
W1S 3AE

Location

Registered AddressQueensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

23 March 2024Director's details changed for Mr Jayesh Patel on 6 March 2024 (2 pages)
28 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
8 August 2023Full accounts made up to 31 December 2022 (59 pages)
27 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (93 pages)
1 September 2022Termination of appointment of Egil Strysse as a director on 31 August 2022 (1 page)
1 September 2022Appointment of Mr Martin Dole-Wasilka as a director on 1 September 2022 (2 pages)
19 May 2022Director's details changed for Mr Robert Peel on 13 May 2022 (2 pages)
26 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
21 August 2021Full accounts made up to 31 December 2020 (61 pages)
20 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
24 July 2020Full accounts made up to 31 December 2019 (63 pages)
26 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (57 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
15 November 2018Change of details for Burlington Five Limited as a person with significant control on 14 December 2017 (2 pages)
21 September 2018Director's details changed for Mr Egil Strysse on 17 September 2018 (2 pages)
4 June 2018Full accounts made up to 31 December 2017 (56 pages)
3 April 2018Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ United Kingdom to Queensberry House 3 Old Burlington Street London W1S 3AE on 3 April 2018 (1 page)
30 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
16 August 2017Full accounts made up to 31 December 2016 (53 pages)
16 August 2017Full accounts made up to 31 December 2016 (53 pages)
8 August 2017Termination of appointment of Richard Julian Ford as a director on 28 July 2017 (1 page)
8 August 2017Appointment of Mr Egil Strysse as a director on 28 July 2017 (2 pages)
8 August 2017Termination of appointment of Richard Julian Ford as a director on 28 July 2017 (1 page)
8 August 2017Appointment of Mr Egil Strysse as a director on 28 July 2017 (2 pages)
11 January 2017Termination of appointment of Matthew Howard John Fellows as a director on 10 January 2017 (1 page)
11 January 2017Appointment of Mr Jayesh Patel as a director on 10 January 2017 (2 pages)
11 January 2017Appointment of Mr Jayesh Patel as a director on 10 January 2017 (2 pages)
11 January 2017Termination of appointment of Matthew Howard John Fellows as a director on 10 January 2017 (1 page)
30 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
16 March 2016Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
16 March 2016Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
5 January 2016Termination of appointment of Giovanni Manfredi as a director on 24 December 2015 (1 page)
5 January 2016Appointment of Mr Matthew Fellows as a director on 24 December 2015 (2 pages)
5 January 2016Appointment of Mr Matthew Fellows as a director on 24 December 2015 (2 pages)
5 January 2016Termination of appointment of Giovanni Manfredi as a director on 24 December 2015 (1 page)
18 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,190,299
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,190,299
(3 pages)
25 November 2015Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
25 November 2015Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
23 November 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 500
(31 pages)
23 November 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 500
(31 pages)