Company NameNFE Nanook UK Limited
DirectorsKevin Michael Kilcullen and Arthur Leonard Regan
Company StatusActive
Company Number10927893
CategoryPrivate Limited Company
Incorporation Date22 August 2017(6 years, 7 months ago)
Previous NameGolar Nanook UK Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Kevin Michael Kilcullen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleShipping
Country of ResidenceUnited States
Correspondence AddressEnergos Infrastructure Holdings Llc 100 First Stam
Suite 440
Stamford
Ct 06902
Director NameMr Arthur Leonard Regan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressEnergos Infrastructure Holdings Llc 100 First Stam
Suite 440
Stamford
Ct 06902
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed02 March 2022(4 years, 6 months after company formation)
Appointment Duration2 years
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameMr Stuart Elliot St Clair Buchanan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
Greater London
SW1E 6SQ
Director NameMr Osman Ilyas
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
Greater London
SW1E 6SQ
Director NameMiss Pernille Noraas
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityNorwegian
StatusResigned
Appointed22 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
Greater London
SW1E 6SQ
Director NameMr Brian Bautista Tienzo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
Greater London
SW1E 6SQ
Secretary NameMiss Pernille Noraas
StatusResigned
Appointed22 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address73 Knightly Avenue
Cambridge
CB2 0AN
Director NameMr Eduardo Navarro Antonello
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed29 August 2018(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2020)
RoleChief Executive Officer
Country of ResidenceBrazil
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
Greater London
SW1E 6SQ
Director NameMr Robert Riky Carter
Date of BirthMay 1963 (Born 60 years ago)
NationalityGreek
StatusResigned
Appointed29 August 2018(1 year after company formation)
Appointment Duration2 years (resigned 07 September 2020)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
Greater London
SW1E 6SQ
Director NameMr Rodrigo Magalhaes Fortes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed29 August 2018(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
Greater London
SW1E 6SQ
Director NameMr Eduardo Da Cunha Andrade MaranhÃO
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBrazilian
StatusResigned
Appointed29 August 2018(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
Greater London
SW1E 6SQ
Secretary NameMr Rodrigo Magalhaes Fortes
StatusResigned
Appointed29 August 2018(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 2021)
RoleCompany Director
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
Greater London
SW1E 6SQ
Director NameMr Christopher Guinta
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2021(4 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address111, 8th Floor W. 19th Street
New York
Ny10011
Director NameMr Cameron MacDougall
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2021(4 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 August 2022)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address111, 8th Floor W. 19th Street
New York
Ny10011
Director NameMr Brannen McElmurray
Date of BirthMay 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2021(4 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 August 2022)
RoleChief Development Officer
Country of ResidenceUnited States
Correspondence Address111, 8th Floor W. 19th Street
New York
Ny10011

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

15 August 2022Delivered on: 25 August 2022
Persons entitled: Investec Bank PLC, as Collateral Agent for the Secured Parties

Classification: A registered charge
Particulars: None.
Outstanding
15 August 2022Delivered on: 25 August 2022
Persons entitled: Investec Bank PLC, as Collateral Agent for the Secured Parties

Classification: A registered charge
Particulars: None at the date of this deed.
Outstanding
27 September 2018Delivered on: 6 October 2018
Persons entitled: Compass Shipping 23 Corporation Limited

Classification: A registered charge
Outstanding
27 September 2018Delivered on: 6 October 2018
Persons entitled: Compass Shipping 23 Corporation Limited

Classification: A registered charge
Outstanding

Filing History

6 September 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
6 September 2023Director's details changed for Mr. Kevin Michael Kilcullen on 23 June 2023 (2 pages)
6 September 2023Director's details changed for Mr. Arthur Leonard Regan on 23 June 2023 (2 pages)
30 March 2023Full accounts made up to 31 December 2021 (24 pages)
20 January 2023Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 20 January 2023 (1 page)
16 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
25 August 2022Registration of charge 109278930003, created on 15 August 2022 (96 pages)
25 August 2022Registration of charge 109278930004, created on 15 August 2022 (72 pages)
17 August 2022Memorandum and Articles of Association (12 pages)
17 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 August 2022Termination of appointment of Cameron Macdougall as a director on 15 August 2022 (1 page)
16 August 2022Termination of appointment of Brannen Mcelmurray as a director on 15 August 2022 (1 page)
16 August 2022Appointment of Mr. Arthur Leonard Regan as a director on 15 August 2022 (2 pages)
16 August 2022Termination of appointment of Christopher Guinta as a director on 15 August 2022 (1 page)
16 August 2022Appointment of Mr. Kevin Michael Kilcullen as a director on 15 August 2022 (2 pages)
15 August 2022Satisfaction of charge 109278930002 in full (1 page)
15 August 2022Satisfaction of charge 109278930001 in full (1 page)
9 March 2022Appointment of Vistra Cosec Limited as a secretary on 2 March 2022 (2 pages)
9 March 2022Registered office address changed from 6th Floor, the Zig Zag 70 Victoria Street London Greater London SW1E 6SQ to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 9 March 2022 (1 page)
15 October 2021Company name changed golar nanook uk LIMITED\certificate issued on 15/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-11
(3 pages)
13 October 2021Appointment of Mr Christopher Guinta as a director on 7 October 2021 (2 pages)
13 October 2021Appointment of Mr Cameron Macdougall as a director on 7 October 2021 (2 pages)
13 October 2021Termination of appointment of Eduardo Da Cunha Andrade Maranhão as a director on 7 October 2021 (1 page)
13 October 2021Appointment of Mr Brannen Mcelmurray as a director on 7 October 2021 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (24 pages)
29 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
17 August 2021Termination of appointment of Rodrigo Magalhaes Fortes as a director on 17 August 2021 (1 page)
17 August 2021Termination of appointment of Rodrigo Magalhaes Fortes as a secretary on 17 August 2021 (1 page)
14 October 2020Termination of appointment of Eduardo Navarro Antonello as a director on 12 October 2020 (1 page)
23 September 2020Termination of appointment of Robert Riky Carter as a director on 7 September 2020 (1 page)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
24 August 2020Full accounts made up to 31 December 2019 (20 pages)
14 February 2020Notification of a person with significant control statement (2 pages)
14 February 2020Cessation of Golar Power Limited as a person with significant control on 14 February 2020 (1 page)
3 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 31 December 2018 (17 pages)
6 October 2018Registration of charge 109278930001, created on 27 September 2018 (39 pages)
6 October 2018Registration of charge 109278930002, created on 27 September 2018 (28 pages)
10 September 2018Appointment of Mr Eduardo Navarro Antonello as a director on 29 August 2018 (2 pages)
10 September 2018Termination of appointment of Osman Ilyas as a director on 29 August 2018 (1 page)
10 September 2018Appointment of Mr Robert Riky Carter as a director on 29 August 2018 (2 pages)
10 September 2018Appointment of Mr Rodrigo Magalhaes Fortes as a secretary on 29 August 2018 (2 pages)
10 September 2018Appointment of Mr Eduardo Da Cunha Andrade Maranhão as a director on 29 August 2018 (2 pages)
10 September 2018Termination of appointment of Brian Bautista Tienzo as a director on 29 August 2018 (1 page)
10 September 2018Termination of appointment of Stuart Elliot St Clair Buchanan as a director on 29 August 2018 (1 page)
10 September 2018Termination of appointment of Pernille Noraas as a secretary on 29 August 2018 (1 page)
10 September 2018Termination of appointment of Pernille Noraas as a director on 29 August 2018 (1 page)
10 September 2018Appointment of Mr Rodrigo Magalhaes Fortes as a director on 29 August 2018 (2 pages)
6 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
16 August 2018Registered office address changed from One America Square 17 Crosswall London EC3N 2LB United Kingdom to 6th Floor, the Zig Zag 70 Victoria Street London Greater London SW1E 6SQ on 16 August 2018 (2 pages)
22 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-22
  • GBP 1,000
(26 pages)
22 August 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
22 August 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
22 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-22
  • GBP 1,000
(26 pages)