Company NameFremantle Nordic Holdings Limited
DirectorMatthew Edward Wilson
Company StatusActive
Company Number13407549
CategoryPrivate Limited Company
Incorporation Date19 May 2021(2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew Edward Wilson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Andrew Bott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Nicola Louise Gray
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2023)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Stuart Paul Jackson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameGeorgette Eliska Schlick
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2023(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 March 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRaboes 13
Ak Laren
1251

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 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 Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Filing History

26 October 2023Full accounts made up to 31 December 2022 (25 pages)
2 May 2023Confirmation statement made on 2 May 2023 with updates (5 pages)
24 April 2023Appointment of Georgette Eliska Schlick as a director on 11 April 2023 (2 pages)
24 April 2023Termination of appointment of Nicola Louise Gray as a director on 11 April 2023 (1 page)
3 April 2023Termination of appointment of Stuart Paul Jackson as a director on 20 March 2023 (1 page)
13 October 2022Director's details changed for Mr Andrew Bott on 13 October 2022 (2 pages)
5 October 2022Full accounts made up to 31 December 2021 (24 pages)
1 June 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
2 December 2021Director's details changed for Mr Andrew Bott on 23 November 2021 (2 pages)
1 December 2021Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
16 November 2021Statement of capital following an allotment of shares on 4 November 2021
  • GBP 4
(3 pages)
23 September 2021Director's details changed for Mr Andrew Bott on 9 September 2021 (2 pages)
7 August 2021Appointment of Mr Matthew Edward Wilson as a director on 2 August 2021 (2 pages)
11 June 2021Appointment of Mr Stuart Paul Jackson as a director on 9 June 2021 (2 pages)
11 June 2021Appointment of Ms Nicola Louise Gray as a director on 9 June 2021 (2 pages)
19 May 2021Incorporation
Statement of capital on 2021-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)