- Company Overview for NBIM GEORGE 2 NOMINEE LIMITED (07447253)
- Filing history for NBIM GEORGE 2 NOMINEE LIMITED (07447253)
- People for NBIM GEORGE 2 NOMINEE LIMITED (07447253)
- More for NBIM GEORGE 2 NOMINEE LIMITED (07447253)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr Matthew Fellows as a director on 24 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Giovanni Manfredi as a director on 24 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 May 2015 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
20 Nov 2014 | AP01 | Appointment of Mrs Berit Stokke as a director on 19 November 2014 | |
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Sep 2014 | AD03 | Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE | |
05 Sep 2014 | AD02 | Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE | |
21 Jul 2014 | TM02 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 30 June 2014 | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2014 | CC04 | Statement of company's objects | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2014 | CC04 | Statement of company's objects | |
04 Feb 2014 | TM01 | Termination of appointment of Luis Parra as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Richard Julian Ford as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
20 Dec 2012 | CH04 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Mr Giovanni Manfredi on 22 October 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Mr Luis Moner Parra on 22 October 2012 | |
19 Dec 2012 | CH04 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 |