Advanced company searchLink opens in new window

NBIM GEORGE 2 NOMINEE LIMITED

Company number 07447253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
18 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2014 CC04 Statement of company's objects
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1
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