NBIM HENRY GP LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Director's details changed for Ms Louise Sjosten on 2025-01-24

View Document

03/01/253 January 2025 Appointment of Ms Louise Sjosten as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Robert Peel as a director on 2024-12-31

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/05/2430 May 2024 Change of details for Nbim Burlington Holdings Limited as a person with significant control on 2018-04-03

View Document

23/03/2423 March 2024 Director's details changed for Mr Jayesh Patel on 2024-03-06

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EGIL STRYSSE / 17/09/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NBIM BURLINGTON HOLDINGS LIMITED

View Document

04/01/184 January 2018 CESSATION OF BURLINGTON SEVEN LIMITED AS A PSC

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD FORD

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR EGIL STRYSSE

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH PATEL / 13/09/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR RICHARD JULIAN FORD

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR ROBERT PEEL

View Document

31/12/1531 December 2015 ADOPT ARTICLES 16/12/2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED JAYESH PATEL

View Document

23/12/1523 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 500.00

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

21/12/1521 December 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

16/12/1516 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1516 December 2015 COMPANY NAME CHANGED BOOKWALK LIMITED CERTIFICATE ISSUED ON 16/12/15

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information