You are here: bizstats.co.uk > a-z index > N list > NS list

Nsslglobal Limited REDHILL


Nsslglobal started in year 1999 as Private Limited Company with registration number 03879526. The Nsslglobal company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Redhill at 6 Wells Place. Postal code: RH1 3DR. Since 2010-11-01 Nsslglobal Limited is no longer carrying the name Nssl.

At the moment there are 3 directors in the the company, namely Torkil M., Sally R. and Arild N.. In addition one secretary - Sara G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nsslglobal Limited Address / Contact

Office Address 6 Wells Place
Office Address2 Gatton Park Business Centre
Town Redhill
Post code RH1 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03879526
Date of Incorporation Thu, 18th Nov 1999
Industry Satellite telecommunications activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Torkil M.

Position: Director

Appointed: 23 May 2017

Sally R.

Position: Director

Appointed: 01 July 2013

Sara G.

Position: Secretary

Appointed: 30 June 2009

Arild N.

Position: Director

Appointed: 31 December 1999

Hege L.

Position: Director

Appointed: 04 June 2019

Resigned: 15 March 2022

Sam S.

Position: Director

Appointed: 31 August 2010

Resigned: 23 May 2017

Mark E.

Position: Director

Appointed: 10 October 2008

Resigned: 31 August 2010

Erik C.

Position: Director

Appointed: 18 September 2007

Resigned: 31 August 2010

Morten T.

Position: Director

Appointed: 01 February 2006

Resigned: 18 September 2007

Stig M.

Position: Director

Appointed: 25 July 2005

Resigned: 14 September 2006

Reginald C.

Position: Secretary

Appointed: 06 August 2003

Resigned: 30 June 2009

Knut G.

Position: Director

Appointed: 30 May 2001

Resigned: 10 October 2008

Robert C.

Position: Director

Appointed: 13 February 2001

Resigned: 01 July 2013

Knut H.

Position: Director

Appointed: 31 December 1999

Resigned: 19 August 2008

Terje A.

Position: Director

Appointed: 31 December 1999

Resigned: 25 July 2005

Daniel A.

Position: Secretary

Appointed: 31 December 1999

Resigned: 06 August 2003

Tore H.

Position: Director

Appointed: 31 December 1999

Resigned: 31 January 2006

Paul S.

Position: Director

Appointed: 31 December 1999

Resigned: 30 November 2010

Georgina D.

Position: Secretary

Appointed: 17 December 1999

Resigned: 31 December 1999

Georgina D.

Position: Director

Appointed: 17 December 1999

Resigned: 31 December 1999

Anthony P.

Position: Secretary

Appointed: 10 December 1999

Resigned: 17 December 1999

Robina M.

Position: Director

Appointed: 10 December 1999

Resigned: 31 December 1999

Anthony P.

Position: Director

Appointed: 10 December 1999

Resigned: 17 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1999

Resigned: 10 December 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 November 1999

Resigned: 10 December 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Arendals Fossekompani Asa from Arendal, Norway. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Arendals Fossekompani Asa

Pb 280 N-4803, Arendal, Norway

Legal authority Norway
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Nssl November 1, 2010
Nera Satellite Services April 10, 2002
Whizace December 21, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 23rd, June 2023
Free Download (45 pages)

Company search

Advertisements