You are here: bizstats.co.uk > a-z index > D list > DN list

Dnb (UK) Limited LONDON


Dnb (UK) started in year 1997 as Private Limited Company with registration number 03342104. The Dnb (UK) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 8th Floor, The Walbrook Building 8th Floor, The Walbrook Building. Postal code: EC4N 8AF. Since 16th July 2014 Dnb (UK) Limited is no longer carrying the name Den Norske Syndicates.

The firm has 4 directors, namely Anders G., Beate H. and Mats W. and others. Of them, Elizabeth B. has been with the company the longest, being appointed on 11 June 2019 and Anders G. has been with the company for the least time - from 1 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dnb (UK) Limited Address / Contact

Office Address 8th Floor, The Walbrook Building 8th Floor, The Walbrook Building
Office Address2 25 Walbrook
Town London
Post code EC4N 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03342104
Date of Incorporation Thu, 27th Mar 1997
Industry Banks
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Anders G.

Position: Director

Appointed: 01 August 2023

Beate H.

Position: Director

Appointed: 09 March 2023

Mats W.

Position: Director

Appointed: 13 September 2022

Elizabeth B.

Position: Director

Appointed: 11 June 2019

Roger A.

Position: Director

Appointed: 12 March 2020

Resigned: 17 August 2021

Jan S.

Position: Director

Appointed: 21 September 2018

Resigned: 11 June 2019

Terje T.

Position: Director

Appointed: 08 February 2018

Resigned: 31 August 2023

Giacomo L.

Position: Director

Appointed: 30 November 2016

Resigned: 27 April 2018

Vidar A.

Position: Director

Appointed: 30 November 2016

Resigned: 01 September 2022

Ida L.

Position: Director

Appointed: 01 January 2016

Resigned: 11 December 2017

Cornhill Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 2015

Resigned: 09 September 2022

Christopher T.

Position: Director

Appointed: 19 February 2015

Resigned: 31 January 2024

Anders G.

Position: Director

Appointed: 19 February 2015

Resigned: 30 November 2016

Paul T.

Position: Director

Appointed: 16 August 2012

Resigned: 19 February 2015

Paul T.

Position: Secretary

Appointed: 16 August 2012

Resigned: 19 February 2015

Trine L.

Position: Director

Appointed: 01 March 2011

Resigned: 30 September 2016

Paul B.

Position: Secretary

Appointed: 29 October 2008

Resigned: 16 August 2012

Terje T.

Position: Director

Appointed: 01 August 2005

Resigned: 01 March 2011

Paul B.

Position: Director

Appointed: 16 October 2000

Resigned: 16 August 2012

Tony S.

Position: Director

Appointed: 10 April 2000

Resigned: 31 July 2005

Christopher T.

Position: Director

Appointed: 02 June 1997

Resigned: 29 October 2008

Christopher T.

Position: Secretary

Appointed: 02 June 1997

Resigned: 29 October 2008

Malcolm B.

Position: Director

Appointed: 02 June 1997

Resigned: 16 October 2000

John S.

Position: Director

Appointed: 02 June 1997

Resigned: 10 April 2000

Richard U.

Position: Director

Appointed: 08 April 1997

Resigned: 04 June 1997

Johanna S.

Position: Secretary

Appointed: 08 April 1997

Resigned: 02 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1997

Resigned: 08 April 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 March 1997

Resigned: 08 April 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Dnb Bank Asa from Oslo, 0191, Norway. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dnb Bank Asa

Dronning Eufemias Gate 30, Oslo, 0191, Norway

Legal authority Norwegian
Legal form Corporate
Country registered Norway
Place registered Register Of Business Enterprises
Registration number 981 276 957 Mva
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Den Norske Syndicates July 16, 2014
Den Norske Swap January 17, 2005
Idealbegin June 23, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, October 2023
Free Download (56 pages)

Company search

Advertisements