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

Nfe 2215 Uk Ltd LONDON


Founded in 2003, Nfe 2215 Uk, classified under reg no. 04871293 is an active company. Currently registered at Suite 1, 7th Floor SW1H 0BL, London the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2021/10/14 Nfe 2215 Uk Ltd is no longer carrying the name Golar 2215 Uk.

The firm has 2 directors, namely Kevin K., Arthur R.. Of them, Kevin K., Arthur R. have been with the company the longest, being appointed on 15 August 2022. Currently 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.

Nfe 2215 Uk Ltd Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04871293
Date of Incorporation Tue, 19th Aug 2003
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Kevin K.

Position: Director

Appointed: 15 August 2022

Arthur R.

Position: Director

Appointed: 15 August 2022

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 02 March 2022

Brannen M.

Position: Director

Appointed: 07 October 2021

Resigned: 15 August 2022

Christopher G.

Position: Director

Appointed: 07 October 2021

Resigned: 15 August 2022

Cameron M.

Position: Director

Appointed: 07 October 2021

Resigned: 15 August 2022

Iain R.

Position: Director

Appointed: 18 January 2021

Resigned: 11 May 2021

Malcolm B.

Position: Director

Appointed: 11 December 2020

Resigned: 07 October 2021

Callum M.

Position: Director

Appointed: 03 June 2020

Resigned: 28 November 2020

Gary S.

Position: Director

Appointed: 10 March 2015

Resigned: 14 December 2016

Brian T.

Position: Secretary

Appointed: 15 July 2013

Resigned: 11 December 2020

Hugo S.

Position: Director

Appointed: 01 October 2012

Resigned: 15 May 2018

Douglas A.

Position: Director

Appointed: 02 December 2011

Resigned: 10 March 2015

Tom C.

Position: Director

Appointed: 30 June 2011

Resigned: 01 October 2012

Brian T.

Position: Director

Appointed: 30 June 2011

Resigned: 11 December 2020

Graham R.

Position: Secretary

Appointed: 09 January 2008

Resigned: 15 July 2013

Jan F.

Position: Director

Appointed: 23 March 2007

Resigned: 30 June 2011

Gary S.

Position: Director

Appointed: 06 April 2006

Resigned: 24 July 2009

Charles P.

Position: Director

Appointed: 02 February 2005

Resigned: 02 November 2007

Olav E.

Position: Director

Appointed: 02 February 2005

Resigned: 23 March 2007

Ian W.

Position: Director

Appointed: 19 August 2003

Resigned: 30 June 2011

Cornhill Services Limited

Position: Nominee Secretary

Appointed: 19 August 2003

Resigned: 19 August 2003

Cornhill Directors Limited

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 19 August 2003

Nicholas S.

Position: Secretary

Appointed: 19 August 2003

Resigned: 04 January 2008

Nicholas S.

Position: Director

Appointed: 19 August 2003

Resigned: 07 November 2008

Graham R.

Position: Director

Appointed: 19 August 2003

Resigned: 03 June 2020

Graeme M.

Position: Director

Appointed: 19 August 2003

Resigned: 01 December 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Golar Lng Partners Lp from Hamilton, Hm11, Bermuda. The abovementioned PSC is categorised as "a limited partnership" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Golar Lng Partners Lp

2nd Floor, S.E. Pearman Building 9 Par-La-Ville Road, Hamilton, Hm11, Bermuda

Legal authority Marshall Island Law
Legal form Limited Partnership
Notified on 6 April 2016
Ceased on 15 August 2022
Nature of control: 75,01-100% shares

Company previous names

Golar 2215 Uk October 14, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 30th, March 2023
Free Download (21 pages)

Company search