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

Nbim Btlp Limited LONDON


Founded in 2010, Nbim Btlp, classified under reg no. 07447315 is an active company. Currently registered at Queensberry House W1S 3AE, London the company has been in the business for 14 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 14th December 2017 Nbim Btlp Limited is no longer carrying the name Nbim George Btlp.

The company has 2 directors, namely Melinee A., Charlotte W.. Of them, Melinee A., Charlotte W. have been with the company the longest, being appointed on 1 September 2022. As of 29 April 2024, there were 14 ex directors - Martin D., Ingrid S. and others listed below. There were no ex secretaries.

Nbim Btlp Limited Address / Contact

Office Address Queensberry House
Office Address2 3 Old Burlington Street
Town London
Post code W1S 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07447315
Date of Incorporation Mon, 22nd Nov 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Melinee A.

Position: Director

Appointed: 01 September 2022

Charlotte W.

Position: Director

Appointed: 01 September 2022

Martin D.

Position: Director

Appointed: 05 July 2021

Resigned: 31 August 2022

Ingrid S.

Position: Director

Appointed: 01 September 2019

Resigned: 05 July 2021

Harveer S.

Position: Director

Appointed: 01 May 2019

Resigned: 01 September 2019

Louise S.

Position: Director

Appointed: 01 May 2019

Resigned: 31 August 2022

Jason R.

Position: Director

Appointed: 20 March 2014

Resigned: 01 May 2019

Martin P.

Position: Director

Appointed: 20 March 2014

Resigned: 01 May 2019

Ahsan I.

Position: Director

Appointed: 19 November 2012

Resigned: 31 May 2013

Jessica I.

Position: Director

Appointed: 31 August 2012

Resigned: 19 November 2012

Jason B.

Position: Director

Appointed: 26 January 2012

Resigned: 31 August 2012

Steven S.

Position: Director

Appointed: 09 January 2012

Resigned: 21 March 2014

Jason B.

Position: Director

Appointed: 01 July 2011

Resigned: 09 January 2012

Vincent R.

Position: Director

Appointed: 01 July 2011

Resigned: 26 January 2012

Kristoffer H.

Position: Director

Appointed: 22 November 2010

Resigned: 01 July 2011

State Street Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 22 November 2010

Resigned: 30 June 2014

Jessica I.

Position: Director

Appointed: 22 November 2010

Resigned: 01 July 2011

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Norges Bank from Oslo, Norway. The abovementioned PSC is categorised as "a the central bank of norway", 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.

Norges Bank

2 Banlplassen, 0151, Oslo, Norway

Legal authority The Laws Of Norway
Legal form The Central Bank Of Norway
Country registered Norway
Place registered Norwegian Company Register
Registration number 937884117
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nbim George Btlp December 14, 2017
Burlington Number 1 (l Partner) August 20, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, August 2023
Free Download (19 pages)

Company search

Advertisements