Norquil Limited LONDON


Norquil started in year 2000 as Private Limited Company with registration number 04050460. The Norquil company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 30th Floor One Canada Square. Postal code: E14 5AB. Since Tue, 3rd Oct 2000 Norquil Limited is no longer carrying the name Citrusbrook.

At present there are 4 directors in the the firm, namely Ian B., Rebecca W. and Katy K. and others. In addition one secretary - Jeremy T. - is with the company. At present 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.

Norquil Limited Address / Contact

Office Address 30th Floor One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04050460
Date of Incorporation Thu, 10th Aug 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Ian B.

Position: Director

Appointed: 16 June 2023

Jeremy T.

Position: Secretary

Appointed: 06 December 2021

Rebecca W.

Position: Director

Appointed: 06 May 2021

Katy K.

Position: Director

Appointed: 06 May 2021

Shoaib K.

Position: Director

Appointed: 31 December 2019

Andrew D.

Position: Director

Appointed: 06 May 2021

Resigned: 08 September 2023

Caroline H.

Position: Secretary

Appointed: 17 July 2020

Resigned: 11 October 2023

Anna H.

Position: Secretary

Appointed: 27 July 2004

Resigned: 30 June 2010

Russell L.

Position: Director

Appointed: 09 April 2002

Resigned: 21 May 2021

A A.

Position: Director

Appointed: 22 September 2000

Resigned: 31 December 2019

Gerald R.

Position: Director

Appointed: 22 September 2000

Resigned: 08 April 2002

John G.

Position: Secretary

Appointed: 22 September 2000

Resigned: 17 July 2020

George I.

Position: Director

Appointed: 22 September 2000

Resigned: 01 July 2021

Matthew L.

Position: Nominee Director

Appointed: 10 August 2000

Resigned: 22 September 2000

Martin R.

Position: Nominee Director

Appointed: 10 August 2000

Resigned: 22 September 2000

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2000

Resigned: 22 September 2000

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Canary Wharf Central Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. Another one in the PSC register is Canary Wharf Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Canary Wharf Central Limited

One Canada Square, Canary Wharf, London, E14 5AB, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, London
Registration number 10487037
Notified on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Canary Wharf Holdings Limited

One Canada Square, London, E14 5AB, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 2798284
Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Citrusbrook October 3, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, November 2023
Free Download (16 pages)

Company search

Advertisements