About

Registered Number: 03342104
Date of Incorporation: 27/03/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: 8th Floor, The Walbrook Building 8th Floor, The Walbrook Building, 25 Walbrook, London, EC4N 8AF

 

Dnb (UK) Ltd was registered on 27 March 1997 and has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Dnb (UK) Ltd are listed as Andersen, Vidar, Antonesen, Roger Lund, Beskow, Elizabeth, Turnes, Terje, Todd, Paul Matthew, Grevstad, Anders, Landi, Giacomo Paolo, Lerner, Ida Kristina Lannegren, Skjeltorp, Jan Fredrik.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Vidar 30 November 2016 - 1
ANTONESEN, Roger Lund 12 March 2020 - 1
BESKOW, Elizabeth 11 June 2019 - 1
TURNES, Terje 08 February 2018 - 1
GREVSTAD, Anders 19 February 2015 30 November 2016 1
LANDI, Giacomo Paolo 30 November 2016 27 April 2018 1
LERNER, Ida Kristina Lannegren 01 January 2016 11 December 2017 1
SKJELTORP, Jan Fredrik 21 September 2018 11 June 2019 1
Secretary Name Appointed Resigned Total Appointments
TODD, Paul Matthew 16 August 2012 19 February 2015 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AP01 - Appointment of director 17 March 2020
AA - Annual Accounts 11 September 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 31 October 2018
CH01 - Change of particulars for director 31 October 2018
AA - Annual Accounts 18 September 2018
TM01 - Termination of appointment of director 22 August 2018
CS01 - N/A 15 May 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 13 October 2016
CH04 - Change of particulars for corporate secretary 19 September 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AP01 - Appointment of director 12 January 2016
SH01 - Return of Allotment of shares 17 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 29 April 2015
TM02 - Termination of appointment of secretary 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 26 April 2015
AP01 - Appointment of director 09 April 2015
AP04 - Appointment of corporate secretary 16 March 2015
AD01 - Change of registered office address 25 July 2014
AA - Annual Accounts 24 July 2014
CERTNM - Change of name certificate 16 July 2014
CONNOT - N/A 16 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 30 April 2013
AP01 - Appointment of director 06 September 2012
AP03 - Appointment of secretary 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 06 June 2011
CH01 - Change of particulars for director 20 May 2011
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
MISC - Miscellaneous document 24 October 2008
RESOLUTIONS - N/A 16 July 2008
AA - Annual Accounts 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
123 - Notice of increase in nominal capital 16 July 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 13 April 2005
CERTNM - Change of name certificate 17 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 14 April 2004
AUD - Auditor's letter of resignation 16 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 07 April 2003
AUD - Auditor's letter of resignation 18 August 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 17 April 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 23 May 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 03 June 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 23 April 1998
MEM/ARTS - N/A 01 July 1997
225 - Change of Accounting Reference Date 24 June 1997
CERTNM - Change of name certificate 20 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
287 - Change in situation or address of Registered Office 17 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.