About

Registered Number: 08940522
Date of Incorporation: 14/03/2014 (10 years and 1 month ago)
Company Status: Liquidation
Registered Address: 5th Floor, The Grove, 248a Marylebone Road, London, NW1 6BB,

 

Based in London, Norvik Banka Uk Ltd was established in 2014, it's status at Companies House is "Liquidation". This organisation has 10 directors listed as Saminskis, Normunds, Danilenko, Andrey, Novoselov, Vladimir, Smolin, Igor, Bramwell, Oliver Ronald, Bramwell, Oliver, Danilenko, Andrey, Novoselov, Vladimir, Smolin, Igor, Voloboev, Sergei Vassilievich in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMINSKIS, Normunds 17 December 2019 - 1
BRAMWELL, Oliver Ronald 18 September 2017 17 December 2019 1
BRAMWELL, Oliver 14 March 2014 11 February 2015 1
DANILENKO, Andrey 14 March 2014 30 October 2015 1
NOVOSELOV, Vladimir 14 March 2014 17 March 2017 1
SMOLIN, Igor 01 March 2016 11 April 2016 1
VOLOBOEV, Sergei Vassilievich 11 February 2015 21 April 2017 1
Secretary Name Appointed Resigned Total Appointments
DANILENKO, Andrey 14 March 2014 30 September 2015 1
NOVOSELOV, Vladimir 30 September 2015 17 March 2017 1
SMOLIN, Igor 17 March 2017 21 November 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2020
LIQ01 - N/A 09 June 2020
CS01 - N/A 28 April 2020
AD01 - Change of registered office address 28 April 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 15 August 2019
PSC08 - N/A 18 July 2019
PSC07 - N/A 17 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 22 March 2019
AP01 - Appointment of director 14 January 2019
TM02 - Termination of appointment of secretary 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 16 November 2017
AP03 - Appointment of secretary 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 March 2017
SH01 - Return of Allotment of shares 07 September 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 25 February 2016
SH01 - Return of Allotment of shares 04 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 January 2016
SH01 - Return of Allotment of shares 19 January 2016
AP03 - Appointment of secretary 30 October 2015
TM01 - Termination of appointment of director 30 October 2015
TM02 - Termination of appointment of secretary 30 October 2015
SH01 - Return of Allotment of shares 30 October 2015
AA - Annual Accounts 13 July 2015
AA01 - Change of accounting reference date 06 July 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
CH01 - Change of particulars for director 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
SH01 - Return of Allotment of shares 19 September 2014
CERTNM - Change of name certificate 19 March 2014
NM06 - Request to seek comments of government department or other specified body on change of name 19 March 2014
CONNOT - N/A 19 March 2014
NEWINC - New incorporation documents 14 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.