Advanced company searchLink opens in new window

NNAM LLP

Company number OC343464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
30 Oct 2019 LLAD01 Registered office address changed from 33 Broadwick Street London W1F 0DQ England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 30 October 2019
29 Oct 2019 LIQ01 Declaration of solvency
29 Oct 2019 600 Appointment of a voluntary liquidator
29 Oct 2019 DETERMINAT Determination
12 Sep 2019 LLMR04 Satisfaction of charge 1 in full
16 Apr 2019 LLCH01 Member's details changed for Mr Nicolai Borcher Hansen on 15 April 2019
16 Apr 2019 LLPSC05 Change of details for New Nordic Asset Management Limited as a person with significant control on 15 April 2019
16 Apr 2019 LLCH01 Member's details changed for Mr Peter Brink Madsen on 15 April 2019
16 Apr 2019 LLCH02 Member's details changed for New Nordic Asset Management Limited on 15 April 2019
29 Mar 2019 LLAD01 Registered office address changed from 16-19 Eastcastle Street London W1W 8DY England to 33 Broadwick Street London W1F 0DQ on 29 March 2019
25 Feb 2019 LLCS01 Confirmation statement made on 19 February 2019 with no updates
15 Feb 2019 LLCH02 Member's details changed for New Nordic Asset Management Limited on 15 February 2019
15 Feb 2019 LLPSC05 Change of details for New Nordic Asset Management Limited as a person with significant control on 15 February 2019
15 Feb 2019 LLCH01 Member's details changed for Mr Nicolai Borcher Hansen on 15 February 2019
15 Feb 2019 LLCH01 Member's details changed for Mr Peter Brink Madsen on 15 February 2019
15 Feb 2019 LLAD01 Registered office address changed from Fora Westend 16-19 Eastcastle Street London W1W 8DY England to 16-19 Eastcastle Street London W1W 8DY on 15 February 2019
25 Jan 2019 CERTNM Company name changed new nordic capital LLP\certificate issued on 25/01/19
  • LLNM01 ‐ Change of name notice
16 Jan 2019 LLAD01 Registered office address changed from 40 - 44 Newman Street 1st Floor London W1T 1QD England to Fora Westend 16-19 Eastcastle Street London W1W 8DY on 16 January 2019
07 Dec 2018 LLCH02 Member's details changed for Nnc Limited on 6 December 2018
07 Dec 2018 LLPSC05 Change of details for Nnc Limited as a person with significant control on 6 December 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jul 2018 LLPSC05 Change of details for Nnc Limited as a person with significant control on 5 July 2018
05 Jul 2018 LLCH02 Member's details changed for Nnc Limited on 5 July 2018