- Company Overview for NNAM LLP (OC343464)
- Filing history for NNAM LLP (OC343464)
- People for NNAM LLP (OC343464)
- Charges for NNAM LLP (OC343464)
- Insolvency for NNAM LLP (OC343464)
- More for NNAM LLP (OC343464)
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
|
|
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 |