NORWEGIAN-BRITISH CHAMBER OF COMMERCE

NORWEGIAN-BRITISH CHAMBER OF COMMERCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNORWEGIAN-BRITISH CHAMBER OF COMMERCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00098126
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORWEGIAN-BRITISH CHAMBER OF COMMERCE?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is NORWEGIAN-BRITISH CHAMBER OF COMMERCE located?

    Registered Office Address
    1 Chapel Street
    CV34 4HL Warwick
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NORWEGIAN-BRITISH CHAMBER OF COMMERCE?

    Previous Company Names
    Company NameFromUntil
    NORWEGIAN CHAMBER OF COMMERCE LONDON INCORPORATEDMay 27, 1908May 27, 1908

    What are the latest accounts for NORWEGIAN-BRITISH CHAMBER OF COMMERCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NORWEGIAN-BRITISH CHAMBER OF COMMERCE?

    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueNo

    What are the latest filings for NORWEGIAN-BRITISH CHAMBER OF COMMERCE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Roger Stewart Fawcett as a director on Feb 13, 2025

    1 pagesTM01

    Appointment of Mr Chris Girdham as a director on Jan 27, 2025

    2 pagesAP01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Sondre Henningsgaard as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Kathrine Rauboti as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Mr Satwinder Terry Singh as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Sofie Lang Gleditsch as a director on Nov 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Appointment of Birthe Sønning as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Robert Paul Elder as a director on Mar 26, 2024

    1 pagesTM01

    Termination of appointment of Rune Nilsen as a director on Mar 26, 2024

    1 pagesTM01

    Termination of appointment of Annett Bratt Lothe Abo as a director on Feb 12, 2024

    1 pagesTM01

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Earl as a director on Sep 21, 2023

    2 pagesAP01

    Director's details changed for Mr Robert Paul Elder on Sep 26, 2023

    2 pagesCH01

    Director's details changed for Mr Robert Paul Elder on Sep 26, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Tom Norland as a director on Apr 20, 2023

    1 pagesTM01

    Termination of appointment of Thomas Roland Selwood as a director on Apr 20, 2023

    1 pagesTM01

    Appointment of Mr Eirik Rong as a director on May 23, 2023

    2 pagesAP01

    Appointment of Philip Rambech as a director on Apr 15, 2021

    2 pagesAP01

    Secretary's details changed for Goodwille Limited on Jan 13, 2023

    1 pagesCH04

    Director's details changed for Mr Tom Norland on Jan 31, 2023

    2 pagesCH01

    Appointment of Ms Sofie Lang Gleditsch as a director on Jan 11, 2023

    2 pagesAP01

    Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on Jan 23, 2023

    1 pagesAD01

    Who are the officers of NORWEGIAN-BRITISH CHAMBER OF COMMERCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWILLE LIMITED
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Secretary
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2126896
    78363800011
    BLINDHEIM, Martin
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    Director
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    United KingdomNorwegianCompany Director128953430001
    EARL, Stephen
    Bedford Square
    WC1B 3HH London
    20
    England
    Director
    Bedford Square
    WC1B 3HH London
    20
    England
    EnglandBritishCommunications Consultant272928240001
    EIKESDAL, Eystein
    One Kingdom Street
    W2 6BD London
    Equinor Uk Ltd
    United Kingdom
    Director
    One Kingdom Street
    W2 6BD London
    Equinor Uk Ltd
    United Kingdom
    EnglandNorwegianDirector280246640001
    GIRDHAM, Chris
    Dominion Street
    EC2M 2EF London
    10
    England
    Director
    Dominion Street
    EC2M 2EF London
    10
    England
    EnglandBritishDevelopment Director331638590001
    GREVE, Carsten
    199 Bishopsgate
    EC2M 3UT London
    Dorsey & Whitney
    England
    Director
    199 Bishopsgate
    EC2M 3UT London
    Dorsey & Whitney
    England
    EnglandNorwegianSolicitor265506610001
    HARE, Timothy
    Stamford Street
    4th Floor
    SE1 9LQ London
    30
    England
    Director
    Stamford Street
    4th Floor
    SE1 9LQ London
    30
    England
    EnglandBritishDirector279553970001
    HENNINGSGAARD, Sondre
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    Director
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    NorwayNorwegianVice President Business Development328895700001
    RAMBECH, Philip
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    Director
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    United KingdomNorwegianManagement Consultant224544510001
    RAUBOTI, Kathrine
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    Director
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    EnglandNorwegianCo-Founder328888340001
    RONG, Eirik
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    Director
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    EnglandNorwegianLawyer309813510001
    SINGH, Satwinder Terry
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    Director
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    EnglandBritishDirector278519920001
    STRANDEVOLD, Maren Mudge
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    Director
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    United KingdomBritishLawyer265521540001
    SØNNING, Birthe
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    8th Floor
    England
    Director
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    8th Floor
    England
    United KingdomNorwegianStrategy, Sustainability And Data At Dnb321082890001
    ARENTZ, Petter
    10 Church Road
    Shortlands
    BR2 0HP Bromley
    Secretary
    10 Church Road
    Shortlands
    BR2 0HP Bromley
    NorwegianPartner Psa Associates35980110001
    ARNESEN, Finn William
    Ash Croft 29 Birchwood Road
    Petts Wood
    BR5 1NX Orpington
    Kent
    Secretary
    Ash Croft 29 Birchwood Road
    Petts Wood
    BR5 1NX Orpington
    Kent
    British9861130001
    CAWLEY, Inger-Marie Myhre
    9 Lanfrey Place
    West Kensington
    W14 9PY London
    Secretary
    9 Lanfrey Place
    West Kensington
    W14 9PY London
    Norwegian59358190001
    GOODWILLE, Annika Ida Louise Aman
    12 Luxemburg Gardens
    W6 7EA London
    Secretary
    12 Luxemburg Gardens
    W6 7EA London
    Swedish70774790001
    LEGGET, Robert Simon
    Foxholm
    KT11 1EF Cobham
    Surrey
    Secretary
    Foxholm
    KT11 1EF Cobham
    Surrey
    British816470001
    ENTREPRENOR LIMITED
    York Street
    W1H 1DP London
    78
    England
    Secretary
    York Street
    W1H 1DP London
    78
    England
    Identification TypeUK Limited Company
    Registration Number10756313
    231473980001
    GOODWILLE LIMITED
    13 Kensington Square
    W8 5HD London
    St. James House
    United Kingdom
    Secretary
    13 Kensington Square
    W8 5HD London
    St. James House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2126896
    78363800011
    ABO, Annett Bratt Lothe
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    Director
    Chapel Street
    CV34 4HL Warwick
    1
    United Kingdom
    United KingdomNorwegianDirector109105270002
    ANDERSEN, Anette Gjerde
    Walbrook
    EC4N 8AF London
    25
    United Kingdom
    Director
    Walbrook
    EC4N 8AF London
    25
    United Kingdom
    EnglandNorwegianAnalyst265521530001
    BACKELIN, Rolf Tommy
    49 Bexley Road
    SE9 2PE Eltham
    Kent
    Director
    49 Bexley Road
    SE9 2PE Eltham
    Kent
    SwedishManaging Director48342220001
    BALTESKARD, Angela Maria
    4041 Hafrsfjord
    Skjalgsbakken 19
    Norway
    Director
    4041 Hafrsfjord
    Skjalgsbakken 19
    Norway
    NorwayBritishCompany Director241385150001
    BAMFORD, Agnes Marie
    York Street
    W1H 1DP London
    78
    England
    Director
    York Street
    W1H 1DP London
    78
    England
    United KingdomNorwegianCoach & Facilitator182082090001
    BERRE, Jan Erik
    St. Dunstant's Hill
    EC3R 8HY London
    20
    United Kingdom
    Director
    St. Dunstant's Hill
    EC3R 8HY London
    20
    United Kingdom
    United KingdomNorwegianBanker183231930001
    BRIGGINSHAW, Paul Michael
    Blacksmiths Cottages
    Dallinghoo
    IP13 0LG Woodbridge
    Suffolk
    Director
    Blacksmiths Cottages
    Dallinghoo
    IP13 0LG Woodbridge
    Suffolk
    BritishManaging Director18066180001
    BROWN, Douglas
    Hillside
    21 Spencer Crescent
    RM14 1AN Upminster
    Essex
    Director
    Hillside
    21 Spencer Crescent
    RM14 1AN Upminster
    Essex
    BritishManaging Director7175210001
    CLARKSON, Robin Macarthur
    22 Kemnay Place
    AB15 8SG Aberdeen
    Director
    22 Kemnay Place
    AB15 8SG Aberdeen
    ScotlandScottishSolicitor39777240002
    DEAN, Roderick John
    29 Ravensbourne Gardens
    Ealing
    W13 8EW London
    Director
    29 Ravensbourne Gardens
    Ealing
    W13 8EW London
    United KingdomBritishMarketing Director41944480001
    DEVOR, Martin Flemming
    One Kingdom Street
    W2 6BD London
    Equinor Uk Ltd
    United Kingdom
    Director
    One Kingdom Street
    W2 6BD London
    Equinor Uk Ltd
    United Kingdom
    United KingdomNorwegianVice President 250051840001
    DIFFEY, Therese Sylvia
    Moorgate
    EC2R 6PP London
    41
    United Kingdom
    Director
    Moorgate
    EC2R 6PP London
    41
    United Kingdom
    United KingdomBritishOffice/Events Management86721480001
    EGENES, David John
    York Street
    W1H 1DP London
    78
    England
    Director
    York Street
    W1H 1DP London
    78
    England
    EnglandSouth AfricanBusiness Development Manager152749600001
    ELDER, Robert Paul
    0279 Oslo
    Karenlyst Alle 53
    Norway
    Director
    0279 Oslo
    Karenlyst Alle 53
    Norway
    United KingdomBritishCompany Director230371040002

    What are the latest statements on persons with significant control for NORWEGIAN-BRITISH CHAMBER OF COMMERCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0