NFE FREEZE UK LTD

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

    Company NameNFE FREEZE UK LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04679420
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NFE FREEZE UK LTD?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is NFE FREEZE UK LTD located?

    Registered Office Address
    Suite 1, 7th Floor 50 Broadway
    SW1H 0BL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NFE FREEZE UK LTD?

    Previous Company Names
    Company NameFromUntil
    GOLAR FREEZE UK LTDFeb 26, 2003Feb 26, 2003

    What are the latest accounts for NFE FREEZE UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NFE FREEZE UK LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueYes

    What are the latest filings for NFE FREEZE UK LTD?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2025

    LRESSP

    Satisfaction of charge 046794200025 in full

    1 pagesMR04

    Satisfaction of charge 046794200026 in full

    1 pagesMR04

    Registration of charge 046794200027, created on Nov 18, 2025

    105 pagesMR01

    Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Statement of capital on Sep 26, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr. Arthur Leonard Regan on Feb 12, 2024

    2 pagesCH01

    Director's details changed for Mr. Kevin Michael Kilcullen on Feb 12, 2024

    2 pagesCH01

    Director's details changed for Mr. Arthur Leonard Regan on Feb 12, 2024

    2 pagesCH01

    Director's details changed for Mr. Kevin Michael Kilcullen on Feb 12, 2024

    2 pagesCH01

    Amended accounts for a small company made up to Dec 31, 2022

    21 pagesAAMD

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Feb 26, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Feb 26, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr. Arthur Leonard Regan on Feb 16, 2023

    2 pagesCH01

    Director's details changed for Mr. Kevin Michael Kilcullen on Feb 16, 2023

    2 pagesCH01

    Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Jan 24, 2023

    1 pagesAD01

    Who are the officers of NFE FREEZE UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    England
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    England
    Identification TypeUK Limited Company
    Registration Number6412777
    128256230002
    KILCULLEN, Kevin Michael, Mr.
    Suite 201
    06902 Stamford
    100 First Stamford Place
    United States
    Director
    Suite 201
    06902 Stamford
    100 First Stamford Place
    United States
    United StatesAmerican299132840002
    REGAN, Arthur Leonard, Mr.
    First Stamford Place
    Suite 201
    06902 Stamford
    100
    United States
    Director
    First Stamford Place
    Suite 201
    06902 Stamford
    100
    United States
    United StatesAmerican299132850002
    BLANKENSHIP, Alexandra Kate
    "Edgewater" 16 Water Street
    Wellington Road
    St George
    Bermuda
    Secretary
    "Edgewater" 16 Water Street
    Wellington Road
    St George
    Bermuda
    British76221890001
    ROBJOHNS, Graham
    One America Square
    17 Crosswall
    EC3N 2LB London
    13th Floor
    Secretary
    One America Square
    17 Crosswall
    EC3N 2LB London
    13th Floor
    British92223980001
    SHERRIFF, Nicholas John
    20 Salcott Road
    SW11 6DE London
    Secretary
    20 Salcott Road
    SW11 6DE London
    English4499780001
    TIENZO, Brian Bautista
    70 Victoria Street
    SW1E 6SQ London
    6th Floor, The Zig Zag
    England
    Secretary
    70 Victoria Street
    SW1E 6SQ London
    6th Floor, The Zig Zag
    England
    British179920830001
    CORNHILL SERVICES LIMITED
    3rd Floor 45-47 Cornhill
    EC3V 3PD London
    Secretary
    3rd Floor 45-47 Cornhill
    EC3V 3PD London
    62398320001
    ARNELL, Douglas James
    c/o Golar Management Officer
    17 Crosswall
    EC3N 2LB London
    One America Square
    United Kingdom
    Director
    c/o Golar Management Officer
    17 Crosswall
    EC3N 2LB London
    One America Square
    United Kingdom
    United KingdomCanadian165226000002
    BULBECK, Malcolm
    70 Victoria Street
    SW1E 6SQ London
    6th Floor, The Zig Zag
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    6th Floor, The Zig Zag
    England
    EnglandBritish169248810001
    CHRISTIANSEN, Tom
    PO BOX 2008
    Vika
    Oslo
    Bryggegata 3
    N-0125
    Norway
    Director
    PO BOX 2008
    Vika
    Oslo
    Bryggegata 3
    N-0125
    Norway
    NorwayNorwegian161358700001
    EIKREM, Olav
    Torgersneset 22
    Haugesund
    FOREIGN Norway
    5538
    Director
    Torgersneset 22
    Haugesund
    FOREIGN Norway
    5538
    NorwayNorwegian102658750001
    FLATSETH, Jan
    Tunneltoppen 39
    Eidsvoll
    2080
    Norway
    Director
    Tunneltoppen 39
    Eidsvoll
    2080
    Norway
    NorwayNorwegian120732330001
    GUINTA, Christopher
    W. 19th Street
    NY10011 New York
    111, 8th Floor
    United States
    Director
    W. 19th Street
    NY10011 New York
    111, 8th Floor
    United States
    United StatesAmerican288270910001
    MACDOUGALL, Cameron
    W. 19th Street
    NY10011 New York
    111, 8th Floor
    United States
    Director
    W. 19th Street
    NY10011 New York
    111, 8th Floor
    United States
    United StatesAmerican288270530001
    MCDONALD, Graeme
    51 Seymour Avenue
    Ewell
    KT17 2RS Epsom
    Surrey
    Director
    51 Seymour Avenue
    Ewell
    KT17 2RS Epsom
    Surrey
    United KingdomBritish92281340001
    MCELMURRAY, Brannen
    W. 19th Street
    NY10011 New York
    111, 8th Floor
    United States
    Director
    W. 19th Street
    NY10011 New York
    111, 8th Floor
    United States
    United StatesAmerican288270190001
    MITCHELL-THOMSON, Callum Malcolm Mceacharn, Mr.
    70 Victoria Street
    SW1E 6SQ London
    6th Floor, The Zig Zag
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    6th Floor, The Zig Zag
    England
    EnglandBritish270872660001
    PEILE, Charles Henry Whitaker
    The Old Rectory
    Simonburn
    NE48 3AR Hexham
    Northumberland
    Director
    The Old Rectory
    Simonburn
    NE48 3AR Hexham
    Northumberland
    United KingdomBritish103171190001
    ROBJOHNS, Graham
    70 Victoria Street
    SW1E 6SQ London
    6th Floor, The Zig Zag
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    6th Floor, The Zig Zag
    England
    United KingdomBritish92223980001
    ROSS, Iain Gordon
    70 Victoria Street
    SW1E 6SQ London
    6th Floor, The Zig Zag
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    6th Floor, The Zig Zag
    England
    United KingdomBritish178820810002
    SHERRIFF, Nicholas John
    20 Salcott Road
    SW11 6DE London
    Director
    20 Salcott Road
    SW11 6DE London
    EnglandEnglish4499780001
    SKAR, Hugo
    Golar Management Oslo
    Bryggegata 3
    No - 0125 Vika
    Oslo No-0125
    Norway
    Director
    Golar Management Oslo
    Bryggegata 3
    No - 0125 Vika
    Oslo No-0125
    Norway
    NorwayNorwegian172665100001
    SMITH, Gary Malcolm
    17 Crosswall
    EC3N 2LB London
    13f One American Square
    Director
    17 Crosswall
    EC3N 2LB London
    13f One American Square
    United KingdomBritish196227970001
    SMITH, Gary
    2/48 Cadogan Square
    SW1X 0JW London
    Director
    2/48 Cadogan Square
    SW1X 0JW London
    Australian113913500001
    TIENZO, Brian Bautista
    70 Victoria Street
    SW1E 6SQ London
    6th Floor, The Zig Zag
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    6th Floor, The Zig Zag
    England
    United KingdomBritish161396580001
    WALKER, Ian Stewart
    16 Mount Road
    SW19 8ET London
    Director
    16 Mount Road
    SW19 8ET London
    United KingdomBritish49622290003
    CORNHILL DIRECTORS LIMITED
    3rd Floor 45-47 Cornhill
    EC3V 3PD London
    Director
    3rd Floor 45-47 Cornhill
    EC3V 3PD London
    62398310001

    Who are the persons with significant control of NFE FREEZE UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor
    11-12 St James's Square
    SW1Y 4LB London
    Suite 1
    United Kingdom
    Apr 15, 2021
    3rd Floor
    11-12 St James's Square
    SW1Y 4LB London
    Suite 1
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number12302515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Golar Lng Partners Lp
    9 Par-La-Ville Road
    Hamilton, Hm11,
    2nd Floor, S.E. Pearman Building
    Bermuda
    Apr 06, 2016
    9 Par-La-Ville Road
    Hamilton, Hm11,
    2nd Floor, S.E. Pearman Building
    Bermuda
    Yes
    Legal FormLimited Partnership
    Legal AuthorityRepublic Of The Marshall Islands
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for NFE FREEZE UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 15, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does NFE FREEZE UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2025Commencement of winding up
    Dec 10, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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