NORMANBRIGHT (UK CO 5) LIMITED

NORMANBRIGHT (UK CO 5) LIMITED

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

    Company NameNORMANBRIGHT (UK CO 5) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05234585
    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 NORMANBRIGHT (UK CO 5) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NORMANBRIGHT (UK CO 5) LIMITED located?

    Registered Office Address
    Broadgate Tower Floor 4,
    20 Primrose Street,
    EC2A 2ES London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORMANBRIGHT (UK CO 5) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORMANBRIGHT LIMITEDSep 17, 2004Sep 17, 2004

    What are the latest accounts for NORMANBRIGHT (UK CO 5) LIMITED?

    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 NORMANBRIGHT (UK CO 5) LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2025
    Next Confirmation Statement DueSep 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2024
    OverdueNo

    What are the latest filings for NORMANBRIGHT (UK CO 5) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on Apr 07, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    pagesAA

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Carlos Eduardo Da Silva Arenas on Sep 01, 2024

    2 pagesCH01

    Appointment of Hiroki Ohno as a director on Aug 22, 2024

    2 pagesAP01

    Termination of appointment of Ryu Nakakomi as a director on Aug 21, 2024

    1 pagesTM01

    Director's details changed for Miya-Claire Paolucci on Aug 07, 2024

    2 pagesCH01

    Appointment of Carlos Eduardo Da Silva Arenas as a director on Jul 15, 2024

    2 pagesAP01

    Termination of appointment of Robert John Wells as a director on Jul 12, 2024

    1 pagesTM01

    Appointment of Miya-Claire Paolucci as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Kevin Adrian Dibble as a director on Mar 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Makoto Ichikawa as a director on Jun 13, 2022

    1 pagesTM01

    Appointment of Ryu Nakakomi as a director on Jun 14, 2022

    2 pagesAP01

    Appointment of Mr Robert John Wells as a director on Apr 06, 2022

    2 pagesAP01

    Termination of appointment of David George Alcock as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Mr Kevin Adrian Dibble as a director on Nov 23, 2021

    2 pagesAP01

    Termination of appointment of Andrew Martin Pollins as a director on Nov 12, 2021

    1 pagesTM01

    Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on Oct 01, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Termination of appointment of Sarah Jane Gregory as a secretary on Jul 23, 2021

    1 pagesTM02

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Who are the officers of NORMANBRIGHT (UK CO 5) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Neil
    Floor 4,
    20 Primrose Street,
    EC2A 2ES London
    Broadgate Tower
    England
    Secretary
    Floor 4,
    20 Primrose Street,
    EC2A 2ES London
    Broadgate Tower
    England
    286121570001
    DA SILVA ARENAS, Carlos Eduardo
    Floor 4,
    20 Primrose Street,
    EC2A 2ES London
    Broadgate Tower
    England
    Director
    Floor 4,
    20 Primrose Street,
    EC2A 2ES London
    Broadgate Tower
    England
    EnglandPortugueseDirector325182030002
    OHNO, Hiroki
    Floor 4,
    20 Primrose Street,
    EC2A 2ES London
    Broadgate Tower
    England
    Director
    Floor 4,
    20 Primrose Street,
    EC2A 2ES London
    Broadgate Tower
    England
    JapanJapaneseDirector326381200001
    PAOLUCCI, Miya-Claire
    Floor 4,
    20 Primrose Street,
    EC2A 2ES London
    Broadgate Tower
    England
    Director
    Floor 4,
    20 Primrose Street,
    EC2A 2ES London
    Broadgate Tower
    England
    EnglandFrenchDirector321220040002
    GREGORY, Sarah Jane
    Canada Square
    Level 20
    E14 5LQ London
    25
    Secretary
    Canada Square
    Level 20
    E14 5LQ London
    25
    232750230001
    RAMSAY, Andrew Stephen James, Mr.
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Secretary
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    BritishSolicitor76376410014
    SIMPSON, Roger Derek
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Secretary
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    158905620001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALCOCK, David George
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    United KingdomBritishDirector122889210001
    ASH, Peter David
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    United KingdomBritishHead Of Risk Control179762800001
    CLACK, Gregory Francis
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomBritishFinance Manager102080200001
    DIBBLE, Kevin Adrian
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    United KingdomBritishDirector152085010001
    FURUKAWA, Masaaki
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    UkJapaneseDirector136026050001
    GRIFFITHS, Gareth Neil
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomBritishGlobal Trading Director102373720001
    GUIOLLOT, Pierre Jean Bernard
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    United KingdomFrenchFinance Director178422630002
    HONS, Filip Karel Anna
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    United KingdomBelgianHead Of Enterprise Risk Management179761110002
    ICHIKAWA, Makoto
    Marunouchi
    Chiyoda-Ku
    Tokyo
    1-1-3
    Japan
    Director
    Marunouchi
    Chiyoda-Ku
    Tokyo
    1-1-3
    Japan
    JapanJapaneseDirector258079020001
    ICHIKAWA, Makoto
    Flat 15 The Visage Apartments
    Winchester Road
    NW3 3NW London
    Director
    Flat 15 The Visage Apartments
    Winchester Road
    NW3 3NW London
    JapaneseUs Certified Public Accountant102014380002
    KAYAMORI, Hiromu
    Canada Square
    Level 20
    E14 5LQ London
    25
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    JapanJapaneseDirector240292550001
    KOGA, Hiroyuki
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomJapaneseDirector158633860001
    KOGA, Hiroyuki
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomJapaneseDirector158633860001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritishSolicitor147682410001
    MINGHAM, Sarah Frances Fleure
    Canada Square
    Level 20
    E14 5LQ London
    25
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    FranceBritishDirector280451580001
    MOORE, Antony Dennis
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomBritishAccountant100708700001
    NAKAKOMI, Ryu
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    JapanJapaneseDirector296937130001
    OKANIWA, Ro
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    EnglandJapaneseDirector189843910002
    PEETERS, Geert Herman August
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    FranceBelgianDirector169228460001
    PINNELL, Simon David
    Canada Square
    Level 20
    E14 5LQ London
    25
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    EnglandBritishDirector166336510001
    POLLINS, Andrew Martin
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    EnglandBritishDirector268612910001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RILEY, Stephen, Dr
    Churdles
    Farm Lane
    KT21 1HP Ashtead
    Surrey
    Director
    Churdles
    Farm Lane
    KT21 1HP Ashtead
    Surrey
    EnglandBritishRegional Director94736490005
    SANDHU, Jaideep Singh
    Canada Square
    Level 20
    E14 5LQ London
    25
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    EnglandIndianDirector227417250001
    TAKAHASHI, Toru
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomJapaneseDirector124839880001
    UMEZU, Takashi
    Boundary Road
    NW8 6NT London
    Flat 71 Blair Court
    Director
    Boundary Road
    NW8 6NT London
    Flat 71 Blair Court
    BritishGeneral Manager137170430001
    WELLS, Robert John
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    EnglandBritishDirector241989330001

    Who are the persons with significant control of NORMANBRIGHT (UK CO 5) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ipm Eagle Llp
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    Apr 06, 2016
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc308745
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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