NC ADVISORY LIMITED
Overview
| Company Name | NC ADVISORY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05961506 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NC ADVISORY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NC ADVISORY LIMITED located?
| Registered Office Address | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NC ADVISORY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHIELDCARD LIMITED | Oct 10, 2006 | Oct 10, 2006 |
What are the latest accounts for NC ADVISORY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NC ADVISORY LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for NC ADVISORY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed to The Marq 6th Floor 32 Duke Street St James's London SW1Y 6DF | 2 pages | AD02 | ||||||||||
Registered office address changed from The Marq 6th Floor, 32 Duke Street St James's London SW1Y 6DF England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on Jul 28, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steven Michael Young as a director on Nov 03, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steven Michael Young as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Klas Teferi Tikkanen on Oct 13, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Martin Griffiths as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Director's details changed for Mr Klas Teferi Tikkanen on Feb 10, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Marq 6th Floor 32 Duke Street London SW1Y 6DF England to The Marq 6th Floor, 32 Duke Street St James's London SW1Y 6DF on Feb 10, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 105 Piccadilly 3rd Floor London W1J 7NJ England to The Marq 6th Floor 32 Duke Street London SW1Y 6DF on Feb 10, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nordic Capital Limited as a secretary on Sep 24, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of NC ADVISORY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TIKKANEN, Klas Teferi | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 Buckinghamshire | Sweden | Swedish | 172792530002 | |||||||||
| BLAKE, Matthew | Secretary | 10 Stockhurst Close Putney SW15 1NB London | British | 116807410001 | ||||||||||
| BUZZACOTT SECRETARIES LIMITED | Secretary | Wood Street EC2V 6DL London 130 United Kingdom | 67728120001 | |||||||||||
| MOURANT & CO CAPITAL SECRETARIES LIMITED | Secretary | 8th Floor 68 King William Street EC4N 7DZ London | 108845150002 | |||||||||||
| NORDIC CAPITAL LIMITED | Secretary | Esplanade JE2 3QA St Helier 1st Floor No 26 Jersey |
| 230436600001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BULMER, Mark | Director | New Fetter Lane EC4A 1AG London 12 | England | British | 142463320001 | |||||||||
| GARE, Charles William | Director | St Saviour's Hill JE2 7TA St Saviour Petit Desert Jersey | British | 130468510002 | ||||||||||
| GRIFFITHS, John Martin | Director | 6th Floor, 32 Duke Street St James's SW1Y 6DF London The Marq England | England | British | 127359340002 | |||||||||
| HARRISON, Paul David | Director | Forum 3, Solent Business Park Parkway South PO15 7FH Whiteley Aztec Group Fareham United Kingdom | United Kingdom | British | 191076330001 | |||||||||
| MACKLIN, Andrew | Director | 10 Langham Mansions Earls Court Square SW5 9UH London | British | 116807340001 | ||||||||||
| MELINDER, Kristoffer | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp United Kingdom | Swedish | 131279480001 | ||||||||||
| PRITCHARD, Oliver Frank John | Director | Northumberland Place W2 5AS London 55 | United Kingdom | British | 98696360002 | |||||||||
| RAPLEY, Vincent Michael | Director | Chart Corner Cottage Seal Chart TN15 0ES Sevenoaks Kent | England | British | 97416440001 | |||||||||
| ROCHE, Emma Louise | Director | Esplanade JE2 3QA St Helier 26 Jersey, Channel Islands Channel Islands | Jersey | British | 150696130002 | |||||||||
| WOOD, Matthew Peter | Director | 7 Princes Road TW10 6DQ Richmond Surrey | British | 110432530002 | ||||||||||
| YOUNG, Steven Michael | Director | 6th Floor, 32 Duke Street St James's SW1Y 6DF London The Marq England | Jersey | British | 307477070001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for NC ADVISORY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Oct 10, 2016 | Dec 06, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does NC ADVISORY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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