NC ADVISORY LIMITED

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

    Company NameNC ADVISORY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05961506
    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 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 AddressNo

    What were the previous names of NC ADVISORY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHIELDCARD LIMITEDOct 10, 2006Oct 10, 2006

    What are the latest accounts for NC ADVISORY LIMITED?

    OverdueYes
    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 NC ADVISORY LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for NC ADVISORY LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed to The Marq 6th Floor 32 Duke Street St James's London SW1Y 6DF

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 14, 2025

    LRESSP

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Steven Michael Young as a director on Nov 03, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Steven Michael Young as a director on Apr 01, 2023

    2 pagesAP01

    Director's details changed for Mr Klas Teferi Tikkanen on Oct 13, 2022

    2 pagesCH01

    Termination of appointment of John Martin Griffiths as a director on Dec 31, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    32 pagesAA

    Director's details changed for Mr Klas Teferi Tikkanen on Feb 10, 2020

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Nordic Capital Limited as a secretary on Sep 24, 2019

    1 pagesTM02

    Who are the officers of NC ADVISORY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIKKANEN, Klas Teferi
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    SwedenSwedish172792530002
    BLAKE, Matthew
    10 Stockhurst Close
    Putney
    SW15 1NB London
    Secretary
    10 Stockhurst Close
    Putney
    SW15 1NB London
    British116807410001
    BUZZACOTT SECRETARIES LIMITED
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    Secretary
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    67728120001
    MOURANT & CO CAPITAL SECRETARIES LIMITED
    8th Floor
    68 King William Street
    EC4N 7DZ London
    Secretary
    8th Floor
    68 King William Street
    EC4N 7DZ London
    108845150002
    NORDIC CAPITAL LIMITED
    Esplanade
    JE2 3QA St Helier
    1st Floor No 26
    Jersey
    Secretary
    Esplanade
    JE2 3QA St Helier
    1st Floor No 26
    Jersey
    Identification TypeEuropean Economic Area
    Registration Number95316
    230436600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BULMER, Mark
    New Fetter Lane
    EC4A 1AG London
    12
    Director
    New Fetter Lane
    EC4A 1AG London
    12
    EnglandBritish142463320001
    GARE, Charles William
    St Saviour's Hill
    JE2 7TA St Saviour
    Petit Desert
    Jersey
    Director
    St Saviour's Hill
    JE2 7TA St Saviour
    Petit Desert
    Jersey
    British130468510002
    GRIFFITHS, John Martin
    6th Floor, 32 Duke Street
    St James's
    SW1Y 6DF London
    The Marq
    England
    Director
    6th Floor, 32 Duke Street
    St James's
    SW1Y 6DF London
    The Marq
    England
    EnglandBritish127359340002
    HARRISON, Paul David
    Forum 3, Solent Business Park
    Parkway South
    PO15 7FH Whiteley
    Aztec Group
    Fareham
    United Kingdom
    Director
    Forum 3, Solent Business Park
    Parkway South
    PO15 7FH Whiteley
    Aztec Group
    Fareham
    United Kingdom
    United KingdomBritish191076330001
    MACKLIN, Andrew
    10 Langham Mansions
    Earls Court Square
    SW5 9UH London
    Director
    10 Langham Mansions
    Earls Court Square
    SW5 9UH London
    British116807340001
    MELINDER, Kristoffer
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacott Llp
    United Kingdom
    Director
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacott Llp
    United Kingdom
    Swedish131279480001
    PRITCHARD, Oliver Frank John
    Northumberland Place
    W2 5AS London
    55
    Director
    Northumberland Place
    W2 5AS London
    55
    United KingdomBritish98696360002
    RAPLEY, Vincent Michael
    Chart Corner Cottage
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    Director
    Chart Corner Cottage
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    EnglandBritish97416440001
    ROCHE, Emma Louise
    Esplanade
    JE2 3QA St Helier
    26
    Jersey, Channel Islands
    Channel Islands
    Director
    Esplanade
    JE2 3QA St Helier
    26
    Jersey, Channel Islands
    Channel Islands
    JerseyBritish150696130002
    WOOD, Matthew Peter
    7 Princes Road
    TW10 6DQ Richmond
    Surrey
    Director
    7 Princes Road
    TW10 6DQ Richmond
    Surrey
    British110432530002
    YOUNG, Steven Michael
    6th Floor, 32 Duke Street
    St James's
    SW1Y 6DF London
    The Marq
    England
    Director
    6th Floor, 32 Duke Street
    St James's
    SW1Y 6DF London
    The Marq
    England
    JerseyBritish307477070001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for NC ADVISORY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 06, 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
    Oct 10, 2016Dec 06, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2025Commencement of winding up
    Jul 08, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Franklyn Ofonagoro
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Russell Payne
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes

    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