NORTHCONNECT LIMITED: Filings

  • Overview

    Company NameNORTHCONNECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC633953
    JurisdictionScotland
    Date of Creation

    What are the latest filings for NORTHCONNECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Termination of appointment of Nicol Ross Stephen as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Andrew Matthew Rose as a director on Oct 01, 2025

    2 pagesAP01

    Confirmation statement made on Jun 19, 2025 with updates

    5 pagesCS01

    Registered office address changed from 20 C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace Edinburgh Midlothian EH1 2EN Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Jul 15, 2025

    1 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of Carl Martin Reinholdsson as a director on Apr 03, 2025

    1 pagesTM01

    Appointment of Mr Christopher Joseph Hill as a director on Apr 03, 2025

    2 pagesAP01

    Appointment of Mr Toru Fujishiro as a director on Apr 03, 2025

    2 pagesAP01

    Appointment of Barry John Macleod as a director on Apr 03, 2025

    2 pagesAP01

    Appointment of Christer Af Geijerstam as a director on Apr 03, 2025

    2 pagesAP01

    Appointment of Andrea Quarta as a director on Apr 03, 2025

    2 pagesAP01

    Appointment of Lord Nicol Ross Stephen as a director on Apr 03, 2025

    2 pagesAP01

    Notification of Cenos Offshore Windfarm Ltd as a person with significant control on Apr 03, 2025

    2 pagesPSC02

    Cessation of Vattenfall Ab as a person with significant control on Apr 03, 2025

    1 pagesPSC07

    Registered office address changed from 37 Albyn Place Aberdeen AB10 1YN Scotland to 20 C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace Edinburgh Midlothian EH1 2EN on Apr 09, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 30, 2024

    • Capital: GBP 110
    3 pagesSH01

    Confirmation statement made on Jun 19, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    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