NORTHCONNECT LIMITED: Filings
Overview
| Company Name | NORTHCONNECT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC633953 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for NORTHCONNECT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||
Termination of appointment of Nicol Ross Stephen as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Matthew Rose as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 19, 2025 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Carl Martin Reinholdsson as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher Joseph Hill as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Toru Fujishiro as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Barry John Macleod as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Christer Af Geijerstam as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Andrea Quarta as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Lord Nicol Ross Stephen as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||||||
Notification of Cenos Offshore Windfarm Ltd as a person with significant control on Apr 03, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Vattenfall Ab as a person with significant control on Apr 03, 2025 | 1 pages | PSC07 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 30, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 19, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
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