Background WavePink WaveYellow Wave

DEN NORSKE NOMINEES LIMITED (01012921)

DEN NORSKE NOMINEES LIMITED (01012921) is an active UK company. incorporated on 1 June 1971. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEN NORSKE NOMINEES LIMITED has been registered for 54 years. Current directors include GREVSTAD, Anders, OGILVIE, Andrew.

Company Number
01012921
Status
active
Type
ltd
Incorporated
1 June 1971
Age
54 years
Address
8th Floor, The Walbrook Building 8th Floor, The Walbrook Building, London, EC4N 8AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREVSTAD, Anders, OGILVIE, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEN NORSKE NOMINEES LIMITED

DEN NORSKE NOMINEES LIMITED is an active company incorporated on 1 June 1971 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEN NORSKE NOMINEES LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01012921

LTD Company

Age

54 Years

Incorporated 1 June 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

DEN NORSKE NOMINEES LTD.
From: 17 April 1990To: 5 December 1990
DNC NOMINEES LIMITED
From: 1 January 1986To: 17 April 1990
NORDIC BANK NOMINEES LIMITED
From: 1 June 1971To: 1 January 1986
Contact
Address

8th Floor, The Walbrook Building 8th Floor, The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

20 St Dunstan's Hill London EC3R 8HY
From: 1 June 1971To: 25 July 2014
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
May 17
Director Joined
May 17
Owner Exit
Jun 20
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

OGILVIE, Andrew

Active
8th Floor, The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 19 May 2021

GREVSTAD, Anders

Active
8th Floor, The Walbrook Building, LondonEC4N 8AF
Born November 1971
Director
Appointed 05 Sept 2023

OGILVIE, Andrew

Active
8th Floor, The Walbrook Building, LondonEC4N 8AF
Born June 1980
Director
Appointed 19 May 2021

BREND, Paul William

Resigned
Frankswood Avenue, OrpingtonBR5 1BW
Secretary
Appointed 10 Jun 2008
Resigned 16 Aug 2012

TODD, Paul Matthew

Resigned
8th Floor, The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 16 Aug 2012
Resigned 19 May 2021

TREGONING, Christopher William Courtenay

Resigned
The Old Vicarage, RoystonSG8 8QU
Secretary
Appointed N/A
Resigned 10 Jun 2008

BREND, Paul William

Resigned
Frankswood Avenue, OrpingtonBR5 1BW
Born July 1959
Director
Appointed 16 Oct 2000
Resigned 16 Aug 2012

BRYANT, Malcolm Kenneth

Resigned
291 Springfield Road, ChelmsfordCM1 5RB
Born May 1951
Director
Appointed N/A
Resigned 16 Oct 2000

GILFELLON, Michael Gerrard

Resigned
65 Hamlet Gardens, LondonW6 0SU
Born July 1954
Director
Appointed N/A
Resigned 31 Dec 1996

LERNER, Ida Kristina Lannegren

Resigned
8th Floor, The Walbrook Building, LondonEC4N 8AF
Born April 1975
Director
Appointed 01 May 2017
Resigned 06 May 2021

LOE, Trine

Resigned
8th Floor, The Walbrook Building, LondonEC4N 8AF
Born June 1964
Director
Appointed 01 Mar 2011
Resigned 01 May 2017

SAMUELSEN, Tony

Resigned
Flat 4, LondonSW3 2RE
Born June 1956
Director
Appointed 10 Apr 2000
Resigned 31 Jul 2005

SAYER, Andrew John Rattray

Resigned
The Stedment, ShrewsburySY5 0SL
Born February 1957
Director
Appointed 18 May 1992
Resigned 31 Dec 2003

SIMPSON, John Nicol

Resigned
Teddington Park Road, TeddingtonTW11 8NE
Born January 1947
Director
Appointed N/A
Resigned 10 Apr 2000

SMITH, Stewart Gordon

Resigned
14 Churchfields Avenue, WeybridgeKT13 9YA
Born December 1946
Director
Appointed 06 Apr 1998
Resigned 13 Jul 2001

TODD, Paul Matthew

Resigned
8th Floor, The Walbrook Building, LondonEC4N 8AF
Born March 1972
Director
Appointed 16 Aug 2012
Resigned 19 May 2021

TREGONING, Christopher William Courtenay

Resigned
The Old Vicarage, RoystonSG8 8QU
Born June 1948
Director
Appointed N/A
Resigned 11 Jun 2008

TURNES, Terje

Resigned
8th Floor, The Walbrook Building, LondonEC4N 8AF
Born September 1963
Director
Appointed 19 May 2021
Resigned 31 Aug 2023

TURNES, Terje

Resigned
Little Croft, ClaygateKT10 0TZ
Born September 1963
Director
Appointed 01 Aug 2005
Resigned 01 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Gate 30, Oslo, 0191

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2020

Ida Kristina Lannegren Lerner

Ceased
8th Floor, The Walbrook Building, LondonEC4N 8AF
Born April 1975

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
28 August 2002
AAMDAAMD
Accounts With Accounts Type Dormant
6 July 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
27 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 June 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 July 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 May 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 1993
AAAnnual Accounts
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
22 May 1992
288288
Legacy
12 May 1992
363b363b
Legacy
10 March 1992
288288
Legacy
12 February 1992
288288
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Certificate Change Of Name Company
4 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1990
288288
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Legacy
14 March 1988
288288
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Legacy
27 March 1987
288288
Legacy
27 March 1987
288288
Legacy
28 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 July 1986
363363
Accounts With Accounts Type Full
21 May 1986
AAAnnual Accounts