Background WavePink WaveYellow Wave

NFE WINTER UK LTD (05073292)

NFE WINTER UK LTD (05073292) is an active UK company. incorporated on 15 March 2004. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. NFE WINTER UK LTD has been registered for 22 years. Current directors include KILCULLEN, Kevin Michael, Mr., REGAN, Arthur Leonard, Mr..

Company Number
05073292
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
KILCULLEN, Kevin Michael, Mr., REGAN, Arthur Leonard, Mr.
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFE WINTER UK LTD

NFE WINTER UK LTD is an active company incorporated on 15 March 2004 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. NFE WINTER UK LTD was registered 22 years ago.(SIC: 50200)

Status

active

Active since 22 years ago

Company No

05073292

LTD Company

Age

22 Years

Incorporated 15 March 2004

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

GOLAR WINTER UK LTD
From: 15 March 2004To: 15 October 2021
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England
From: 9 March 2022To: 24 January 2023
6th Floor, the Zig Zag 70 Victoria Street London SW1E 6SQ England
From: 12 July 2018To: 9 March 2022
13th Floor One America Square 17 Crosswall London EC3N 2LB
From: 15 March 2004To: 12 July 2018
Timeline

50 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Oct 12
Director Left
Oct 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
May 16
Loan Secured
May 16
Director Left
Jan 17
Director Left
May 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Mar 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Owner Exit
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Dec 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 02 Mar 2022

KILCULLEN, Kevin Michael, Mr.

Active
100 First Stamford Place, StamfordCT 06902
Born September 1976
Director
Appointed 15 Aug 2022

REGAN, Arthur Leonard, Mr.

Active
100 First Stamford Place, StamfordCT 06902
Born November 1962
Director
Appointed 15 Aug 2022

ROBJOHNS, Graham

Resigned
Crosswall, LondonEC3N 2LB
Secretary
Appointed 09 Jan 2008
Resigned 15 Jul 2013

SHERRIFF, Nicholas John

Resigned
20 Salcott Road, LondonSW11 6DE
Secretary
Appointed 15 Mar 2004
Resigned 04 Jan 2008

TIENZO, Brian Bautista

Resigned
70 Victoria Street, LondonSW1E 6SQ
Secretary
Appointed 15 Jul 2013
Resigned 11 Dec 2020

CORNHILL SERVICES LIMITED

Resigned
6th Floor, LondonEC3V 0EH
Corporate nominee secretary
Appointed 15 Mar 2004
Resigned 15 Mar 2004

ARNELL, Douglas James

Resigned
17 Crosswall, LondonEC3N 2LB
Born March 1966
Director
Appointed 02 Dec 2011
Resigned 10 Mar 2015

BULBECK, Malcolm

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born December 1977
Director
Appointed 11 Dec 2020
Resigned 07 Oct 2021

CHRISTIANSEN, Tom

Resigned
Bryggegata 3, Vika Oslo
Born May 1952
Director
Appointed 30 Jun 2011
Resigned 01 Oct 2012

EIKREM, Olav

Resigned
Torgersneset 22, NorwayFOREIGN
Born March 1956
Director
Appointed 02 Feb 2005
Resigned 23 Mar 2007

FLATSETH, Jan

Resigned
Tunneltoppen 39, Eidsvoll
Born October 1943
Director
Appointed 23 Mar 2007
Resigned 30 Jun 2011

GUINTA, Christopher

Resigned
W. 19th Street, New YorkNY10011
Born March 1983
Director
Appointed 07 Oct 2021
Resigned 15 Aug 2022

MACDOUGALL, Cameron

Resigned
W. 19th Street, New YorkNY10011
Born August 1976
Director
Appointed 07 Oct 2021
Resigned 15 Aug 2022

MCDONALD, Graeme

Resigned
51 Seymour Avenue, EpsomKT17 2RS
Born November 1956
Director
Appointed 15 Mar 2004
Resigned 01 Dec 2011

MCELMURRAY, Brannen

Resigned
W. 19th Street, New YorkNY10011
Born May 1973
Director
Appointed 07 Oct 2021
Resigned 15 Aug 2022

MITCHELL-THOMSON, Callum Malcolm Mceacharn, Mr.

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born November 1969
Director
Appointed 03 Jun 2020
Resigned 28 Nov 2020

PEILE, Charles Henry Whitaker

Resigned
The Old Rectory, HexhamNE48 3AR
Born February 1954
Director
Appointed 15 Mar 2004
Resigned 02 Nov 2007

ROBJOHNS, Graham

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born November 1964
Director
Appointed 15 Mar 2004
Resigned 03 Jun 2020

ROSS, Iain Gordon

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born January 1962
Director
Appointed 18 Jan 2021
Resigned 11 May 2021

SKAR, Hugo

Resigned
Golar Management Oslo, No - 0125 Vika
Born September 1967
Director
Appointed 01 Oct 2012
Resigned 15 May 2018

SMITH, Gary Malcolm

Resigned
17 Crosswall, LondonEC3N 2LB
Born June 1955
Director
Appointed 10 Mar 2015
Resigned 14 Dec 2016

SMITH, Gary

Resigned
2/48 Cadogan Square, LondonSW1X 0JW
Born June 1955
Director
Appointed 06 Apr 2006
Resigned 24 Jul 2009

TIENZO, Brian Bautista

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born September 1973
Director
Appointed 30 Jun 2011
Resigned 11 Dec 2020

WALKER, Ian Stewart

Resigned
16 Mount Road, LondonSW19 8ET
Born March 1960
Director
Appointed 02 Feb 2005
Resigned 30 Jun 2011

CORNHILL DIRECTORS LIMITED

Resigned
6th Floor, LondonEC3V 0EH
Corporate nominee director
Appointed 15 Mar 2004
Resigned 15 Mar 2004

Persons with significant control

2

0 Active
2 Ceased
3rd Floor, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Ceased 15 Aug 2022

Golar Lng Partners Lp

Ceased
9 Par-La-Ville Road, Hamilton, Hm11

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
5 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
9 March 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 October 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Auditors Resignation Company
11 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Miscellaneous
22 December 2014
MISCMISC
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
30 October 2012
RP04RP04
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Legacy
6 July 2010
MG01MG01
Legacy
6 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
353353
Legacy
18 March 2009
363aAnnual Return
Legacy
19 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Resolution
3 July 2006
RESOLUTIONSResolutions
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
26 April 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
88(2)R88(2)R
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
19 March 2004
287Change of Registered Office
Legacy
19 March 2004
288bResignation of Director or Secretary
Incorporation Company
15 March 2004
NEWINCIncorporation