Background WavePink WaveYellow Wave

NBIM GEORGE 1 NOMINEE LIMITED (07447250)

NBIM GEORGE 1 NOMINEE LIMITED (07447250) is an active UK company. incorporated on 22 November 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NBIM GEORGE 1 NOMINEE LIMITED has been registered for 15 years. Current directors include DOLE-WASILKA, Martin, FELLOWS, Matthew Howard John, LERSTØL, Olaug.

Company Number
07447250
Status
active
Type
ltd
Incorporated
22 November 2010
Age
15 years
Address
Queensberry House, London, W1S 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOLE-WASILKA, Martin, FELLOWS, Matthew Howard John, LERSTØL, Olaug
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBIM GEORGE 1 NOMINEE LIMITED

NBIM GEORGE 1 NOMINEE LIMITED is an active company incorporated on 22 November 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NBIM GEORGE 1 NOMINEE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07447250

LTD Company

Age

15 Years

Incorporated 22 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 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

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

BURLINGTON NUMBER 1 NOMINEE 1 LIMITED
From: 22 November 2010To: 7 August 2012
Contact
Address

Queensberry House 3 Old Burlington Street London, W1S 3AE,

Previous Addresses

20 Churchill Place Canary Wharf London E14 5HJ
From: 15 November 2012To: 3 April 2018
1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom
From: 22 November 2010To: 15 November 2012
Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jun 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Nov 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 20
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DOLE-WASILKA, Martin

Active
3 Old Burlington Street, LondonW1S 3AE
Born August 1987
Director
Appointed 20 Feb 2026

FELLOWS, Matthew Howard John

Active
3 Old Burlington Street, LondonW1S 3AE
Born December 1979
Director
Appointed 24 Dec 2015

LERSTØL, Olaug

Active
3 Old Burlington Street, LondonW1S 3AE
Born February 1979
Director
Appointed 10 Aug 2023

STATE STREET SECRETARIES (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HJ
Corporate secretary
Appointed 22 Nov 2010
Resigned 30 Jun 2014

FORD, Richard Julian

Resigned
Churchill Place, LondonE14 5HJ
Born October 1977
Director
Appointed 30 Jan 2014
Resigned 28 Jul 2017

MANFREDI, Giovanni

Resigned
Churchill Place, LondonE14 5HJ
Born August 1978
Director
Appointed 22 Nov 2010
Resigned 24 Dec 2015

PARRA, Luis Moner

Resigned
Churchill Place, LondonE14 5HJ
Born April 1981
Director
Appointed 22 Nov 2010
Resigned 30 Jan 2014

SCALLY, Steven Antony

Resigned
King William Street, LondonEC4N 7BP
Born September 1971
Director
Appointed 14 Jun 2011
Resigned 07 Nov 2011

SJOSTEN NORTHEY, Louise

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born September 1982
Director
Appointed 01 Sept 2022
Resigned 18 Dec 2025

STOKKE, Berit

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born December 1956
Director
Appointed 19 Nov 2014
Resigned 10 Aug 2023

STRYSSE, Egil

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born August 1964
Director
Appointed 28 Jul 2017
Resigned 31 Aug 2022

WYTHE, John Michael

Resigned
Ashwood Road, WokingGU22 7JN
Born December 1956
Director
Appointed 07 Nov 2011
Resigned 31 Dec 2019

Persons with significant control

1

Queensberry House, 3 Old Burlington Street, LondonW1S 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Resolution
18 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 September 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Resolution
15 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
15 April 2014
CC04CC04
Resolution
15 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
15 April 2014
CC04CC04
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Corporate Secretary Company With Change Date
20 December 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 December 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Certificate Change Of Name Company
7 August 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
19 December 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Resolution
26 April 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2010
NEWINCIncorporation