Background WavePink WaveYellow Wave

NORDIC AGRO INVESTMENT LIMITED (07625931)

NORDIC AGRO INVESTMENT LIMITED (07625931) is an active UK company. incorporated on 9 May 2011. with registered office in Kingston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORDIC AGRO INVESTMENT LIMITED has been registered for 14 years. Current directors include O'BRIEN, Liberty Rebecca.

Company Number
07625931
Status
active
Type
ltd
Incorporated
9 May 2011
Age
14 years
Address
93 Tudor Drive, Kingston, KT2 5NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O'BRIEN, Liberty Rebecca
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORDIC AGRO INVESTMENT LIMITED

NORDIC AGRO INVESTMENT LIMITED is an active company incorporated on 9 May 2011 with the registered office located in Kingston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORDIC AGRO INVESTMENT LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07625931

LTD Company

Age

14 Years

Incorporated 9 May 2011

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 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

93 Tudor Drive Kingston, KT2 5NP,

Previous Addresses

1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom
From: 15 March 2016To: 18 March 2016
13 Fairway Heights Camberley Surrey GU15 1NJ
From: 9 May 2011To: 15 March 2016
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Mar 17
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Funding Round
Dec 25
2
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

O'BRIEN, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 08 Mar 2016

JOWHAL, Jagdish Singh

Resigned
Fairway Heights, CamberleyGU15 1NJ
Born June 1951
Director
Appointed 09 May 2011
Resigned 08 Mar 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Darius Zubas

Active
17-173, Vilnius
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Oct 2021

Tautvydas Barstys

Ceased
Gedimino Pr.16, VilniusLT 01103
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 25 Oct 2021

Tautvydas Barstys

Ceased
Gedimino Pr.16, VilniusLT 01103
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 25 Oct 2021

Dr David Mallia

Ceased
Sliema Slm 3173MALTA
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 26 Apr 2019

Dr Bertrand Sciriha

Ceased
Tigne Street, SliemaSLM 3173
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

49

Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
27 June 2018
AAMDAAMD
Change Account Reference Date Company Previous Shortened
16 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Capital Allotment Shares
17 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Incorporation Company
9 May 2011
NEWINCIncorporation