Background WavePink WaveYellow Wave

NORDIC PARTNERS LTD (08901145)

NORDIC PARTNERS LTD (08901145) is an active UK company. incorporated on 19 February 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NORDIC PARTNERS LTD has been registered for 12 years. Current directors include SJOHOLM, Bo.

Company Number
08901145
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
837 Salisbury House, London, EC2M 5SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SJOHOLM, Bo
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORDIC PARTNERS LTD

NORDIC PARTNERS LTD is an active company incorporated on 19 February 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NORDIC PARTNERS LTD was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08901145

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

837 Salisbury House 29 Finsbury Circus London, EC2M 5SQ,

Previous Addresses

19-21 Christopher Street London EC2A 2BS England
From: 21 September 2022To: 17 March 2024
52 Brook Street London W1K 5DS England
From: 24 September 2020To: 21 September 2022
1st Floor, 1 East Poultry Avenue London EC1A 9PT England
From: 11 September 2017To: 24 September 2020
73 Watling Street London EC4M 9BJ England
From: 23 May 2015To: 11 September 2017
35 Catherine Place London SW1E 6DY
From: 19 February 2014To: 23 May 2015
Timeline

3 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Owner Exit
Feb 25
Director Left
Feb 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COSEC DIRECT LIMITED

Active
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 19 Feb 2014

SJOHOLM, Bo

Active
Salisbury House, LondonEC2M 5SQ
Born March 1965
Director
Appointed 19 Feb 2014

CD GROUP NOMINEES LIMITED

Resigned
837 Salisbury House, LondonEC2M 5QQ
Corporate director
Appointed 19 Feb 2014
Resigned 19 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
837 Salisbury House, LondonEC2M 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 19 Feb 2025
837 Salisbury House, LondonEC2M 5QQ

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
Ceased 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
22 April 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 March 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
22 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
21 September 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 September 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 September 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
24 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 September 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 September 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 May 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Incorporation Company
19 February 2014
NEWINCIncorporation