Background WavePink WaveYellow Wave

NJORD PARTNERS SMA-SEAL GP LIMITED (09116959)

NJORD PARTNERS SMA-SEAL GP LIMITED (09116959) is an active UK company. incorporated on 4 July 2014. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. NJORD PARTNERS SMA-SEAL GP LIMITED has been registered for 11 years. Current directors include KJELLBERG, Eric Jakob Carl, TROLLE, Arvid, VIDEBAEK, Mads.

Company Number
09116959
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
4th Floor Phoenix House, Reading, RG1 1NB
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
KJELLBERG, Eric Jakob Carl, TROLLE, Arvid, VIDEBAEK, Mads
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NJORD PARTNERS SMA-SEAL GP LIMITED

NJORD PARTNERS SMA-SEAL GP LIMITED is an active company incorporated on 4 July 2014 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. NJORD PARTNERS SMA-SEAL GP LIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09116959

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

4th Floor Phoenix House 1 Station Hill Reading, RG1 1NB,

Previous Addresses

4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England
From: 16 October 2015To: 16 September 2022
9 Newburgh Street London W1F 7RL
From: 4 July 2014To: 16 October 2015
Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Oct 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KJELLBERG, Eric Jakob Carl

Active
1 Station Hill, ReadingRG1 1NB
Born October 1977
Director
Appointed 04 Jul 2014

TROLLE, Arvid

Active
1 Station Hill, ReadingRG1 1NB
Born May 1977
Director
Appointed 04 Jul 2014

VIDEBAEK, Mads

Active
5, Stockholm114 46
Born January 1972
Director
Appointed 31 Jul 2014

Persons with significant control

1

1 Station Hill, ReadingRG1 1NB

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

33

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Incorporation Company
4 July 2014
NEWINCIncorporation