Background WavePink WaveYellow Wave

NEW NORDIC ADVISORS LIMITED (11166467)

NEW NORDIC ADVISORS LIMITED (11166467) is an active UK company. incorporated on 23 January 2018. with registered office in Hertford. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. NEW NORDIC ADVISORS LIMITED has been registered for 8 years. Current directors include HANSEN, Nicolai Borcher.

Company Number
11166467
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
Stag House, Hertford, SG13 7LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HANSEN, Nicolai Borcher
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW NORDIC ADVISORS LIMITED

NEW NORDIC ADVISORS LIMITED is an active company incorporated on 23 January 2018 with the registered office located in Hertford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. NEW NORDIC ADVISORS LIMITED was registered 8 years ago.(SIC: 82110)

Status

active

Active since 8 years ago

Company No

11166467

LTD Company

Age

8 Years

Incorporated 23 January 2018

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 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

NN SERVICECO LIMITED
From: 23 January 2018To: 23 April 2018
Contact
Address

Stag House Old London Road Hertford, SG13 7LA,

Previous Addresses

33 Broadwick Street London W1F 0DQ England
From: 16 April 2019To: 1 May 2020
16-19 Eastcastle Street London W1W 8DY England
From: 15 February 2019To: 16 April 2019
40-44 Newman Street First Floor London W1T 1QD United Kingdom
From: 23 January 2018To: 15 February 2019
Timeline

11 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
New Owner
May 18
Funding Round
May 18
New Owner
Jul 18
Funding Round
Jul 18
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Dec 22
2
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

1

HANSEN, Nicolai Borcher

Active
Old London Road, HertfordSG13 7LA
Born November 1972
Director
Appointed 23 Jan 2018

Persons with significant control

5

0 Active
5 Ceased

Mr Nicolai Borcher Hansen

Ceased
Old London Road, HertfordSG13 7LA
Born November 1972

Nature of Control

Significant influence or control
Notified 03 May 2019
Ceased 03 May 2019
Lefebvre Street, GuernseyGY1 2JP

Nature of Control

Significant influence or control as firm
Notified 03 May 2019
Ceased 03 May 2019

Mr Martin Juul Moller

Ceased
LondonW1F 0DQ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2018
Ceased 03 May 2019

Mr Peter Brink Madsen

Ceased
LondonW1F 0DQ
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2018
Ceased 03 May 2019

Mr Nicolai Borcher Hansen

Ceased
LondonW1F 0DQ
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Resolution
23 April 2018
RESOLUTIONSResolutions
Incorporation Company
23 January 2018
NEWINCIncorporation