Background WavePink WaveYellow Wave

HOULIHAN LOKEY NORDICS (UK) LIMITED (12445148)

HOULIHAN LOKEY NORDICS (UK) LIMITED (12445148) is an active UK company. incorporated on 5 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HOULIHAN LOKEY NORDICS (UK) LIMITED has been registered for 6 years. Current directors include COWAN, John Andrew, EASTON-THOMAS, Sally Elizabeth, MYERS, Neil David.

Company Number
12445148
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
Houlihan Lokey, 1, London, W1J 5HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COWAN, John Andrew, EASTON-THOMAS, Sally Elizabeth, MYERS, Neil David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOULIHAN LOKEY NORDICS (UK) LIMITED

HOULIHAN LOKEY NORDICS (UK) LIMITED is an active company incorporated on 5 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HOULIHAN LOKEY NORDICS (UK) LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12445148

LTD Company

Age

6 Years

Incorporated 5 February 2020

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 21 December 2025 (4 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

GCA ALTIUM NORDICS (UK) LIMITED
From: 17 April 2020To: 6 December 2021
STELLA EOC NEWCO LIMITED
From: 5 February 2020To: 17 April 2020
Contact
Address

Houlihan Lokey, 1 Curzon Street London, W1J 5HD,

Previous Addresses

Houlihan Lokey 1 Curzon Street London Attention: Michelle Revell W1J 5HD England
From: 1 December 2021To: 13 May 2022
64 Sloane Street London SW1X 9SH United Kingdom
From: 5 February 2020To: 1 December 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 24
Director Left
Nov 24
Director Left
Aug 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COWAN, John Andrew

Active
Curzon Street, LondonW1J 5HD
Born April 1966
Director
Appointed 10 Feb 2022

EASTON-THOMAS, Sally Elizabeth

Active
Curzon Street, LondonW1J 5HD
Born June 1975
Director
Appointed 10 Feb 2022

MYERS, Neil David

Active
9th Floor, No 1 Spinningfields, Hardman SquareM3 3EB
Born December 1971
Director
Appointed 04 Apr 2020

ADAMS, Philip Christopher

Resigned
9th Floor, No 1 Spinningfields, ManchesterM3 3EB
Born March 1967
Director
Appointed 04 Apr 2020
Resigned 21 Nov 2024

HILL, James Laszlo

Resigned
1 Curzon Street, LondonW1J 5HD
Born November 1975
Director
Appointed 04 Apr 2020
Resigned 10 Feb 2022

KALLESKOG, Karl Par Kristoffer

Resigned
Curzon Street, LondonW1J 5HD
Born May 1972
Director
Appointed 05 Feb 2020
Resigned 21 Nov 2024

LARSON, Karl Greger

Resigned
LondonSW1X 9SH
Born December 1957
Director
Appointed 05 Feb 2020
Resigned 03 Apr 2020

MALMBERG, Ulf Fredrik

Resigned
1 Curzon Street, LondonW1J 5HD
Born May 1971
Director
Appointed 05 Feb 2020
Resigned 10 Feb 2022

NORMAN, Jonathan Mark Ronald

Resigned
1 Curzon Street, LondonW1J 5HD
Born January 1972
Director
Appointed 05 Feb 2020
Resigned 10 Feb 2022

PFEIFFER, Sascha

Resigned
Thurn-Und-Taxi-Platz 6, 60313 Frankfurt
Born March 1974
Director
Appointed 04 Apr 2020
Resigned 10 Feb 2022

SUNDBERG, Henrik Axel Bertil

Resigned
LondonSW1X 9SH
Born October 1974
Director
Appointed 05 Feb 2020
Resigned 03 Apr 2020

THE EARL OF WOOLTON, Simon Frederick

Resigned
Curzon Street, LondonW1J 5HD
Born May 1958
Director
Appointed 10 Feb 2022
Resigned 13 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Gb Llc

Active
Pacific Century Place Marunouchi, 1-Chrome Chiyoda-Ku

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2020
Old Potts Way, ShrewsburySY3 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2020
Ceased 04 Apr 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Small
26 April 2023
AAMDAAMD
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Resolution
20 December 2021
RESOLUTIONSResolutions
Memorandum Articles
20 December 2021
MAMA
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Resolution
17 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2020
NEWINCIncorporation