Download leads from Nexok and grow your business. Find out more

Grieg Seafood UK Ltd.

Documents

Total Documents38
Total Pages311

Filing History

11 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-31
6 January 2021Termination of appointment of Hans Petter Berge as a director on 31 December 2020
6 January 2021Appointment of Mr Tom-Eirik Thorgersen as a director on 31 December 2020
5 June 2020Full accounts made up to 31 December 2019
23 March 2020Confirmation statement made on 13 February 2020 with no updates
17 December 2019Cessation of Steven John Leask as a person with significant control on 3 May 2019
17 December 2019Registered office address changed from C/O Lerwick Fish Traders Ltd Gremista Lerwick Shetland ZE1 0PX to C/O Grieg Seafood Shetland Ltd. Gremista Industrial Estate Lerwick Shetland ZE1 0PX on 17 December 2019
17 December 2019Notification of Hans Petter Berge as a person with significant control on 17 December 2019
17 December 2019Termination of appointment of Espen Engevik as a director on 17 December 2019
23 July 2019Full accounts made up to 31 December 2018
21 May 2019Termination of appointment of Steven John Leask as a secretary on 3 May 2019
21 May 2019Termination of appointment of Steven John Leask as a director on 3 May 2019
13 February 2019Confirmation statement made on 13 February 2019 with no updates
10 May 2018Full accounts made up to 31 December 2017
14 February 2018Confirmation statement made on 13 February 2018 with no updates
9 February 2018Appointment of Mr Steven John Leask as a secretary on 1 February 2018
9 February 2018Appointment of Mr Espen Engevik as a director on 1 February 2018
9 February 2018Termination of appointment of Arne Aarhus as a director on 31 January 2018
3 October 2017Full accounts made up to 31 December 2016
3 October 2017Full accounts made up to 31 December 2016
10 April 2017Confirmation statement made on 13 February 2017 with updates
10 April 2017Confirmation statement made on 13 February 2017 with updates
12 October 2016Full accounts made up to 31 December 2015
12 October 2016Full accounts made up to 31 December 2015
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
8 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014
8 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014
8 October 2015Full accounts made up to 31 December 2014
8 October 2015Full accounts made up to 31 December 2014
1 August 2015Registration of charge SC4698560001, created on 28 July 2015
1 August 2015Registration of charge SC4698560001, created on 28 July 2015
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing