Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOKIA TECHNOLOGIES (UK) LIMITED
Company Information for

NOKIA TECHNOLOGIES (UK) LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
02747508
Private Limited Company
Liquidation

Company Overview

About Nokia Technologies (uk) Ltd
NOKIA TECHNOLOGIES (UK) LIMITED was founded on 1992-09-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Nokia Technologies (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOKIA TECHNOLOGIES (UK) LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in WC2E
 
Previous Names
NOKIA R&D (UK) LIMITED13/05/2016
Filing Information
Company Number 02747508
Company ID Number 02747508
Date formed 1992-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/06/2020
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB173660891  
Last Datalog update: 2023-03-29 11:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOKIA TECHNOLOGIES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NOKIA TECHNOLOGIES (UK) LIMITED
The following companies were found which have the same name as NOKIA TECHNOLOGIES (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOKIA TECHNOLOGIES (UK) LIMITED Unknown

Company Officers of NOKIA TECHNOLOGIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2011-04-12
KERRY PHILIP LANGLOYS MILLER
Director 2017-12-29
DHIREN PATEL
Director 2017-12-29
JOHN ANTHONY SAMUELS
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DEX HARRISON
Director 2015-11-30 2017-12-29
NIDHISHCHANDRA LAXMIKANT PARIKH
Director 2015-10-01 2017-12-29
RICHARD ALEXANDER HUNNISETTE VARY
Director 2014-03-19 2016-09-30
TIMOTHY JOHN FRAIN
Director 2015-10-01 2015-11-30
JANI MIIKKAEL KIVIOJA
Director 2014-03-19 2015-10-01
HANNA-LIISA NUORTILA
Director 2014-03-19 2015-10-01
SAANA SUSANNA NURMINEN
Director 2013-02-06 2015-10-01
JARKKO MIKKO AIRAMAA
Director 2013-01-01 2014-03-19
PAIVI ANNELI KUITUNEN
Director 2013-01-01 2014-03-19
EDWARD JAMES POOLTON MORRIS
Director 2005-12-22 2013-02-06
GENEVIEVE ALETA SILVEROLI
Director 2011-05-01 2012-12-31
KARIM TAHTIVUORI
Director 2008-01-21 2012-12-31
SARAH LOUISE CULLEN
Director 2008-03-28 2012-02-17
SNR DENTON SECRETARIES LIMITED
Company Secretary 2008-05-10 2011-04-12
MICHAEL JOHN BUTLER
Director 1997-01-09 2010-08-31
EDWARDJAMES POOLTON MORRIS
Company Secretary 2005-12-22 2008-05-10
GARY EDWARD DOYLE
Director 2007-04-01 2008-03-28
ESA ANTTI JUHANI KAUNISTOLA
Director 2003-09-29 2008-01-21
TREVOR DRYDEN FOSTER
Director 2005-12-22 2007-04-01
YRJO NEUVO
Director 1997-01-09 2006-01-01
WEE HONG KEK
Company Secretary 2001-08-06 2005-12-22
WEE HONG KEK
Director 2001-08-06 2005-12-22
URHO KUSTAA ILMONEN
Director 1993-04-30 2003-09-29
CHARLES ROBERT JAMES SHERSTON
Director 1995-11-28 2001-11-13
JOHN VEVERS
Company Secretary 1993-04-30 2001-03-31
JOHN VEVERS
Director 1993-04-30 2001-03-31
CLYDE SECRETARIES LIMITED
Company Secretary 1992-09-09 1993-04-30
CHRISTOPHER WILLIAM DUFFY
Nominated Director 1992-09-09 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITCO MANAGEMENT (UK) LIMITED TRONOX FINANCE PLC Company Secretary 2017-11-14 CURRENT 2017-09-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-02 CURRENT 2017-06-13 Active
CITCO MANAGEMENT (UK) LIMITED WRITER INFORMATION UK PRIVATE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-02 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX UK LIMITED Company Secretary 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED NOBLE BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CAPRI BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE RECEPTOS LIMITED Company Secretary 2016-06-23 CURRENT 2014-01-10 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER) LIMITED Company Secretary 2016-02-16 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER II) LIMITED Company Secretary 2016-02-16 CURRENT 2012-03-30 Active
CITCO MANAGEMENT (UK) LIMITED SUMA SAAS HOLDINGS LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (UK) LIMITED Company Secretary 2016-02-05 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED CELFOCUS LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
CITCO MANAGEMENT (UK) LIMITED KROLL INTERNATIONAL (UK) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) DDS LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
CITCO MANAGEMENT (UK) LIMITED AMERICAN APPRAISAL (UK) LIMITED Company Secretary 2015-11-11 CURRENT 1981-03-10 Liquidation
CITCO MANAGEMENT (UK) LIMITED EVOTE UK LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 8 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 3 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON SURINAME HOLDINGS B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED DUFF & PHELPS RISK SERVICES LIMITED Company Secretary 2015-05-25 CURRENT 2009-09-23 Liquidation
CITCO MANAGEMENT (UK) LIMITED TRUEFORM TRADING LIMITED Company Secretary 2015-05-25 CURRENT 2005-02-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED EDINBURGH PARK HOTEL LIMITED Company Secretary 2015-05-22 CURRENT 2010-06-16 Active
CITCO MANAGEMENT (UK) LIMITED CITCO CUSTODY (UK) LIMITED Company Secretary 2015-04-01 CURRENT 2015-01-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON MARKETING UK LIMITED Company Secretary 2015-03-03 CURRENT 2013-03-01 Active
CITCO MANAGEMENT (UK) LIMITED BHP MINERALS EUROPE LIMITED Company Secretary 2015-03-03 CURRENT 1974-06-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE B.V. Company Secretary 2015-02-09 CURRENT 2010-12-15 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON INTERNATIONAL SERVICES LIMITED Company Secretary 2015-02-03 CURRENT 1996-06-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON SUSTAINABLE COMMUNITIES Company Secretary 2015-02-03 CURRENT 2009-05-28 Active
CITCO MANAGEMENT (UK) LIMITED SOUTH32 SA INVESTMENTS LIMITED Company Secretary 2015-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) LIMITED Company Secretary 2015-02-03 CURRENT 1994-02-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE PLC Company Secretary 2015-02-03 CURRENT 2008-08-28 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON HOLDINGS LIMITED Company Secretary 2015-02-03 CURRENT 1997-01-06 Active
CITCO MANAGEMENT (UK) LIMITED NEXEO PLASTICS UK LIMITED Company Secretary 2014-10-20 CURRENT 2011-01-17 Active
CITCO MANAGEMENT (UK) LIMITED QUEENSGATE (GP) LIMITED Company Secretary 2014-07-01 CURRENT 2005-07-08 Dissolved 2016-03-15
CITCO MANAGEMENT (UK) LIMITED CTF DEVELOPMENT INTERNATIONAL LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FOLIO TECHNOLOGIES LIMITED Company Secretary 2014-05-12 CURRENT 2014-05-12 Active
CITCO MANAGEMENT (UK) LIMITED GATEFOLD HAYES GP LIMITED Company Secretary 2014-04-07 CURRENT 2014-04-07 Active
CITCO MANAGEMENT (UK) LIMITED MGS TREASURY LIMITED Company Secretary 2014-03-31 CURRENT 2014-03-04 Active
CITCO MANAGEMENT (UK) LIMITED AIRLABS LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Active
CITCO MANAGEMENT (UK) LIMITED BOX.COM (UK) LTD Company Secretary 2014-03-21 CURRENT 2012-06-08 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL TECHNOLOGY LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL HOLDINGS LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED SYNEOS HEALTH COMMERCIAL EUROPE LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active
CITCO MANAGEMENT (UK) LIMITED TSYS INTERNATIONAL MANAGEMENT LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
CITCO MANAGEMENT (UK) LIMITED WHEELSTAR FINANCE LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED KROLL ADVISORY LTD. Company Secretary 2013-11-28 CURRENT 2005-09-20 Active
CITCO MANAGEMENT (UK) LIMITED KROLL SECURITIES LTD. Company Secretary 2013-11-28 CURRENT 2006-12-14 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK HOLDINGS LIMITED Company Secretary 2013-11-13 CURRENT 1995-05-05 Active
CITCO MANAGEMENT (UK) LIMITED BASELL POLYOLEFINS UK LIMITED Company Secretary 2013-11-13 CURRENT 1993-04-21 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK LTD Company Secretary 2013-11-13 CURRENT 1998-01-28 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FRIESLANDCAMPINA UK LIMITED Company Secretary 2013-10-22 CURRENT 2003-03-03 Active
CITCO MANAGEMENT (UK) LIMITED GREENSPRUCE GP LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC ELECTIONS UK LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (MANCHESTER) LIMITED Company Secretary 2013-09-09 CURRENT 1997-02-04 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (UK) LIMITED Company Secretary 2013-09-06 CURRENT 2013-08-23 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX HOLDING UK LIMITED Company Secretary 2013-07-31 CURRENT 2012-12-19 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX UK LIMITED Company Secretary 2013-07-23 CURRENT 1982-05-25 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED PROPAY GLOBAL, LTD Company Secretary 2013-03-01 CURRENT 2011-04-27 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS LIMITED Company Secretary 2013-02-26 CURRENT 2005-01-24 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOTELS LIMITED Company Secretary 2013-02-26 CURRENT 2006-11-06 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS (TWO) LIMITED Company Secretary 2013-02-26 CURRENT 2006-08-09 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX SANDS INVESTMENT FUNDING LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED TRONOX UK FINANCE LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MAXLINEAR (UNITED KINGDOM) LIMITED Company Secretary 2012-11-06 CURRENT 2006-06-06 Active
CITCO MANAGEMENT (UK) LIMITED PORT OF ANTWERP INTERNATIONAL UK LIMITED Company Secretary 2012-05-21 CURRENT 2012-05-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO (UK) LIMITED Company Secretary 2012-01-10 CURRENT 2012-01-10 Active
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE HOLDINGS LIMITED Company Secretary 2011-11-17 CURRENT 2011-08-26 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE PLC Company Secretary 2011-11-17 CURRENT 2011-09-20 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED Company Secretary 2011-10-12 CURRENT 2006-03-31 Active
CITCO MANAGEMENT (UK) LIMITED TSYS CARD TECH LIMITED Company Secretary 2011-10-12 CURRENT 2006-06-12 Active
CITCO MANAGEMENT (UK) LIMITED TSYS MANAGED SERVICES EMEA LIMITED Company Secretary 2011-10-12 CURRENT 2006-09-26 Active
CITCO MANAGEMENT (UK) LIMITED CITCO REIF SERVICES UK LIMITED Company Secretary 2011-08-11 CURRENT 1998-04-23 Active
CITCO MANAGEMENT (UK) LIMITED SYMBIAN SOFTWARE LIMITED Company Secretary 2011-04-12 CURRENT 2001-03-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN LIMITED Company Secretary 2011-04-12 CURRENT 1984-03-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED CELGENE LIMITED Company Secretary 2011-02-03 CURRENT 2005-06-02 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE EUROPE LIMITED Company Secretary 2011-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE UK DISTRIBUTION LIMITED Company Secretary 2011-02-03 CURRENT 2005-05-06 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC UK LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Active
CITCO MANAGEMENT (UK) LIMITED JARDINE (1999) LIMITED Company Secretary 2009-10-30 CURRENT 1999-09-21 Dissolved 2017-11-07
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE HOLDINGS LIMITED Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE PLC Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED LOMAR HOLDING U.K. LTD Company Secretary 2007-04-25 CURRENT 2006-07-26 Dissolved 2016-12-27
CITCO MANAGEMENT (UK) LIMITED LOMAR HOTEL COMPANY LTD Company Secretary 2007-04-25 CURRENT 1989-07-04 Active
CITCO MANAGEMENT (UK) LIMITED CERSANIT UK LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED EMECO (UK) LIMITED Company Secretary 2006-11-13 CURRENT 2005-01-07 Active
CITCO MANAGEMENT (UK) LIMITED HPI UK HOLDING LTD. Company Secretary 2006-10-01 CURRENT 2005-10-20 Active
CITCO MANAGEMENT (UK) LIMITED SCHWEPPES INTERNATIONAL LIMITED Company Secretary 2006-03-06 CURRENT 1923-08-17 Active
CITCO MANAGEMENT (UK) LIMITED CLARENDON BEVERAGES LIMITED Company Secretary 2006-03-06 CURRENT 1917-12-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO FINANCIAL PRODUCTS (LONDON) LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
CITCO MANAGEMENT (UK) LIMITED ROCKHARD INVESTMENTS LIMITED Company Secretary 2004-05-21 CURRENT 2003-02-04 Liquidation
CITCO MANAGEMENT (UK) LIMITED ENTERGY EUROPE OPERATIONS LIMITED Company Secretary 2004-01-30 CURRENT 1998-08-05 Dissolved 2017-08-23
CITCO MANAGEMENT (UK) LIMITED VINEBRIDGE LIMITED Company Secretary 2003-05-20 CURRENT 2000-08-01 Dissolved 2015-10-27
CITCO MANAGEMENT (UK) LIMITED MARLE NOMINEES LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MARLE (UK) LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-01 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CITCO LONDON LIMITED Company Secretary 2003-05-20 CURRENT 1999-07-29 Active
CITCO MANAGEMENT (UK) LIMITED FORTYSEVEN PARK STREET LIMITED Company Secretary 2003-05-19 CURRENT 1980-10-17 Active
CITCO MANAGEMENT (UK) LIMITED CITCO FUND SERVICES (LONDON) LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CODOMO LIMITED Company Secretary 2002-12-18 CURRENT 2002-11-18 Active
CITCO MANAGEMENT (UK) LIMITED CHESHUNT HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-11-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-02-28 Active
CITCO MANAGEMENT (UK) LIMITED MGRC MANAGEMENT LIMITED Company Secretary 2001-03-19 CURRENT 2000-10-17 Active
CITCO MANAGEMENT (UK) LIMITED MVCI EUROPE LIMITED Company Secretary 2001-03-19 CURRENT 1987-10-23 Active
CITCO MANAGEMENT (UK) LIMITED HPI PENSION TRUSTEES LIMITED Company Secretary 2001-03-12 CURRENT 1980-08-04 Active
CITCO MANAGEMENT (UK) LIMITED HOTEL PROPERTY INVESTORS U.K. LIMITED Company Secretary 2001-03-05 CURRENT 1980-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-29Final Gazette dissolved via compulsory strike-off
2022-12-29Voluntary liquidation. Notice of members return of final meeting
2022-12-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-22
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-22
2020-10-30AD02Register inspection address changed from 3 Sheldon Square London W2 6PY to 7 Albemarle Street London W1S 4HQ
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-05-19LRESSPResolutions passed:
  • Special resolution to wind up on 2020-04-23
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM 3 Sheldon Square London W2 6PY United Kingdom
2020-05-14AD02Register inspection address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 3 Sheldon Square London W2 6PY
2020-05-07600Appointment of a voluntary liquidator
2020-05-07LIQ01Voluntary liquidation declaration of solvency
2020-04-02AP01DIRECTOR APPOINTED KIRSI TALVIMAKI
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY PHILIP LANGLOYS MILLER
2019-10-04PSC05Change of details for Nokia Corporation as a person with significant control on 2019-07-01
2019-09-18AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM 125 Finsbury Pavement London EC2A 1NQ United Kingdom
2018-01-18AP01DIRECTOR APPOINTED DHIREN PATEL
2018-01-17AP01DIRECTOR APPOINTED KERRY PHILIP LANGLOYS MILLER
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NIDHISHCHANDRA PARIKH
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER HUNNISETTE VARY
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 18000002
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/16 FROM 90 Long Acre Covent Garden London WC2E 9RZ
2016-05-13RES15CHANGE OF NAME 06/05/2016
2016-05-13CERTNMCompany name changed nokia r&d (uk) LIMITED\certificate issued on 13/05/16
2015-12-02AP01DIRECTOR APPOINTED MR PETER DEX HARRISON
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN FRAIN
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 18000002
2015-10-12AR0115/09/15 ANNUAL RETURN FULL LIST
2015-10-08AP01DIRECTOR APPOINTED MR. NIDHISHCHANDRA LAXMIKANT PARIKH
2015-10-08AP01DIRECTOR APPOINTED MR. TIMOTHY JOHN FRAIN
2015-10-08AP01DIRECTOR APPOINTED MR. JOHN ANTHONY SAMUELS
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SAANA NURMINEN
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HANNA-LIISA NUORTILA
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JANI KIVIOJA
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SAANA SUSANNA NURMINEN / 30/09/2014
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 2 KINGDOM STREET LONDON W2 6BD
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 18000002
2014-10-09AR0115/09/14 FULL LIST
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNA-LIISA NUORTILA / 15/09/2014
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02AP01DIRECTOR APPOINTED JANI MIIKKAEL KIVIOJA
2014-04-02AP01DIRECTOR APPOINTED HANNA-LIISA NUORTILA
2014-04-01AP01DIRECTOR APPOINTED RICHARD ALEXANDER HUNNISETTE VARY
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAIVI KUITUNEN
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JARKKO AIRAMAA
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 18000002
2013-09-18AR0115/09/13 FULL LIST
2013-02-28AP01DIRECTOR APPOINTED SAANA SUSANNA NURMINEN
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MORRIS
2013-02-12AP01DIRECTOR APPOINTED PAIVI ANNELI KUITUNEN
2013-02-12AP01DIRECTOR APPOINTED JARKKO MIKKO AIRAMAA
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM NOKIA HOUSE SUMMIT AVENUE SOUTHWOOD FARNBOROUGH HAMPSHIRE GU14 0NG
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KARIM TAHTIVUORI
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE SILVEROLI
2012-10-10AR0115/09/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM TAHTIVUORI / 15/09/2012
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CULLEN
2011-10-13AR0115/09/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SARAH LOUISE CULLEN / 15/09/2011
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM TAHTIVUORI / 16/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE ALETA SILVEROLI / 16/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SARAH LOUISE CULLEN / 16/09/2011
2011-07-07AD02SAIL ADDRESS CHANGED FROM: C/O DENTON WILDE SAPTE LLP THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE UNITED KINGDOM
2011-07-06AP01DIRECTOR APPOINTED GENEVIEVE ALETA SILVEROLI
2011-07-05AP04CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY SNR DENTON SECRETARIES LIMITED
2010-10-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 30/09/2010
2010-09-22AR0115/09/10 FULL LIST
2010-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 01/01/2010
2010-09-21AD02SAIL ADDRESS CREATED
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARDJAMES POOLTON MORRIS / 01/01/2010
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARDJAMES POOLTON MORRIS / 15/07/2010
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-20AR0115/09/09 FULL LIST
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BUTLER / 01/09/2008
2008-10-20363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY EDWARDJAMES MORRIS
2008-05-15288aSECRETARY APPOINTED DWS SECRETARIES LIMITED
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR GARY DOYLE
2008-04-16288aDIRECTOR APPOINTED DOCTOR SARAH CULLEN
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20288bDIRECTOR RESIGNED
2008-02-15288aNEW DIRECTOR APPOINTED
2007-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-16363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-12363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NOKIA TECHNOLOGIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-04-30
Resolutions for Winding-up2020-04-30
Notices to Creditors2020-04-30
Fines / Sanctions
No fines or sanctions have been issued against NOKIA TECHNOLOGIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NOKIA TECHNOLOGIES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of NOKIA TECHNOLOGIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOKIA TECHNOLOGIES (UK) LIMITED
Trademarks
We have not found any records of NOKIA TECHNOLOGIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOKIA TECHNOLOGIES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as NOKIA TECHNOLOGIES (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NOKIA TECHNOLOGIES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NOKIA TECHNOLOGIES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-04-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2017-04-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2017-04-0085258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2016-10-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNOKIA TECHNOLOGIES (UK) LIMITEDEvent Date2020-04-23
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNOKIA TECHNOLOGIES (UK) LIMITEDEvent Date2020-04-23
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 23 April 2020 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Kirsi Talvimaki, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyNOKIA TECHNOLOGIES (UK) LIMITEDEvent Date2020-04-23
Final Date For Submission: 30 June 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOKIA TECHNOLOGIES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOKIA TECHNOLOGIES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.