Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORDIC AGRO INVESTMENT LIMITED
Company Information for

NORDIC AGRO INVESTMENT LIMITED

93 TUDOR DRIVE, KINGSTON, SURREY, KT2 5NP,
Company Registration Number
07625931
Private Limited Company
Active

Company Overview

About Nordic Agro Investment Ltd
NORDIC AGRO INVESTMENT LIMITED was founded on 2011-05-09 and has its registered office in Kingston. The organisation's status is listed as "Active". Nordic Agro Investment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORDIC AGRO INVESTMENT LIMITED
 
Legal Registered Office
93 TUDOR DRIVE
KINGSTON
SURREY
KT2 5NP
Other companies in GU15
 
Filing Information
Company Number 07625931
Company ID Number 07625931
Date formed 2011-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:00:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORDIC AGRO INVESTMENT 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.

Company Officers of NORDIC AGRO INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
LIBERTY REBECCA DAVEY
Director 2016-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAGDISH SINGH JOWHAL
Director 2011-05-09 2016-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIBERTY REBECCA DAVEY PPNL SPV B75 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B79 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B76 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B78 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B77 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B80 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B73 LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
LIBERTY REBECCA DAVEY PPNL SPV B74 LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
LIBERTY REBECCA DAVEY PPNL SPV B72 LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
LIBERTY REBECCA DAVEY PPNL SPV B70 LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
LIBERTY REBECCA DAVEY FML SPV NO1 LIMITED Director 2017-03-01 CURRENT 2017-03-01 Dissolved 2018-05-01
LIBERTY REBECCA DAVEY PPNL SPV B69 LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
LIBERTY REBECCA DAVEY PPNL SPV B67 LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
LIBERTY REBECCA DAVEY PPNL SPV B68 LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
LIBERTY REBECCA DAVEY PPNL SPV B66 LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
LIBERTY REBECCA DAVEY PPNL SPV B65 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B63 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B64 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B62 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
LIBERTY REBECCA DAVEY ADVANCED SERVICES & SUPPLIES LTD Director 2016-12-15 CURRENT 2016-12-15 Dissolved 2017-07-25
LIBERTY REBECCA DAVEY PPNL SPV B59 LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
LIBERTY REBECCA DAVEY PPNL SPV B58 LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
LIBERTY REBECCA DAVEY PPNL SPV B60 LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
LIBERTY REBECCA DAVEY PPNL SPV B53 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B47 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B54 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B48 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B57 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B52 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B56 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV 51 LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
LIBERTY REBECCA DAVEY PPNL SPV B44 LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
LIBERTY REBECCA DAVEY J C F P SECRETARIES LTD Director 2016-03-29 CURRENT 2016-03-29 Active
LIBERTY REBECCA DAVEY PPNL SPV B46 LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
LIBERTY REBECCA DAVEY PPNL SPV B37 LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
LIBERTY REBECCA DAVEY PPNL SPV B49 LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
LIBERTY REBECCA DAVEY PPNL SPV B45 LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
LIBERTY REBECCA DAVEY ATLANTIC UNIVERSE LTD. Director 2016-03-01 CURRENT 2010-12-22 Active
LIBERTY REBECCA DAVEY MOON MARKETING MANAGEMENT LTD Director 2016-02-26 CURRENT 2016-02-26 Active
LIBERTY REBECCA DAVEY PPNL SPV B42 LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV B39 LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
LIBERTY REBECCA DAVEY PPNL SPV B43 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
LIBERTY REBECCA DAVEY PPNL SPV B35 LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
LIBERTY REBECCA DAVEY PPNL SPV B36 LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
LIBERTY REBECCA DAVEY PPNL SPV B33 LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B32 LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B30 LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B29 LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
LIBERTY REBECCA DAVEY PPNL SPV B27 LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
LIBERTY REBECCA DAVEY PPNL SPV B26 LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
LIBERTY REBECCA DAVEY PPNL SPV B28 LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
LIBERTY REBECCA DAVEY PPNL SPV B25 LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
LIBERTY REBECCA DAVEY PPNL SPV B24 LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
LIBERTY REBECCA DAVEY PPNL SPV B20 LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
LIBERTY REBECCA DAVEY PPNL SPV B23 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
LIBERTY REBECCA DAVEY PPNL SPV B22 LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
LIBERTY REBECCA DAVEY PPNL SPV B17 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
LIBERTY REBECCA DAVEY PPNL SPV B19 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
LIBERTY REBECCA DAVEY PPNL SPV B18 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
LIBERTY REBECCA DAVEY PPNL SPV B5 LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV B11 LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
LIBERTY REBECCA DAVEY PPNL SPV B10 LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B8 LIMITED Director 2015-11-19 CURRENT 2015-11-19 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV B9 LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
LIBERTY REBECCA DAVEY PPNL SPV B7 LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
LIBERTY REBECCA DAVEY PPNL SPV B6 LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
LIBERTY REBECCA DAVEY PPNL SPV B3 LIMITED Director 2015-09-24 CURRENT 2015-09-24 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV B4 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B2 LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
LIBERTY REBECCA DAVEY PPNL SPV B1 - 2 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
LIBERTY REBECCA DAVEY PPNL SPV B1 - 4 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
LIBERTY REBECCA DAVEY PPNL SPV 33 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 32 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV B1 - C LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV B1 - 3 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
LIBERTY REBECCA DAVEY PPNL SPV 31 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV B1 - 5 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 26 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
LIBERTY REBECCA DAVEY PPNL SPV 27 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 29 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 28 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 30 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Liquidation
LIBERTY REBECCA DAVEY ODYPHARM LIMITED Director 2015-06-01 CURRENT 2005-05-20 Active
LIBERTY REBECCA DAVEY PPNL SPV 23 LIMITED Director 2015-05-09 CURRENT 2015-05-09 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 24 LIMITED Director 2015-05-09 CURRENT 2015-05-09 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 25 LIMITED Director 2015-05-09 CURRENT 2015-05-09 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 22 LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 20 LIMITED Director 2015-05-06 CURRENT 2015-05-06 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 19 LIMITED Director 2015-05-06 CURRENT 2015-05-06 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 21 LIMITED Director 2015-05-06 CURRENT 2015-05-06 Liquidation
LIBERTY REBECCA DAVEY I-FREE WORLDWIDE LIMITED Director 2015-05-01 CURRENT 2004-05-13 Active
LIBERTY REBECCA DAVEY M & N INTERNATIONAL SERVICES LIMITED Director 2015-04-28 CURRENT 2005-08-16 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV B1 LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
LIBERTY REBECCA DAVEY PPNL SPV 16 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 14 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 17 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 13 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 15 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 18 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 11 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 10 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 12 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Liquidation
LIBERTY REBECCA DAVEY ASHFORD REALTORS UK LTD Director 2015-02-09 CURRENT 2015-02-09 Active
LIBERTY REBECCA DAVEY IDIBA LIMITED Director 2015-01-30 CURRENT 2010-06-16 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY SEAMLESS GLOBE LTD Director 2015-01-30 CURRENT 2014-06-13 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 9 LIMITED Director 2015-01-30 CURRENT 2015-01-30 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 8 LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
LIBERTY REBECCA DAVEY PPNL SPV 7 LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
LIBERTY REBECCA DAVEY PPNL SPV 6 LIMITED Director 2014-12-15 CURRENT 2014-11-12 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 5 LIMITED Director 2014-12-15 CURRENT 2014-11-12 Active
LIBERTY REBECCA DAVEY PPNL SPV 4 LIMITED Director 2014-11-17 CURRENT 2014-11-12 Active
LIBERTY REBECCA DAVEY PPNL SPV 3 LIMITED Director 2014-11-11 CURRENT 2014-09-23 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 1 LIMITED Director 2014-11-11 CURRENT 2014-09-23 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 2 LIMITED Director 2014-10-28 CURRENT 2014-09-23 Liquidation
LIBERTY REBECCA DAVEY EDEN SECRETARIES LIMITED Director 2013-04-17 CURRENT 1995-08-17 Active
LIBERTY REBECCA DAVEY TOWERBRIDGE ENTERPRISES LIMITED Director 2012-11-26 CURRENT 1998-11-10 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY EDEN NOMINEES LIMITED Director 2012-10-19 CURRENT 1994-10-06 Active
LIBERTY REBECCA DAVEY ENVIRONMENTAL DEVELOPMENT HOLDING LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active
LIBERTY REBECCA DAVEY GLASSMILL LIMITED Director 2012-01-01 CURRENT 1994-06-22 Active
LIBERTY REBECCA DAVEY M & N SECRETARIES LIMITED Director 2011-09-07 CURRENT 1999-05-20 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
2024-03-2131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03Director's details changed for Ms Liberty Rebecca Davey on 2023-01-03
2022-11-08Director's details changed for Miss Liberty Rebecca Davey on 2022-11-04
2022-11-08CH01Director's details changed for Miss Liberty Rebecca Davey on 2022-11-04
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIUS ZUBAS
2021-10-25PSC07CESSATION OF TAUTVYDAS BARSTYS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-04-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19PSC07CESSATION OF DR BERTRAND SCIRIHA AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19PSC07CESSATION OF DR BERTRAND SCIRIHA AS A PERSON OF SIGNIFICANT CONTROL
2019-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAUTVYDAS BARSTYS
2019-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAUTVYDAS BARSTYS
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-04-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AAMDAmended mirco entity accounts made up to 2017-05-31
2018-04-16AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;EUR 100
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;EUR 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-09CH01Director's details changed for Miss Liberty Rebecca Davey on 2017-05-04
2017-03-17SH0117/03/17 STATEMENT OF CAPITAL EUR 100
2017-01-19AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;EUR 1
2016-05-09AR0109/05/16 ANNUAL RETURN FULL LIST
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JAGDISH SINGH JOWHAL
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM 13 Fairway Heights Camberley Surrey GU15 1NJ
2016-03-15AP01DIRECTOR APPOINTED LIBERTY REBECCA DAVEY
2016-01-11AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;EUR 1
2015-05-19AR0109/05/15 ANNUAL RETURN FULL LIST
2015-02-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;EUR 1
2014-05-12AR0109/05/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0109/05/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0109/05/12 ANNUAL RETURN FULL LIST
2011-05-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NORDIC AGRO INVESTMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORDIC AGRO INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORDIC AGRO INVESTMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORDIC AGRO INVESTMENT LIMITED

Intangible Assets
Patents
We have not found any records of NORDIC AGRO INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORDIC AGRO INVESTMENT LIMITED
Trademarks
We have not found any records of NORDIC AGRO INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORDIC AGRO INVESTMENT 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 (70100 - Activities of head offices) as NORDIC AGRO INVESTMENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NORDIC AGRO INVESTMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORDIC AGRO INVESTMENT 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 NORDIC AGRO INVESTMENT 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.