Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

NNAM LLP

THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8AN,
Company Registration Number
OC343464
Limited Liability Partnership
Liquidation

Company Overview

About Nnam Llp
NNAM LLP was founded on 2009-02-19 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Nnam Llp is a Limited Liability Partnership 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
NNAM LLP
 
Legal Registered Office
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL
WHEATHAMPSTEAD
ST. ALBANS
HERTFORDSHIRE
AL4 8AN
Other companies in W1S
 
Previous Names
NEW NORDIC CAPITAL LLP25/01/2019
AROS CAPITAL PARTNERS LLP27/08/2016
Filing Information
Company Number OC343464
Company ID Number OC343464
Date formed 2009-02-19
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
Last Datalog update: 2020-01-13 12:01:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NNAM LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAY ACCOUNTANTS (HERTS) LIMITED   S MCCOMBIE & CO 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 NNAM LLP

Current Directors
Officer Role Date Appointed
NICOLAI BORCHER HANSEN
Limited Liability Partnership (LLP) Designated Member 2009-02-19
PETER BRINK MADSEN
Limited Liability Partnership (LLP) Designated Member 2009-02-19
NNC LIMITED
Limited Liability Partnership (LLP) Designated Member 2009-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LIONEL SPRY
Limited Liability Partnership (LLP) Member 2015-10-01 2017-12-19
CHRISTIAN MARTIN FALSTER
Limited Liability Partnership (LLP) Designated Member 2009-02-19 2016-04-15
JAMAK APS
Limited Liability Partnership (LLP) Designated Member 2009-02-19 2016-04-15
AROS INVESTMENTS HOLDING APS
Limited Liability Partnership (LLP) Designated Member 2009-02-19 2015-10-01
KITHOMA HOLDING APS
Limited Liability Partnership (LLP) Member 2010-07-30 2015-10-01

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
2020-09-30GAZ2Final Gazette dissolved via compulsory strike-off
2020-06-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-30LLAD01Change of registered office address for limited liability partnership from 33 Broadwick Street London W1F 0DQ England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN
2019-10-29LIQ01Voluntary liquidation declaration of solvency
2019-10-29600Appointment of a voluntary liquidator
2019-10-29DETERMINATLiquidation. Voluntary determination
2019-09-12LLMR04LLP Statement of satisfaction of a charge / full 1
2019-04-16LLCH01Change of partner details Mr Peter Brink Madsen on 2019-04-15
2019-04-16LLPSC05LLP Notification of change to New Nordic Asset Management Limited as a person with significant control on 2019-04-15
2019-04-16LLCH02LLP change of corporate member New Nordic Asset Management Limited on 2019-04-15
2019-03-29LLAD01Change of registered office address for limited liability partnership from 16-19 Eastcastle Street London W1W 8DY England to 33 Broadwick Street London W1F 0DQ
2019-02-25LLCS01Confirmation statement with no updates made up to 2019-02-19
2019-02-15LLCH02LLP change of corporate member New Nordic Asset Management Limited on 2019-02-15
2019-02-15LLPSC05LLP Notification of change to New Nordic Asset Management Limited as a person with significant control on 2019-02-15
2019-02-15LLCH01Change of partner details Mr Peter Brink Madsen on 2019-02-15
2019-02-15LLAD01Change of registered office address for limited liability partnership from Fora Westend 16-19 Eastcastle Street London W1W 8DY England to 16-19 Eastcastle Street London W1W 8DY
2019-01-25CERTNMCompany name changed new nordic capital LLP\certificate issued on 25/01/19
2019-01-16LLAD01Change of registered office address for limited liability partnership from 40 - 44 Newman Street 1st Floor London W1T 1QD England to Fora Westend 16-19 Eastcastle Street London W1W 8DY
2018-12-07LLCH02LLP change of corporate member Nnc Limited on 2018-12-06
2018-12-07LLPSC05LLP Notification of change to Nnc Limited as a person with significant control on 2018-12-06
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05LLPSC05LLP Notification of change to Nnc Limited as a person with significant control on 2018-07-05
2018-07-05LLCH02LLP change of corporate member Nnc Limited on 2018-07-05
2018-07-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICOLAI BORCHER HANSEN / 05/07/2018
2018-07-05LLAD01Change of registered office address for limited liability partnership from 40-44 Newman Street Newman Street London W1T 1QD England to 40 - 44 Newman Street 1st Floor London W1T 1QD
2018-07-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER BRINK MADSEN / 05/07/2018
2018-05-01LLCH01Change of partner details Peter Brink Madsen on 2018-04-01
2018-02-20LLAD01Change of registered office address for limited liability partnership from 40 - 44 Newman Street 1st Floor London W1T 1QZ England to 40-44 Newman Street Newman Street London W1T 1QD
2018-02-19LLCS01Confirmation statement with no updates made up to 2018-02-19
2018-02-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMAK APS
2018-02-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN FALSTER
2018-02-08LLCH01Change of partner details Mr Christian Martin Falster on 2018-01-05
2018-02-07LLCH01Change of partner details Peter Brink Madsen on 2018-01-05
2018-02-02LLPSC05LLP Notification of change to Nnc Limited as a person with significant control on 2017-06-20
2018-02-02LLCH02LLP change of corporate member Aros Capital Limited on 2016-11-10
2018-01-02LLTM01Limited liability partnership termination of member Jonathan Lionel Spry on 2017-12-19
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22LLCH01Change of partner details Mr Jonathan Lionel Spry on 2017-07-19
2017-06-21LLCH02
2017-06-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN LIONEL SPRY / 20/06/2017
2017-06-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICOLAI BORCHER HANSEN / 20/06/2017
2017-06-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTIAN MARTIN FALSTER / 20/06/2017
2017-06-20LLAD01REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 40 - 44 NEWMAN STREET 1ST FLOOR LONDON W1T 1QZ ENGLAND
2017-06-20LLAD01REGISTERED OFFICE CHANGED ON 20/06/2017 FROM BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU ENGLAND
2017-03-09LLCS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-11-08LLAA01CURREXT FROM 30/11/2016 TO 31/12/2016
2016-08-27LLNM01NAME CHANGED AROS CAPITAL PARTNERS LLP
2016-08-27CERTNMCOMPANY NAME CHANGED AROS CAPITAL PARTNERS LLP CERTIFICATE ISSUED ON 27/08/16
2016-08-17LLAD01REGISTERED OFFICE CHANGED ON 17/08/2016 FROM C/O 8TH FLOOR 50 BERKELEY STREET LONDON W1J 8HA ENGLAND
2016-07-28AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER AROS INVESTMENTS HOLDING APS
2016-03-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER KITHOMA HOLDING APS
2016-03-16LLAR01ANNUAL RETURN MADE UP TO 19/02/16
2016-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER KITHOMA HOLDING APS
2016-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER AROS INVESTMENTS HOLDING APS
2016-03-16LLAP01LLP MEMBER APPOINTED MR JONATHAN LIONEL SPRY
2015-12-17LLAD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 33 CORK STREET LONDON W1S 3NQ
2015-08-14AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-02-24LLAR01ANNUAL RETURN MADE UP TO 19/02/15
2014-08-18AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-03-19LLAR01ANNUAL RETURN MADE UP TO 19/02/14
2013-08-23AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-27LLAR01ANNUAL RETURN MADE UP TO 19/02/13
2013-02-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER BRINK MADSEN / 26/02/2013
2013-02-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICOLAI BORCHER HANSEN / 26/02/2013
2012-08-23AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-07-17LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AROS INVESTMENTS HOLDING APS / 27/03/2012
2012-02-22LLAR01ANNUAL RETURN MADE UP TO 19/02/12
2012-02-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTIAN MARTIN FALSTER / 22/02/2012
2012-02-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER BRINK MADSEN / 22/02/2012
2011-09-20AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-24LLAR01ANNUAL RETURN MADE UP TO 19/02/11
2011-05-24LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AROS INVESTMENT HOLDING APS / 23/05/2011
2011-05-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER BRINK MADSEN / 23/05/2011
2011-05-23LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JAMAK APS / 23/05/2011
2011-05-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICOLAI BORCHER HANSEN / 23/05/2011
2011-05-23LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AROS CAPITAL LIMITED / 23/05/2011
2011-05-12LLPAUDAUDITORS RESIGNATION (LLP)
2011-02-08LLAA01PREVSHO FROM 28/02/2011 TO 30/11/2010
2010-11-12AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-09-29LLAD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM HEDGESTART PARTNERS LLP 11 HAYMARKET LONDON SW1Y 4BP
2010-09-02LLAP02CORPORATE LLP MEMBER APPOINTED KITHOMA HOLDING APS
2010-04-13LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2010-03-12LLAR01ANNUAL RETURN MADE UP TO 19/02/10
2009-07-31LLP288aLLP MEMBER APPOINTED PETER BRINK MADSEN
2009-07-27LLP288aLLP MEMBER APPOINTED NICOLAI BORCHER HANSEN
2009-07-27LLP288aLLP MEMBER APPOINTED JAMAK APS
2009-07-27LLP288aLLP MEMBER APPOINTED AROS INVESTMENT HOLDING APS
2009-02-19LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to NNAM LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-10-23
Appointment of Liquidators2019-10-23
Resolutions for Winding-up2019-10-23
Fines / Sanctions
No fines or sanctions have been issued against NNAM LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-04-13 Outstanding THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2010-02-28

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 NNAM LLP

Intangible Assets
Patents
We have not found any records of NNAM LLP registering or being granted any patents
Domain Names
We do not have the domain name information for NNAM LLP
Trademarks
We have not found any records of NNAM LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NNAM LLP. 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 (None Supplied) as NNAM LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where NNAM LLP 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyNNAM LLPEvent Date2019-10-14
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Limited Liability Partnership named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the 20 November 2019, 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 Limited Liability Partnership absolutely. The Limited Liability Partnership is able to pay all their known liabilities in full. Office Holder Details: Hayley Maddison (IP number 10372 ) of Maidment Judd , The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN . Date of Appointment: 14 October 2019 . Further information about this case is available from Kathryn Harper at the offices of Maidment Judd on 01582 469700 or at kharper@maidmentjudd.co.uk . Hayley Maddison , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNNAM LLPEvent Date2019-10-14
Hayley Maddison of Maidment Judd , The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN : Further information about this case is available from Kathryn Harper at the offices of Maidment Judd on 01582 469700 or at kharper@maidmentjudd.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNNAM LLPEvent Date2019-10-14
At a Meeting of the Designated Members of the above-named LLP, duly convened, and held on 14 October 2019 the following Determinations were duly passed, as a Special Determination and as an Ordinary Determination: That the Limited Liability Partnership be wound up voluntarily, and that Hayley Maddison FIPA FABRP of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, AL4 8AN be and she is hereby appointed Liquidator for the purposes of such winding-up. Office Holder Details: Hayley Maddison (IP number 10372 ) of Maidment Judd , The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN . Date of Appointment: 14 October 2019 . Further information about this case is available from Kathryn Harper at the offices of Maidment Judd on 01582 469700 or at kharper@maidmentjudd.co.uk. Nicolai Borcher Hansen , Designated Member :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NNAM LLP 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 NNAM LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1