Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NFE WINTER UK LTD
Company Information for

NFE WINTER UK LTD

SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
Company Registration Number
05073292
Private Limited Company
Active

Company Overview

About Nfe Winter Uk Ltd
NFE WINTER UK LTD was founded on 2004-03-15 and has its registered office in London. The organisation's status is listed as "Active". Nfe Winter Uk Ltd is a Private Limited Company registered in UNITED KINGDOM 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
NFE WINTER UK LTD
 
Legal Registered Office
SUITE 1, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0BL
Other companies in EC3N
 
Previous Names
GOLAR WINTER UK LTD15/10/2021
Filing Information
Company Number 05073292
Company ID Number 05073292
Date formed 2004-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2025-04-05 08:03:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NFE WINTER UK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CIDEL FINANCIAL GROUP LTD   HILL SMITH I.T.S. LTD   LANDLORDS TAX SERVICES LIMITED   USA2EUROPE 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 NFE WINTER UK LTD

Current Directors
Officer Role Date Appointed
BRAIN BAUTISTA TIENZO
Company Secretary 2013-07-15
GRAHAM ROBJOHNS
Director 2004-03-15
BRIAN BAUTISTA TIENZO
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
HUGO SKAR
Director 2012-10-01 2018-05-15
GARY MALCOLM SMITH
Director 2015-03-10 2016-12-14
DOUGLAS JAMES ARNELL
Director 2011-12-02 2015-03-10
GRAHAM ROBJOHNS
Company Secretary 2008-01-09 2013-07-15
TOM CHRISTIANSEN
Director 2011-06-30 2012-10-01
GRAEME MCDONALD
Director 2004-03-15 2011-12-01
JAN FLATSETH
Director 2007-03-23 2011-06-30
IAN STEWART WALKER
Director 2005-02-02 2011-06-30
GARY SMITH
Director 2006-04-06 2009-07-24
NICHOLAS JOHN SHERRIFF
Company Secretary 2004-03-15 2008-01-04
CHARLES HENRY WHITAKER PEILE
Director 2004-03-15 2007-11-02
OLAV EIKREM
Director 2005-02-02 2007-03-23
CORNHILL SERVICES LIMITED
Nominated Secretary 2004-03-15 2004-03-15
CORNHILL DIRECTORS LIMITED
Nominated Director 2004-03-15 2004-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROBJOHNS NFE 2226 UK LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
GRAHAM ROBJOHNS NFE 2215 UK LTD Director 2003-08-19 CURRENT 2003-08-19 Active
GRAHAM ROBJOHNS GOLAR CHARTERING LTD Director 2003-08-19 CURRENT 2003-08-19 Active
GRAHAM ROBJOHNS NFE SPIRIT UK LTD Director 2003-02-26 CURRENT 2003-02-26 Active
GRAHAM ROBJOHNS GOLAR HILLI UK LTD Director 2003-02-26 CURRENT 2003-02-26 Active - Proposal to Strike off
GRAHAM ROBJOHNS NFE FREEZE UK LTD Director 2003-02-26 CURRENT 2003-02-26 Active
GRAHAM ROBJOHNS GOLAR KHANNUR UK LTD Director 2003-02-26 CURRENT 2003-02-26 Active - Proposal to Strike off
GRAHAM ROBJOHNS GOLAR GIMI UK LTD Director 2003-02-26 CURRENT 2003-02-26 Active - Proposal to Strike off
GRAHAM ROBJOHNS GOLAR MANAGEMENT LTD Director 2003-01-29 CURRENT 2002-03-15 Active
BRIAN BAUTISTA TIENZO GOLAR GAC UK LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2015-12-22
BRIAN BAUTISTA TIENZO NFE SPIRIT UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active
BRIAN BAUTISTA TIENZO GOLAR MANAGEMENT LTD Director 2011-06-30 CURRENT 2002-03-15 Active
BRIAN BAUTISTA TIENZO NFE 2215 UK LTD Director 2011-06-30 CURRENT 2003-08-19 Active
BRIAN BAUTISTA TIENZO GOLAR HILLI UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active - Proposal to Strike off
BRIAN BAUTISTA TIENZO NFE FREEZE UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active
BRIAN BAUTISTA TIENZO GOLAR KHANNUR UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active - Proposal to Strike off
BRIAN BAUTISTA TIENZO GOLAR CHARTERING LTD Director 2011-06-30 CURRENT 2003-08-19 Active
BRIAN BAUTISTA TIENZO GOLAR GIMI UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active - Proposal to Strike off
BRIAN BAUTISTA TIENZO NFE 2226 UK LIMITED Director 2011-06-30 CURRENT 2005-04-18 Active
BRIAN BAUTISTA TIENZO GOLAR FREEZE LIMITED Director 2010-12-22 CURRENT 2003-04-07 Active
BRIAN BAUTISTA TIENZO GOLAR KHANNUR LIMITED Director 2010-10-19 CURRENT 2003-04-07 Active
BRIAN BAUTISTA TIENZO GOLAR HILLI LIMITED Director 2010-10-19 CURRENT 2003-04-07 Active
BRIAN BAUTISTA TIENZO GOLAR GIMI LIMITED Director 2010-10-19 CURRENT 2003-04-07 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
2025-03-19CONFIRMATION STATEMENT MADE ON 15/03/25, WITH NO UPDATES
2024-12-19FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-27CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-03-26Director's details changed for Mr. Arthur Leonard Regan on 2024-02-12
2024-03-26Director's details changed for Mr. Kevin Michael Kilcullen on 2024-02-12
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-17CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England
2022-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732920013
2022-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732920012
2022-09-05Notification of a person with significant control statement
2022-09-05PSC08Notification of a person with significant control statement
2022-09-02CESSATION OF NFE INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02PSC07CESSATION OF NFE INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25REGISTRATION OF A CHARGE / CHARGE CODE 050732920010
2022-08-25REGISTRATION OF A CHARGE / CHARGE CODE 050732920011
2022-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732920011
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUINTA
2022-08-16AP01DIRECTOR APPOINTED MR. KEVIN MICHAEL KILCULLEN
2022-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050732920008
2022-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050732920007
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-24PSC07CESSATION OF GOLAR LNG PARTNERS LP AS A PERSON OF SIGNIFICANT CONTROL
2022-03-24PSC02Notification of Nfe International Holdings Limited as a person with significant control on 2021-04-15
2022-03-09AP04Appointment of Vistra Cosec Limited as company secretary on 2022-03-02
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM 6th Floor, the Zig Zag 70 Victoria Street London SW1E 6SQ England
2021-10-15CERTNMCompany name changed golar winter uk LTD\certificate issued on 15/10/21
2021-10-13AP01DIRECTOR APPOINTED MR CAMERON MACDOUGALL
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BULBECK
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GORDON ROSS
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-21AP01DIRECTOR APPOINTED MR IAIN GORDON ROSS
2020-12-23AP01DIRECTOR APPOINTED MR MALCOLM BULBECK
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BAUTISTA TIENZO
2020-12-23TM02Termination of appointment of Brian Bautista Tienzo on 2020-12-11
2020-06-16AP01DIRECTOR APPOINTED MR. CALLUM MALCOLM MCEACHARN MITCHELL-THOMSON
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBJOHNS
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-09-13CH03SECRETARY'S DETAILS CHNAGED FOR BRAIN BAUTISTA TIENZO on 2019-09-13
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-12-13CH01Director's details changed for Mr Brian Bautista Tienzo on 2018-12-13
2018-12-13CH03SECRETARY'S DETAILS CHNAGED FOR BRAIN BAUTISTA TIENZO on 2018-12-13
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM 13th Floor One America Square 17 Crosswall London EC3N 2LB
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGO SKAR
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY MALCOLM SMITH
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732920009
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732920008
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-15AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-11AUDAUDITOR'S RESIGNATION
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-02AR0115/03/15 ANNUAL RETURN FULL LIST
2015-03-26AP01DIRECTOR APPOINTED GARY MALCOLM SMITH
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES ARNELL
2014-12-22MISCSection 519
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-07AR0115/03/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AP03SECRETARY APPOINTED BRAIN BAUTISTA TIENZO
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM ROBJOHNS
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732920007
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732920006
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732920005
2013-03-27AR0115/03/13 FULL LIST
2012-10-30RP04SECOND FILING WITH MUD 15/03/12 FOR FORM AR01
2012-10-30ANNOTATIONClarification
2012-10-08AP01DIRECTOR APPOINTED HUGO SKAR
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TOM CHRISTIANSEN
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0115/03/12 FULL LIST
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBJOHNS / 26/03/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES ARNELL / 26/03/2012
2012-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ROBJOHNS / 26/03/2012
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MCDONALD
2011-12-12AP01DIRECTOR APPOINTED DOUGLAS JAMES ARNELL
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AP01DIRECTOR APPOINTED TOM CHRISTIANSEN
2011-07-07AP01DIRECTOR APPOINTED BRIAN BAUTISTA TIENZO
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALKER
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAN FLATSETH
2011-04-08AR0115/03/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-24AR0115/03/10 FULL LIST
2010-03-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR GARY SMITH
2009-03-20353LOCATION OF REGISTER OF MEMBERS
2009-03-18363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM, 30 MARSH WALL, LONDON, E14 9TP
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-01-21288aNEW SECRETARY APPOINTED
2008-01-11288bSECRETARY RESIGNED
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-19288bDIRECTOR RESIGNED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-03-20363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03RES13APP DIR 21/06/06
2006-03-17363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-02-15RES13APPOINT DIRECTORS 02/02/05
2005-02-15RES13APPOINT DIRECTORS 02/02/05
2004-12-07288aNEW SECRETARY APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to NFE WINTER UK LTD 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 NFE WINTER UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-23 Outstanding NORDEA BANK NORGE ASA
2016-05-23 Outstanding NORDEA BANK NORGE ASA
2013-07-02 Outstanding DNB BANK ASA
2013-07-02 Outstanding DNB BANK ASA
2013-07-02 Outstanding DNB BANK ASA
SECOND PRIORITY THREE PARTY DEED 2010-06-18 Satisfied DNB NOR BANK ASA (THE SECURITY AGENT)
SECOND PRIORITY EARNINGS ACCOUNT CHARGE 2010-06-18 Satisfied DNB NOR BANK ASA (THE SECURITY AGENT)
A THREE PARTY DEED 2004-04-07 Satisfied LLOYDS TSB MARITIME LEASING (NO 13) LIMITED
DEED OF CHARGE 2004-04-07 Satisfied LLOYDS TSB MARITIME LEASING (NO 13) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 NFE WINTER UK LTD

Intangible Assets
Patents
We have not found any records of NFE WINTER UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NFE WINTER UK LTD
Trademarks
We have not found any records of NFE WINTER UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NFE WINTER UK LTD. 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 (50200 - Sea and coastal freight water transport) as NFE WINTER UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NFE WINTER UK LTD 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 NFE WINTER UK LTD 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 NFE WINTER UK LTD 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.