Company number 09438815
Status Active
Incorporation Date 13 February 2015
Company Type Private Limited Company
Address ST CRISPIN’S HOUSE, DUKE STREET, NORWICH, ENGLAND, NR3 1PD
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
GBP 100,000
. The most likely internet sites of NORFOLK CAPITAL LIMITED are www.norfolkcapital.co.uk, and www.norfolk-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Norfolk Capital Limited is a Private Limited Company.
The company registration number is 09438815. Norfolk Capital Limited has been working since 13 February 2015.
The present status of the company is Active. The registered address of Norfolk Capital Limited is St Crispin S House Duke Street Norwich England Nr3 1pd. . RICHARDSON, Anthony is a Secretary of the company. TURNER, Andrew Clive is a Director of the company. TURNER, Sharon Leigh is a Director of the company. The company operates in "Activities of financial services holding companies".
Current Directors
Persons With Significant Control
Mr Andrew Clive Turner
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
NORFOLK CAPITAL LIMITED Events
15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
23 Jun 2016
Group of companies' accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
30 Dec 2015
Current accounting period shortened from 28 February 2016 to 31 December 2015
23 Dec 2015
Registration of charge 094388150003, created on 22 December 2015
...
... and 3 more events
13 Aug 2015
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
10 Aug 2015
Registration of charge 094388150002, created on 31 July 2015
05 Aug 2015
Appointment of Mr Anthony Richardson as a secretary on 31 July 2015
04 Aug 2015
Registration of charge 094388150001, created on 31 July 2015
13 Feb 2015
Incorporation
Statement of capital on 2015-02-13
-
MODEL ARTICLES ‐
Model articles adopted
22 December 2015
Charge code 0943 8815 0003
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
31 July 2015
Charge code 0943 8815 0002
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
31 July 2015
Charge code 0943 8815 0001
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited as Security Agent
Description: Contains fixed charge…