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

NFE SPIRIT UK LTD

SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
Company Registration Number
04679402
Private Limited Company
Active

Company Overview

About Nfe Spirit Uk Ltd
NFE SPIRIT UK LTD was founded on 2003-02-26 and has its registered office in London. The organisation's status is listed as "Active". Nfe Spirit 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 SPIRIT UK LTD
 
Legal Registered Office
SUITE 1, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0BL
Other companies in EC3N
 
Previous Names
GOLAR SPIRIT UK LTD15/10/2021
Filing Information
Company Number 04679402
Company ID Number 04679402
Date formed 2003-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:56:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NFE SPIRIT 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 SPIRIT UK LTD

Current Directors
Officer Role Date Appointed
BRIAN BAUTISTA TIENZO
Company Secretary 2013-07-15
GRAHAM ROBJOHNS
Director 2003-02-26
HUGO SKAR
Director 2012-10-01
BRIAN BAUTISTA TIENZO
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
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 2003-06-02 2011-12-01
JAN FLATSETH
Director 2007-03-23 2011-06-30
IAN STEWART WALKER
Director 2003-06-02 2011-06-30
GARY SMITH
Director 2006-04-06 2009-07-24
NICHOLAS JOHN SHERRIFF
Company Secretary 2003-02-26 2008-01-04
CHARLES HENRY WHITAKER PEILE
Director 2005-02-02 2007-11-02
OLAV EIKREM
Director 2005-02-02 2007-03-23
ALEXANDRA KATE BLANKENSHIP
Company Secretary 2003-02-26 2003-06-02
NICHOLAS JOHN SHERRIFF
Director 2003-02-26 2003-06-02
CORNHILL SERVICES LIMITED
Company Secretary 2003-02-26 2003-02-26
CORNHILL DIRECTORS LIMITED
Director 2003-02-26 2003-02-26

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 WINTER UK LTD Director 2004-03-15 CURRENT 2004-03-15 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 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 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 NFE WINTER UK LTD Director 2011-06-30 CURRENT 2004-03-15 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
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-08Director's details changed for Mr. Arthur Leonard Regan on 2024-02-12
2024-03-08Director's details changed for Mr. Kevin Michael Kilcullen on 2024-02-12
2024-03-08CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2024-03-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-10CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-02-16Director's details changed for Mr. Kevin Michael Kilcullen on 2023-02-16
2023-02-16Director's details changed for Mr. Arthur Leonard Regan on 2023-02-16
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England
2022-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046794020040
2022-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046794020039
2022-09-02Notification of a person with significant control statement
2022-09-02CESSATION OF NFE INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02PSC08Notification of a person with significant control statement
2022-09-02PSC07CESSATION OF NFE INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046794020036
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046794020034
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046794020035
2022-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046794020035
2022-08-25REGISTRATION OF A CHARGE / CHARGE CODE 046794020037
2022-08-25REGISTRATION OF A CHARGE / CHARGE CODE 046794020038
2022-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046794020038
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUINTA
2022-08-16AP01DIRECTOR APPOINTED MR. ARTHUR LEONARD REGAN
2022-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 26/02/22, 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
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 046794020036
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046794020036
2021-10-15CERTNMCompany name changed golar spirit uk LTD\certificate issued on 15/10/21
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BULBECK
2021-10-13AP01DIRECTOR APPOINTED MR CAMERON MACDOUGALL
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046794020035
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046794020034
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GORDON ROSS
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
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
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-16AP01DIRECTOR APPOINTED MR. CALLUM MALCOLM MCEACHARN MITCHELL-THOMSON
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBJOHNS
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/19, 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 BRIAN BAUTISTA TIENZO on 2018-12-13
2018-09-13AAFULL 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
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY MALCOLM SMITH
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046794020033
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046794020032
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046794020031
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-15AR0126/02/16 ANNUAL RETURN FULL LIST
2016-01-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-11AUDAUDITOR'S RESIGNATION
2015-03-26AP01DIRECTOR APPOINTED GARY MALCOLM SMITH
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES ARNELL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-11AR0126/02/15 ANNUAL RETURN FULL LIST
2014-12-22MISCSection 519
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-07AR0126/02/14 ANNUAL RETURN FULL LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AP03SECRETARY APPOINTED BRIAN BAUTISTA TIENZO
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM ROBJOHNS
2013-03-08AR0126/02/13 FULL LIST
2012-10-08AP01DIRECTOR APPOINTED HUGO SKAR
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TOM CHRISTIANSEN
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0126/02/12 FULL LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBJOHNS / 09/03/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES ARNELL / 09/03/2012
2012-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ROBJOHNS / 09/03/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MCDONALD
2011-12-12AP01DIRECTOR APPOINTED DOUGLAS JAMES ARNELL
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AP01DIRECTOR APPOINTED BRIAN BAUTISTA TIENZO
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALKER
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAN FLATSETH
2011-07-06AP01DIRECTOR APPOINTED TOM CHRISTIANSEN
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-03-02AR0126/02/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-24AR0126/02/10 FULL LIST
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR GARY SMITH
2009-03-03363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 13TH FLOOR ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 30 MARSH WALL LONDON E14 9TP
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-18288aNEW 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 26/02/07; 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
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
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 SPIRIT 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 SPIRIT UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND PRIORITY THREE PARTY DEED 2011-04-06 Outstanding SANTANDER ASSET FINANCE PLC
THREE PARTY DEED 2011-04-05 Outstanding NORDEA BANK NORGE ASA (THE SECURITY AGENT)
SECOND PRIORITY THREE PARTY DEED 2010-12-23 Outstanding SANTANDER ASSET FINANCE PLC
MORTGAGE ASSIGNMENT 2010-08-24 Outstanding NORDEA BANK NORGE ASA (THE SECURITY AGENT)
A SECURITY ASSIGNMENT 2010-08-24 Outstanding NORDEA BANK NORGE ASA (THE SECURITY AGENT)
SECOND PRIORITY LESSEE DEED 2010-08-20 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
SECOND PRIORITY EARNINGS ACCOUNT CHARGE 2010-08-20 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
STANDBY RENTAL ASSIGNMENT 2010-08-20 Outstanding LNG HOLDING COMPANY LTD
MORTGAGE ASSIGNMENT 2008-12-02 Outstanding NORDEA BANK NORGE ASA (AS SECURITY AGENT FOR AND ON BEHALF OF THE CREDITORS)
A SECURITY ASSIGNMENT 2008-12-02 Outstanding NORDEA BANK NORGE ASA (AS SECURITY AGENT FOR AN ON BEHALF OF THE CREDITORS)
AN EARNINGS ACCOUNT CHARGE 2008-12-02 Outstanding NORDEA BANK NORGE ASA (AS SECURITY AGENT FOR AND ON BEHALF ON THE CREDITORS)
A THREE PARTY DEED 2008-12-02 Outstanding NORDEA BANK NORGE ASA (AS SECURITY AGENT FOR AND ON BEHALF OF THE CREDITORS)
A STANDBY RENTAL ASSIGNMENT 2008-11-27 Outstanding LNG HOLDING COMPANY LIMITED
SECOND PRIORITY EARNINGS ACCOUNT CHARGE 2008-11-27 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC (THE LESSOR AGENT)
SECOND PRIORITY LESSEE DEED 2008-11-27 Outstanding ALLIANCE & LECIESTER COMMERCIAL FINANCE PLC (THE LESSOR AGENT)
LESSEE SECURITY ASSIGNMENT 2006-04-12 Outstanding NORDEA BANK NORGE ASA (THE SECURITY AGENT)
MORTGAGE ASSIGNMENT 2006-04-12 Outstanding NORDEA BANK NORGE ASA (THE SECURITY AGENT)
SECOND PRIORITY EARNINGS ACCOUNT CHARGE 2006-04-11 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
SECOND PRIORITY LESSEE DEED 2006-04-11 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
A STANDBY RENTAL ASSIGNMENT 2006-04-11 Outstanding LNG SHIPPING CO.
THREE PARTY DEED 2005-04-07 Outstanding NORDEA BANK NORGE ASA,NORWAY
EARNINGS ACCOUNT ASSIGNMENT 2005-04-07 Outstanding NORDEA BANK NORGE ASA,NORWAY
SUBORDINATION DEED 2005-04-06 Outstanding NORDEA BANK NORGE ASA (THE SECURITY AGENT)
SUBSIDIARY GUARANTEE 2005-03-30 Outstanding NORDEA BANK NORGE ASA
THIRD PRIORITY EARNINGS ACCOUNT ASSIGNMENT 2003-04-29 Outstanding SOVEREIGN FINANCE PLC
THIRD PRIORITY THREE PARTY DEED 2003-04-29 Outstanding SOVEREIGN FINANCE PLC (THE LESSOR AGENT)
EARNINGS ACCOUNT ASSIGNMENT 2003-04-25 Outstanding NORDEA BANK NORGE ASA (THE AGENT)
EARNINGS ACCOUNT AGREEMENT 2003-04-25 Outstanding DEN NORSKE BANK ASA (THE SECURITY AGENT)
THREE PARTY DEED 2003-04-25 Outstanding DEN NORSKE BANK ASA (THE SECURITY AGENT)
THREE PARTY DEED 2003-04-25 Outstanding NORDEA BANK NORGE ASA
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SPIRIT UK LTD

Intangible Assets
Patents
We have not found any records of NFE SPIRIT UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NFE SPIRIT UK LTD
Trademarks
We have not found any records of NFE SPIRIT UK LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIRST PREFERRED MARSHALL ISLANDS MORTGAGE GOLAR FREEZE LIMITED 2010-08-24 Outstanding
DEED OF COVENANT GOLAR FREEZE LIMITED 2010-08-27 Outstanding
LESSOR PROCEEDS ACCOUNT CHARGE GOLAR FREEZE LIMITED 2010-08-27 Outstanding

We have found 3 mortgage charges which are owed to NFE SPIRIT UK LTD

Income
Government Income
We have not found government income sources for NFE SPIRIT 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 SPIRIT UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NFE SPIRIT 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 SPIRIT 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 SPIRIT 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.