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

NC ADVISORY LIMITED

THE MARQ 6TH FLOOR, 32 DUKE STREET, ST JAMES'S, LONDON, SW1Y 6DF,
Company Registration Number
05961506
Private Limited Company
Active

Company Overview

About Nc Advisory Ltd
NC ADVISORY LIMITED was founded on 2006-10-10 and has its registered office in London. The organisation's status is listed as "Active". Nc Advisory Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NC ADVISORY LIMITED
 
Legal Registered Office
THE MARQ 6TH FLOOR, 32 DUKE STREET
ST JAMES'S
LONDON
SW1Y 6DF
Other companies in EC2V
 
Previous Names
SHIELDCARD LIMITED17/10/2006
Filing Information
Company Number 05961506
Company ID Number 05961506
Date formed 2006-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 00:25:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NC ADVISORY 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.
Companies with same name NC ADVISORY LIMITED
The following companies were found which have the same name as NC ADVISORY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NC ADVISORY (UK) LLP THE MARQ 6TH FLOOR, 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF Active Company formed on the 2008-04-30
NC Advisory Group, LLC 7300 Yellowstone Road, Suite 10 Cheyenne WY 82009 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-03-06
NC ADVISORY AS Klingenberggata 5 OSLO 0161 Active Company formed on the 2007-11-26
NC Advisory Oy Bulevardi 6 A 7 HELSINKI 00120 Active Company formed on the 2007-09-05
NC ADVISORY SERVICE PTE. LTD. KALLANG AVENUE Singapore 339407 Active Company formed on the 2019-08-28
NC Advisory Inc. 1004-135 Marlee Avenue Toronto Ontario M6B 4C6 Active Company formed on the 2023-11-24

Company Officers of NC ADVISORY LIMITED

Current Directors
Officer Role Date Appointed
NORDIC CAPITAL LIMITED
Company Secretary 2017-03-30
PAUL DAVID HARRISON
Director 2014-09-17
KLAS TIKKANEN
Director 2012-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
BUZZACOTT SECRETARIES LIMITED
Company Secretary 2008-04-22 2017-03-30
EMMA LOUISE ROCHE
Director 2010-03-23 2014-05-31
KRISTOFFER MELINDER
Director 2008-04-24 2012-09-24
MARK BULMER
Director 2009-04-28 2010-03-23
CHARLES WILLIAM GARE
Director 2008-04-22 2009-04-28
MOURANT & CO CAPITAL SECRETARIES LIMITED
Company Secretary 2006-12-04 2008-04-22
OLIVER FRANK JOHN PRITCHARD
Director 2006-12-04 2008-04-22
MATTHEW PETER WOOD
Director 2007-03-26 2008-04-22
VINCENT MICHAEL RAPLEY
Director 2006-12-04 2007-03-26
MATTHEW BLAKE
Company Secretary 2006-10-17 2006-12-04
ANDREW MACKLIN
Director 2006-10-17 2006-12-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-10 2006-10-17
INSTANT COMPANIES LIMITED
Nominated Director 2006-10-10 2006-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID HARRISON EPF NEWCO 2 LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
PAUL DAVID HARRISON EXCELLENCE LOGGING HOLDCO 2 LIMITED Director 2017-10-16 CURRENT 2015-04-10 Liquidation
PAUL DAVID HARRISON KSKI UK SUB LIMITED Director 2017-07-14 CURRENT 2017-06-08 Active
PAUL DAVID HARRISON KSKI UK PARENT LTD Director 2017-07-14 CURRENT 2017-06-21 Active
PAUL DAVID HARRISON KSKI UK HOLDCO LTD Director 2017-07-14 CURRENT 2017-06-08 Active
PAUL DAVID HARRISON BURRINGTON ESTATES (RS) LIMITED Director 2017-07-01 CURRENT 2017-02-07 Active
PAUL DAVID HARRISON INNOVA/5 CO-INVEST LIMITED Director 2017-06-01 CURRENT 2017-06-01 Dissolved 2018-01-23
PAUL DAVID HARRISON AZTEC NOMINEES (UK) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
PAUL DAVID HARRISON PT UK HOLDING LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
PAUL DAVID HARRISON PTP UK HOLDING LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
PAUL DAVID HARRISON EPF NEWCO 1 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
PAUL DAVID HARRISON EXCELLENCE LOGGING HOLDCO 1 LIMITED Director 2015-04-10 CURRENT 2015-04-10 Liquidation
PAUL DAVID HARRISON AZTEC HOLDINGS (EUROPE) LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PAUL DAVID HARRISON ARA INITIAL LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
PAUL DAVID HARRISON AZTEC FINANCIAL SERVICES (UK) LIMITED Director 2012-10-08 CURRENT 2006-02-08 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
2023-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-07CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-03DIRECTOR APPOINTED MR STEVEN MICHAEL YOUNG
2023-04-03DIRECTOR APPOINTED MR STEVEN MICHAEL YOUNG
2023-03-09Director's details changed for Mr Klas Teferi Tikkanen on 2022-10-13
2023-01-06APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN GRIFFITHS
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-06CH01Director's details changed for Mr Klas Teferi Tikkanen on 2020-02-10
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM 105 Piccadilly 3rd Floor London W1J 7NJ England
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-24TM02Termination of appointment of Nordic Capital Limited on 2019-09-24
2019-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-07CH01Director's details changed for Mr Klas Tikkanen on 2019-06-07
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-02AP01DIRECTOR APPOINTED MR JOHN MARTIN GRIFFITHS
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID HARRISON
2018-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-18PSC08Notification of a person with significant control statement
2017-10-18PSC09Withdrawal of a person with significant control statement on 2017-10-18
2017-05-02AP04Appointment of Nordic Capital Limited as company secretary on 2017-03-30
2017-05-02TM02Termination of appointment of Buzzacott Secretaries Limited on 2017-03-30
2017-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-10AR0110/10/15 ANNUAL RETURN FULL LIST
2015-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-18AP01DIRECTOR APPOINTED MR PAUL DAVID HARRISON
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ROCHE
2013-10-24AR0110/10/13 FULL LIST
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-10AUDAUDITOR'S RESIGNATION
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-15AR0110/10/12 FULL LIST
2012-10-11AP01DIRECTOR APPOINTED MR KLAS TIKKANEN
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOFFER MELINDER
2011-10-13AR0110/10/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE ROCHE / 01/10/2011
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUZZACOTT SECRETARIES LIMITED / 14/02/2011
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 12 NEW FETTER LANE LONDON EC4A 1AG
2010-10-15AR0110/10/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-04-21AP01DIRECTOR APPOINTED EMMA LOUISE ROCHE
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK BULMER
2009-12-16AA01CURREXT FROM 31/10/2009 TO 31/12/2009
2009-11-28AA31/10/08 TOTAL EXEMPTION FULL
2009-11-05AR0110/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BULMER / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTOFFER MELINDER / 01/10/2009
2009-09-04288aDIRECTOR APPOINTED MARK BULMER
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR CHARLES GARE
2008-10-16363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES GARE / 01/08/2008
2008-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 8TH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ
2008-06-19288aDIRECTOR APPOINTED KRISTOFFER MELINDER
2008-05-16288aDIRECTOR APPOINTED MR CHARLES WILLIAM GARE
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW WOOD
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR OLIVER PRITCHARD
2008-05-15288aSECRETARY APPOINTED BUZZACOTT SECRETARIES LIMITED
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY MOURANT & CO CAPITAL SECRETARIES LIMITED
2007-11-07363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288bSECRETARY RESIGNED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW SECRETARY APPOINTED
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-06288bDIRECTOR RESIGNED
2006-11-06288bSECRETARY RESIGNED
2006-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-17CERTNMCOMPANY NAME CHANGED SHIELDCARD LIMITED CERTIFICATE ISSUED ON 17/10/06
2006-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NC ADVISORY 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 NC ADVISORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NC ADVISORY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of NC ADVISORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NC ADVISORY LIMITED
Trademarks
We have not found any records of NC ADVISORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NC ADVISORY 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 (74990 - Non-trading company) as NC ADVISORY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NC ADVISORY 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 NC ADVISORY 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 NC ADVISORY 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.