Company NameNolato Holdings UK Limited
Company StatusActive
Company Number08010209
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePer-Ola Holmstrom
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTimmermansgatan 29 Se-252 69
Raa
.
Director NameGlenn Svedberg
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed20 July 2012(3 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Christer Wahlquist
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed09 January 2013(9 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleBusiness Executive
Country of ResidenceSweden
Correspondence Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Johan Iveberg
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed28 June 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceSweden
Correspondence Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Secretary NameMr Gavin Stuart Fowler
StatusCurrent
Appointed01 February 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Christer Wahlquist
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVallmovagen 3 237 35
Bjarred
.
Director NameMr Hans Porat
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressStagneliusgatan 3 Se-254 39
Helsingborg
.
Secretary NameAnne Kathryn Soffe
StatusResigned
Appointed27 March 2013(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2015)
RoleCompany Director
Correspondence AddressBlock B Railway Triangle Railway Triangle
Walton Road
Portsmouth
PO6 1TS
Secretary NameAdam John Dowse
StatusResigned
Appointed19 October 2015(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF

Contact

Websitenolato.com

Location

Registered Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£5,798,166
Current Liabilities£12,992,324

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

31 December 2020Full accounts made up to 31 December 2019 (17 pages)
14 December 2020Secretary's details changed for Adam John Dowse on 14 December 2020 (1 page)
28 October 2020Registered office address changed from Block B Railway Triangle Railway Triangle Walton Road Portsmouth PO6 1TS to 1 New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 28 October 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (17 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (17 pages)
5 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 December 2016Appointment of Mr Johan Iveberg as a director on 28 June 2016 (2 pages)
22 December 2016Appointment of Mr Johan Iveberg as a director on 28 June 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
17 September 2016Termination of appointment of Hans Porat as a director on 31 December 2015 (1 page)
17 September 2016Termination of appointment of Hans Porat as a director on 31 December 2015 (1 page)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
26 November 2015Appointment of Adam John Dowse as a secretary on 19 October 2015 (3 pages)
26 November 2015Appointment of Adam John Dowse as a secretary on 19 October 2015 (3 pages)
11 August 2015Section 519 ca 2006 (1 page)
11 August 2015Section 519 ca 2006 (1 page)
22 July 2015Full accounts made up to 31 December 2014 (14 pages)
22 July 2015Full accounts made up to 31 December 2014 (14 pages)
14 May 2015Termination of appointment of Anne Kathryn Soffe as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Anne Kathryn Soffe as a secretary on 14 May 2015 (1 page)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Director's details changed for Glenn Svedberg on 1 July 2014 (2 pages)
14 April 2015Director's details changed for Glenn Svedberg on 1 July 2014 (2 pages)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Director's details changed for Glenn Svedberg on 1 July 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
17 April 2014Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 17 April 2014 (1 page)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
5 September 2013Full accounts made up to 31 December 2012 (14 pages)
5 September 2013Full accounts made up to 31 December 2012 (14 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
4 April 2013Appointment of Anne Kathryn Soffe as a secretary (1 page)
4 April 2013Appointment of Anne Kathryn Soffe as a secretary (1 page)
17 January 2013Appointment of Mr Christer Wahlquist as a director (2 pages)
17 January 2013Appointment of Mr Christer Wahlquist as a director (2 pages)
24 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
24 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
18 September 2012Appointment of Glenn Svedberg as a director (3 pages)
18 September 2012Appointment of Glenn Svedberg as a director (3 pages)
18 September 2012Termination of appointment of Christer Wahlquist as a director (2 pages)
18 September 2012Termination of appointment of Christer Wahlquist as a director (2 pages)
28 March 2012Incorporation (45 pages)
28 March 2012Incorporation (45 pages)