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

NEXEON LIMITED

136 Eastern Avenue, Milton Park, Abingdon, OXFORDSHIRE, OX14 4SB,
Company Registration Number
05717554
Private Limited Company
Active

Company Overview

About Nexeon Ltd
NEXEON LIMITED was founded on 2006-02-22 and has its registered office in Abingdon. The organisation's status is listed as "Active". Nexeon Limited is a Private Limited Company registered in 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
NEXEON LIMITED
 
Legal Registered Office
136 Eastern Avenue
Milton Park
Abingdon
OXFORDSHIRE
OX14 4SB
Other companies in OX14
 
Filing Information
Company Number 05717554
Company ID Number 05717554
Date formed 2006-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-02-22
Return next due 2024-03-07
Type of accounts GROUP
VAT Number /Sales tax ID GB882720901  
Last Datalog update: 2024-03-21 04:16:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXEON 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 NEXEON LIMITED
The following companies were found which have the same name as NEXEON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEXEON COMMUNICATIONS INC Delaware Unknown
NEXEON COMMUNICATIONS INCORPORATED California Unknown
NEXEON ENERGY SOLUTIONS LLC Delaware Unknown
NEXEON GLASS, INC. 2707 EAST CRAIG ROAD SUITE G NORTH LAS VEGAS NV 89030 Permanently Revoked Company formed on the 2008-01-07
NEXEON INCORPORATED New Jersey Unknown
NEXEON INC Arkansas Unknown
NEXEON INTERNATIONAL CORPORATION District of Columbia Unknown
NEXEON MEDSYSTEMS INC Delaware Unknown
NEXEON MEDSYSTEMS INC Active Company formed on the 2015-12-07
NEXEON MEDSYSTEMS INC 1910 PACIFIC AVE STE 20000 DALLAS TX 75201 Forfeited Company formed on the 2017-04-06
NEXEON MEDSYSTEMS INCORPORATED California Unknown
NEXEON MEDSYSTEMS INC West Virginia Unknown
NEXEON MINERALS LLC Delaware Unknown
NEXEON PURIFICATION INCORPORATED California Unknown
NEXEON STENT INCORPORATED California Unknown
NEXEON TECHNOLOGY & BUSINESS SERVICES, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 2006-03-07
NEXEON TECHNOLOGIES PRIVATE LIMITED FLAT NO.105 LUMBINI ROCK CASTLE 8-2-411 ROAD NO.6 BANJARA H ILLS HYD-34. ILLS HYD-34. Telangana ACTIVE Company formed on the 2002-12-23
NEXEON TECHNOLOGIES ASIA PACIFIC PTE. LTD. MAYO STREET Singapore 208315 Dissolved Company formed on the 2011-06-14
NEXEON TECHNOLOGIES INCORPORATED 4506 PEBBLESTONE DR MISSOURI CITY TX 77459 Active Company formed on the 2009-11-03
NEXEONMD INC Delaware Unknown

Company Officers of NEXEON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER BLACK
Company Secretary 2012-09-01
PAUL DAVID ATHERTON
Director 2006-04-06
MICHAEL PETER BLACK
Director 2012-07-31
SCOTT SELBY DURRAND BROWN
Director 2009-06-01
IP2IPO SERVICES LIMITED
Director 2018-04-18
IAN TUDOR JENKS
Director 2015-01-27
CHRISTINA MARGARET MCCOMB
Director 2007-08-30
ANTHONY LEO POSAWATZ
Director 2015-01-01
ANTTI HENRICK ALEX VASARA
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE VOLLBRACHT
Director 2018-03-06 2018-04-18
NIGEL AARON PITCHFORD
Director 2017-01-01 2018-02-10
RUSSELL CUMMINGS
Director 2007-05-24 2016-12-31
MINO GREEN
Director 2006-04-06 2014-07-16
WILLIAM JAMES MACKLIN
Director 2008-10-23 2013-11-18
JOHN KEVIN ELLISON
Company Secretary 2006-06-20 2012-08-31
IAN MCDONALD
Director 2008-10-23 2012-04-30
ALFRED OBERHOLZ
Director 2009-11-22 2012-02-02
ROBIN NEAT
Director 2006-02-22 2008-03-12
ALDWYCH SECRETARIES LIMITED
Company Secretary 2006-02-22 2006-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
IAN TUDOR JENKS SEREN PHOTONICS LIMITED Director 2014-10-15 CURRENT 2009-11-04 Active - Proposal to Strike off
IAN TUDOR JENKS SMARTKEM LIMITED Director 2014-10-13 CURRENT 2008-07-21 Active
IAN TUDOR JENKS ECONIC TECHNOLOGIES LTD Director 2013-12-16 CURRENT 2011-06-24 Active
IAN TUDOR JENKS INTUNE NETWORKS BELFAST LIMITED Director 2011-08-22 CURRENT 2007-12-17 Dissolved 2016-06-03

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Relations ExecutiveAbingdon*Job Description Summary* *Job title: * Customer Relations Executive (NXSB0117) *Number of Postings: * 1 *Location: * Oxfordshire, England *Base Salary: * 252016-01-28
Research AssistantAbingdon*Job title: * Research Assistant (NXKI0114) *Number of Postings: * 1 *Location: * Oxfordshire, England *Base Salary: * 23,000 - 27,000 *Additional benefits:2015-12-10

Jobs results powered by Indeed
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
2023-11-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH ANDREAS GUSTAV MAX KNIEHASE
2023-11-2709/11/23 STATEMENT OF CAPITAL GBP 23023.2
2023-09-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-11DIRECTOR APPOINTED MR BENJAMIN NEEDHAM
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ERIK SPENCER RIPPLE
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ERIK SPENCER RIPPLE
2023-03-2411/01/23 STATEMENT OF CAPITAL GBP 22067.89
2023-03-2411/01/23 STATEMENT OF CAPITAL GBP 22067.89
2023-03-24CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-01-30DIRECTOR APPOINTED MR GARY HORVAT
2023-01-23APPOINTMENT TERMINATED, DIRECTOR IAN TUDOR JENKS
2023-01-23APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEO POSAWATZ
2023-01-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUKJUNG LIM
2023-01-23DIRECTOR APPOINTED MR WOOSUNG JUNG
2023-01-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-01-12Memorandum articles filed
2022-11-07DIRECTOR APPOINTED MR STEPHEN GRAHAM DOBSON
2022-11-0711/09/22 STATEMENT OF CAPITAL GBP 21952.42
2022-08-12PSC08Notification of a person with significant control statement
2022-08-0829/07/22 STATEMENT OF CAPITAL GBP 21849.78
2022-08-08CESSATION OF HPSO SPV LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08CESSATION OF NEX UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08PSC07CESSATION OF HPSO SPV LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08SH0129/07/22 STATEMENT OF CAPITAL GBP 21849.78
2022-08-05AP01DIRECTOR APPOINTED MR ERIK SPENCER RIPPLE
2022-04-2823/04/22 STATEMENT OF CAPITAL GBP 18788.33
2022-04-28SH0123/04/22 STATEMENT OF CAPITAL GBP 18788.33
2022-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-07SH0114/03/22 STATEMENT OF CAPITAL GBP 18744.7
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-02-11Purchase of own shares
2022-02-11SH03Purchase of own shares
2022-02-03DIRECTOR APPOINTED DR CHRISTOPH ANDREAS GUSTAV MAX KNIEHASE
2022-02-0325/01/22 STATEMENT OF CAPITAL GBP 18642.06
2022-02-03Notification of Nex Uk Holdings Limited as a person with significant control on 2022-01-25
2022-02-03PSC02Notification of Nex Uk Holdings Limited as a person with significant control on 2022-01-25
2022-02-03SH0125/01/22 STATEMENT OF CAPITAL GBP 18642.06
2022-02-03AP01DIRECTOR APPOINTED DR CHRISTOPH ANDREAS GUSTAV MAX KNIEHASE
2022-01-28DIRECTOR APPOINTED MR STEPHEN SUKJUNG LIM
2022-01-28AP01DIRECTOR APPOINTED MR STEPHEN SUKJUNG LIM
2022-01-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH KOWITZ
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH KOWITZ
2022-01-14Cancellation of shares. Statement of capital on 2022-01-06 GBP 13,743.57
2022-01-14Cancellation of shares. Statement of capital on 2022-01-06 GBP 13,743.57
2022-01-14Cancellation of shares. Statement of capital on 2021-12-22 GBP 13,743.57
2022-01-14Cancellation of shares. Statement of capital on 2022-01-05 GBP 13,743.57
2022-01-14Purchase of own shares
2022-01-14SH06Cancellation of shares. Statement of capital on 2022-01-06 GBP 13,743.57
2022-01-14SH03Purchase of own shares
2022-01-07Cancellation of shares. Statement of capital on 2021-12-21 GBP 13,743.57
2022-01-07SH06Cancellation of shares. Statement of capital on 2021-12-21 GBP 13,743.57
2022-01-06Resolutions passed:<ul><li>Resolution Buyback agreement 16/12/2021</ul>
2022-01-06RES13Resolutions passed:
  • Buyback agreement 16/12/2021
2021-12-03RES01ADOPT ARTICLES 03/12/21
2021-12-03MEM/ARTSARTICLES OF ASSOCIATION
2021-10-26SH0125/10/21 STATEMENT OF CAPITAL GBP 13749.83
2021-10-22SH0111/09/21 STATEMENT OF CAPITAL GBP 13706.21
2021-06-21CH01Director's details changed for Mr Russell Cummings on 2021-06-15
2021-06-14AP01DIRECTOR APPOINTED MR ROBIN LEWIS LINCOLN
2021-05-25PSC02Notification of Hpso Spv Ltd as a person with significant control on 2021-04-30
2021-05-25PSC07CESSATION OF INVESCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-28SH0126/04/21 STATEMENT OF CAPITAL GBP 13602.24
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-04-26SH06Cancellation of shares. Statement of capital on 2021-03-23 GBP 13,121.17
2021-04-23RES09Resolution of authority to purchase a number of shares
2021-04-21SH03Purchase of own shares
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARGARET MCCOMB
2020-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-18AP01DIRECTOR APPOINTED DR ANDREW JOSEPH HOSTY
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-04-01PSC07CESSATION OF IMPERIAL INNOVATIONS BUSINESSES LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01AP01DIRECTOR APPOINTED MR DAVID LAMB
2019-09-25SH0111/09/19 STATEMENT OF CAPITAL GBP 13149.00
2019-09-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2019-09-19AP01DIRECTOR APPOINTED DR CHRISTOPH KOWITZ
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-15AP03Appointment of Mr David Lamb as company secretary on 2019-06-12
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER BLACK
2019-07-15TM02Termination of appointment of Michael Peter Black on 2019-06-12
2019-06-05SH19Statement of capital on 2019-06-05 GBP 12,620.80
2019-05-29SH20Statement by Directors
2019-05-29CAP-SSSolvency Statement dated 25/04/19
2019-05-29RES13Resolutions passed:
  • Reduce share prem a/c 09/05/2019
2019-05-28RES13Resolutions passed:
  • Share premium a/c be reduced 09/05/2019
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-01-28AP01DIRECTOR APPOINTED MR RUSSELL CUMMINGS
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTTI HENRICK ALEX VASARA
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ATHERTON
2018-05-01AP02Appointment of Ip2Ipo Services Limited as director on 2018-04-18
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE VOLLBRACHT
2018-03-19AP01DIRECTOR APPOINTED MR JAMIE VOLLBRACHT
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL AARON PITCHFORD
2017-12-18CH01Director's details changed for Ms Christina Margaret Mccomb on 2017-12-18
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 12620.8
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-08AP01DIRECTOR APPOINTED DR NIGEL AARON PITCHFORD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CUMMINGS
2016-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 12620.8
2016-05-25SH0109/05/16 STATEMENT OF CAPITAL GBP 12620.80
2016-05-25SH0109/05/16 STATEMENT OF CAPITAL GBP 9620.80
2016-05-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-23RES13COMPANY BUSINESS 09/05/2016
2016-05-23RES01ADOPT ARTICLES 09/05/2016
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 8034.37
2016-02-29AR0122/02/16 FULL LIST
2015-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-23SH0128/01/15 STATEMENT OF CAPITAL GBP 8034.37
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 8034.37
2015-03-05AR0122/02/15 FULL LIST
2015-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CUMMINGS / 22/02/2015
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DAVID ATHERTON / 22/02/2015
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA MARGARET MCCOMB / 22/02/2015
2015-02-02AP01DIRECTOR APPOINTED MR IAN TUDOR JENKS
2015-01-09AP01DIRECTOR APPOINTED MR ANTHONY LEO POSAWATZ
2015-01-09AP01DIRECTOR APPOINTED MR ANTTI HENRICK ALEX VASARA
2014-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MINO GREEN
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 8293.7
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 8293.70
2014-03-19AR0122/02/14 FULL LIST
2013-12-20SH1920/12/13 STATEMENT OF CAPITAL GBP 8317.35
2013-12-20SH20STATEMENT BY DIRECTORS
2013-12-20CAP-SSSOLVENCY STATEMENT DATED 09/12/13
2013-12-20RES01ADOPT ARTICLES 20/12/2013
2013-12-20RES06REDUCE ISSUED CAPITAL 20/12/2013
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACKLIN
2013-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-05SH0131/05/13 STATEMENT OF CAPITAL GBP 8694.75
2013-03-25AR0122/02/13 FULL LIST
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 136 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SB UNITED KINGDOM
2013-03-15SH0121/02/13 STATEMENT OF CAPITAL GBP 8499.17
2013-03-06RES01ADOPT ARTICLES 21/02/2013
2013-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-19AP03SECRETARY APPOINTED MR MICHAEL PETER BLACK
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN ELLISON
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-03AUDAUDITOR'S RESIGNATION
2012-08-02AP01DIRECTOR APPOINTED MR MICHAEL PETER BLACK
2012-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCDONALD
2012-03-13AR0122/02/12 FULL LIST
2012-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED OBERHOLZ
2011-12-08SH0119/10/11 STATEMENT OF CAPITAL GBP 8123.51
2011-10-20SH0131/08/11 STATEMENT OF CAPITAL GBP 7912.31
2011-08-11SH0129/07/11 STATEMENT OF CAPITAL GBP 7884.33
2011-08-09RES01ADOPT ARTICLES 29/07/2011
2011-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-01AR0122/02/11 FULL LIST
2010-11-18RES01ADOPT ARTICLES 20/10/2010
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 136 MILTON PARK ABINGDON OXFORDSHIRE OX14 3SB UNITED KINGDOM
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM BUILDING E1 CULHAM SCIENCE CENTRE ABINGDON OXFORDSHIRE OX14 3DB
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SCOTT SELBY DURRAND BROWN / 01/01/2010
2010-03-02AR0122/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCDONALD / 01/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JAMES MACKLIN / 01/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MINO GREEN / 01/01/2010
2010-01-04AP01DIRECTOR APPOINTED DR ALFRED OBERHOLZ
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-10288aDIRECTOR APPOINTED DR SCOTT SELBY DURRAND BROWN
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-03-16RES12VARYING SHARE RIGHTS AND NAMES
2009-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-16RES01ADOPT ARTICLES 10/02/2009
2009-03-16RES04GBP NC 4500/7000 10/02/2009
2009-03-16123NC INC ALREADY ADJUSTED 10/02/09
2008-11-06288aDIRECTOR APPOINTED IAN MCDONALD
2008-11-06288aDIRECTOR APPOINTED DR WILLIAM JAMES MACKLIN
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN NEAT
2008-03-01363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-09-10123NC INC ALREADY ADJUSTED 31/07/07
2007-09-08287REGISTERED OFFICE CHANGED ON 08/09/07 FROM: BIOINCUBATOR UNIT IMPERIAL COLLAGE BESSEMER BUILDING RSM LEVEL PRINCE CONSORT ROAD LONDON SW7 2BP
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-24288aNEW DIRECTOR APPOINTED
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-17288aNEW DIRECTOR APPOINTED
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN
2006-08-09288bSECRETARY RESIGNED
2006-07-03225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEXEON 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 NEXEON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2012-08-18 Outstanding MEPC MILTON PARK NO. 1 LIMITED
RENT DEPOSIT DEED 2010-04-10 Satisfied UNITED KINGDOM ATOMIC ENERGY AUTHORITY
RENT DEPOSIT DEED 2009-10-03 Satisfied UNITED KINGDOM ATOMIC ENERGY AUTHORITY
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NEXEON LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by NEXEON LIMITED

NEXEON LIMITED has registered 21 patents

GB2492167 , GB2495405 , GB2502500 , GB2464157 , GB2498802 , GB2502625 , GB2483372 , GB2495951 , GB2487569 , GB2500163 , GB2502345 , GB2470190 , GB2481124 , GB2498803 , GB2470056 , GB2479465 , GB2464158 , GB2499984 , GB2499701 , GB2500810 , GB2483373 ,

Domain Names

NEXEON LIMITED owns 6 domain names.

nexeon.co.uk   silicon-anode.co.uk   silicon-anodes.co.uk   siliconanode.co.uk   siliconanodes.co.uk   silcore.co.uk  

Trademarks
We have not found any records of NEXEON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXEON 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 (20590 - Manufacture of other chemical products n.e.c.) as NEXEON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEXEON 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.
Import/Export of Goods
Goods imported/exported by NEXEON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090319000
2018-12-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2018-12-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2018-11-0085069000Parts of primary cells and primary batteries, n.e.s.
2018-11-0085069000Parts of primary cells and primary batteries, n.e.s.
2018-10-0038021000Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale)
2018-10-0038021000Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale)
2018-10-0039
2018-10-0039
2018-09-0039059990Polymers of vinyl esters and other vinyl polymers, in primary forms (excl. those of vinyl chloride or other halogenated olefins, poly"vinyl acetate", copolymers and poly"vinyl alcohol", whether or not containing unhydrolised acetate groups, and poly"vinyl formal" in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms, of a molecular weight of >= 10.000 but <= 40.000 and containing by weight >= 9,5% but <= 13% of acetyl groups evaluated as vinyl acetate and >= 5% bu
2018-09-0039059990Polymers of vinyl esters and other vinyl polymers, in primary forms (excl. those of vinyl chloride or other halogenated olefins, poly"vinyl acetate", copolymers and poly"vinyl alcohol", whether or not containing unhydrolised acetate groups, and poly"vinyl formal" in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms, of a molecular weight of >= 10.000 but <= 40.000 and containing by weight >= 9,5% but <= 13% of acetyl groups evaluated as vinyl acetate and >= 5% bu
2018-09-0084342000Dairy machinery (excl. refrigerating or heat treatment equipment, cream separators, clarifying centrifuges, filter presses and other filtering equipment)
2018-09-0084342000Dairy machinery (excl. refrigerating or heat treatment equipment, cream separators, clarifying centrifuges, filter presses and other filtering equipment)
2018-09-0084798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2018-09-0084798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2018-09-0084799015
2018-09-0084799015
2018-09-0085
2018-09-0085
2018-09-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2018-09-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2018-09-0090303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2018-09-0090303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2018-07-0038029000Activated kieselguhr and other activated natural mineral products; animal black, whether or not spent (excl. activated carbon, calcinated diatomite without the addition of sintering agents and activated chemical products)
2018-07-0038029000Activated kieselguhr and other activated natural mineral products; animal black, whether or not spent (excl. activated carbon, calcinated diatomite without the addition of sintering agents and activated chemical products)
2018-05-0084141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2018-05-0084141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2018-05-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-05-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-01-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2017-02-0090303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2016-10-0028046100Silicon containing >= 99,99% by weight of silicon
2016-10-0029051200Propan-1-ol "propyl alcohol" and propan-2-ol "isopropyl alcohol"
2016-10-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-09-0073102111Cans of iron or steel, of a capacity of < 50 l, which are to be closed by soldering or crimping, of a kind used for preserving food
2016-09-0085
2016-07-0085158010Electrical machines and apparatus for welding or hot spraying of metals (excl. for resistance, arc or plasma arc welding and metal spray guns specified elsewhere)
2016-07-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2016-06-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-06-0085076000Lithium-ion accumulators (excl. spent)
2016-05-0039100000Silicones in primary forms
2016-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-05-0085
2016-04-0039100000Silicones in primary forms
2016-04-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-04-0085069000Parts of primary cells and primary batteries, n.e.s.
2016-01-0029269095Nitrile-function compounds (excl. acrylonitrile, 1-cyanoguanidine "dicyandiamide", fenproporex "INN" and its salts, methadone "INN"-intermediate "4-cyano-2-dimethylamino-4,4-diphenylbutane" and isophthalonitrile)
2016-01-0073102111Cans of iron or steel, of a capacity of < 50 l, which are to be closed by soldering or crimping, of a kind used for preserving food
2016-01-0085069000Parts of primary cells and primary batteries, n.e.s.
2015-11-0085069000Parts of primary cells and primary batteries, n.e.s.
2015-09-0029251995Imides and their derivatives; salts thereof (excl. saccharin, its salts, glutethimide "INN", 3,3',4,4',5,5',6,6'-octabromo-N,N'-ethylenediphthalimide, N,N'-ethylenebis[4,5-dibromohexahydro-3,6- methanophthalimide], and inorganic or organic compounds of mercury)
2015-09-0085069000Parts of primary cells and primary batteries, n.e.s.
2015-07-0185069000Parts of primary cells and primary batteries, n.e.s.
2015-07-0085069000Parts of primary cells and primary batteries, n.e.s.
2015-05-0128112200Silicon dioxide
2015-05-0138180010Silicon doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion)
2015-05-0028112200Silicon dioxide
2015-05-0038180010Silicon doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion)
2015-04-0139100000Silicones in primary forms
2015-04-0173182200Washers of iron or steel (excl. spring washers and other lock washers)
2015-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2015-04-0185069000Parts of primary cells and primary batteries, n.e.s.
2015-04-0039100000Silicones in primary forms
2015-04-0073182200Washers of iron or steel (excl. spring washers and other lock washers)
2015-04-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2015-04-0085069000Parts of primary cells and primary batteries, n.e.s.
2015-03-0185409900Parts of thermionic, cold cathode or photo cathode valves and tubes, n.e.s. (excl. parts of cathode ray tubes)
2015-03-0085409900Parts of thermionic, cold cathode or photo cathode valves and tubes, n.e.s. (excl. parts of cathode ray tubes)
2015-02-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2015-02-0185069000Parts of primary cells and primary batteries, n.e.s.
2015-02-0084212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2015-02-0085069000Parts of primary cells and primary batteries, n.e.s.
2014-12-0185069000Parts of primary cells and primary batteries, n.e.s.
2014-12-0185079080Parts of electric accumulators (excl. separators)
2014-11-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2014-11-0185069000Parts of primary cells and primary batteries, n.e.s.
2014-10-0128051990Alkali metals (excl. sodium)
2014-10-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2014-10-0185069000Parts of primary cells and primary batteries, n.e.s.
2014-10-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-08-0185069000Parts of primary cells and primary batteries, n.e.s.
2013-12-0174
2013-08-0174199990Articles of copper, n.e.s.
2013-07-0128429080Salts of inorganic acids or peroxoacids (excl. of oxometallic or peroxometallic acids, double or complex silicates [incl. aluminosilicates whether or not chemically defined], salts, double salts or complex salts of selenium or tellurium acids, azides and inorganic or organic compounds of mercury)
2013-05-0128046900Silicon containing < 99,99% by weight of silicon
2013-05-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2013-05-0185079080Parts of electric accumulators (excl. separators)
2013-04-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2013-04-0185079080Parts of electric accumulators (excl. separators)
2012-12-0128046900Silicon containing < 99,99% by weight of silicon
2012-12-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-10-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2012-09-0174102200Copper alloy foil, backed, of a thickness "excl. any backing" of <= 0,15 mm (excl. stamping foils of heading 3212, metal yarns and metallised yarns and foil made up as christmas tree decorating material)
2012-08-0128046100Silicon containing >= 99,99% by weight of silicon
2012-06-0149060000Plans and drawings for architectural, engineering, industrial, commercial, topographical or similar purposes, being originals drawn by hand; handwritten texts; photographic reproductions on sensitised paper and carbon copies of the foregoing
2012-05-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-04-0128046900Silicon containing < 99,99% by weight of silicon
2012-02-0132082090Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in a non-aqueous medium
2012-02-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2012-02-0174099000Plates, sheets and strip, of copper alloys, of a thickness of > 0,15 mm (excl. copper-zinc base alloys "brass", copper-zinc base alloys "bronze", copper-nickel base alloys "cupro-nickel", copper-nickel-zinc base alloys "nickel silver", and expanded sheet and strip and electrically insulated strip)
2012-01-0185229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2011-10-0139069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2011-10-0174101200Copper alloy foil, not backed, of a thickness of <= 0,15 mm (excl. stamping foils of heading 3212, metal yarns and metallised yarns and foil made up as christmas tree decorating material)
2011-10-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2011-09-0174101100Refined copper foil, not backed, of a thickness of <= 0,15 mm (excl. stamping foils of heading 3212, metal yarns and metallised yarns and foil made up as christmas tree decorating material)
2011-08-0128419085Salts of oxometallic or peroxometallic acids (excl. chromates, dichromates, peroxochromates, manganites, manganates, permanganates, molybdates, tungstates "wolframamtes", zincates and vanadates)
2011-08-0174102100Refined copper foil, backed, of a thickness "excl. any backing" of <= 0,15 mm (excl. stamping foils of heading 3212, metal yarns and metallised yarns and foil made up as christmas tree decorating material)
2011-08-0176071190Aluminium foil, not backed, rolled but not further worked, of a thickness of >= 0,021 mm but <= 2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2011-05-0174112900Tubes and pipes of copper alloys (excl. copper-zinc base alloys "brass", copper-nickel base alloys "cupro-nickel" and copper-nickel-zinc base alloys "nickel silver")
2011-04-0128051990Alkali metals (excl. sodium)
2011-03-0168151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2011-03-0185069000Parts of primary cells and primary batteries, n.e.s.
2011-02-0137059090Photographic plates and film, exposed and developed (excl. products made of paper, paperboard or textiles, cinematographic film, film for offset reproduction and microfilm)
2011-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-01-0128046100Silicon containing >= 99,99% by weight of silicon
2010-12-0139211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2010-12-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2010-11-0190248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2010-10-0184798100Machinery for treating metal, incl. electric wire coil-winders, n.e.s. (excl. industrial robots, furnaces, dryers, spray guns and the like, high-pressure cleaning equipment and other jet cleaners, rolling millls or machines, machine tools and rope or cable-making machines)
2010-09-0142021291Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic, incl. vulcanised fibre, or of textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material)
2010-09-0174050000Master alloys of copper (excl. phosphorus-copper compounds "copper phosphide" containing by weight > 15% phosphorus)
2010-09-0184186900Refrigerating or freezing equipment (excl. refrigerating and freezing furniture)
2010-08-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-08-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-07-0174101100Refined copper foil, not backed, of a thickness of <= 0,15 mm (excl. stamping foils of heading 3212, metal yarns and metallised yarns and foil made up as christmas tree decorating material)
2010-06-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-03-0190248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
NEXEON LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 256,755

CategoryAward Date Award/Grant
High energy density TMO/Si-alloy battery for PHEVs. : Collaborative Research and Development 2010-04-01 £ 256,755

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded NEXEON 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.