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

NEX SEF LIMITED

LONDON FRUIT AND WOOL EXCHANGE, 1 DUVAL SQUARE, LONDON, E1 6PW,
Company Registration Number
06292563
Private Limited Company
Active

Company Overview

About Nex Sef Ltd
NEX SEF LIMITED was founded on 2007-06-26 and has its registered office in London. The organisation's status is listed as "Active". Nex Sef Limited is a Private Limited Company registered in ENGLAND 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
NEX SEF LIMITED
 
Legal Registered Office
LONDON FRUIT AND WOOL EXCHANGE
1 DUVAL SQUARE
LONDON
E1 6PW
Other companies in EC2M
 
Previous Names
EBS GLOBAL FACILITY LIMITED30/01/2017
MY TREASURY LIMITED16/03/2016
FLIGHTSCREEN LIMITED05/07/2007
Filing Information
Company Number 06292563
Company ID Number 06292563
Date formed 2007-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:56:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEX SEF 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 NEX SEF LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE ABREHART
Company Secretary 2016-03-15
TIMOTHY MICHAEL CARTLEDGE
Director 2018-02-22
JASON TODD COHEN
Director 2014-09-25
SETH JOHNSON
Director 2016-12-21
IVAN ROBERT RITOSSA
Director 2016-10-25
ROBERT CHARLES STANDING
Director 2017-07-26
JEFFREY WILLIAM WARD
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BRETT CHICKEN
Director 2016-12-07 2018-06-05
DARRYL GUY HOOKER
Director 2014-09-25 2017-11-29
GIL MANDELZIS
Director 2016-07-20 2016-10-18
TERI-ANNE CAVANAGH
Company Secretary 2007-07-04 2016-04-05
JEFFREY WILLIAM WARD
Director 2014-09-25 2016-04-05
STEPHEN GERARD CAPLEN
Director 2007-07-04 2014-09-25
JOHN EDWARDS
Director 2011-08-30 2014-09-25
STEVEN JAMES TOLAND
Director 2008-05-09 2011-07-27
DONALD MCCLUMPHA
Director 2007-07-04 2008-02-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-06-26 2007-07-03
INSTANT COMPANIES LIMITED
Nominated Director 2007-06-26 2007-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MICHAEL CARTLEDGE EBS GROUP LIMITED Director 2018-05-09 CURRENT 1991-07-30 Active
TIMOTHY MICHAEL CARTLEDGE EBS DEALING RESOURCES INTERNATIONAL LIMITED Director 2018-05-04 CURRENT 1991-12-10 Active
TIMOTHY MICHAEL CARTLEDGE ALPHAVIEW LTD Director 2015-08-24 CURRENT 2015-08-24 Active
JASON TODD COHEN NEX MARKETS LIMITED Director 2015-10-06 CURRENT 2014-06-10 Active
JASON TODD COHEN BROKERTEC EUROPE LIMITED Director 2015-08-11 CURRENT 1991-09-13 Active
JASON TODD COHEN EBS DEALING RESOURCES INTERNATIONAL LIMITED Director 2014-08-11 CURRENT 1991-12-10 Active
SETH JOHNSON EBS GROUP LIMITED Director 2018-05-09 CURRENT 1991-07-30 Active
SETH JOHNSON EBS DEALING RESOURCES INTERNATIONAL LIMITED Director 2018-05-04 CURRENT 1991-12-10 Active
SETH JOHNSON BROKERTEC EUROPE LIMITED Director 2016-12-21 CURRENT 1991-09-13 Active
SETH JOHNSON NEX MARKETS LIMITED Director 2016-11-16 CURRENT 2014-06-10 Active
SETH JOHNSON CUBIC FINANCE LTD Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2017-01-24
IVAN ROBERT RITOSSA NEX GROUP LIMITED Director 2016-12-15 CURRENT 2016-02-18 Active
IVAN ROBERT RITOSSA J 4 CAPITAL LIMITED Director 2013-07-29 CURRENT 2013-03-22 Active
IVAN ROBERT RITOSSA J 4 INVESTMENTS LIMITED Director 2013-07-29 CURRENT 2013-03-22 Active
IVAN ROBERT RITOSSA J 4 ADVISORY LIMITED Director 2013-07-29 CURRENT 2013-03-22 Active
ROBERT CHARLES STANDING NEX GROUP LIMITED Director 2016-12-15 CURRENT 2016-02-18 Active
JEFFREY WILLIAM WARD EBS GROUP LIMITED Director 2015-10-21 CURRENT 1991-07-30 Active
JEFFREY WILLIAM WARD BROKERTEC EUROPE LIMITED Director 2015-08-11 CURRENT 1991-09-13 Active
JEFFREY WILLIAM WARD EBS DEALING RESOURCES INTERNATIONAL LIMITED Director 2014-08-11 CURRENT 1991-12-10 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
2024-04-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-31DIRECTOR APPOINTED PAUL HOUSTON
2023-10-06APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAM WARD
2023-07-13CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-04-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-21Termination of appointment of Margaret Austin Wright on 2023-02-13
2023-02-20Termination of appointment of Jenelle Marie Chalmers on 2023-02-13
2023-02-20Appointment of David James Muddiman as company secretary on 2023-02-13
2023-02-20Appointment of Sarah Giffen as company secretary on 2023-02-13
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK KNOTTENBELT
2022-04-06AP01DIRECTOR APPOINTED SERGE ROBITAILLE MARSTON
2021-08-26SH0126/07/21 STATEMENT OF CAPITAL GBP 700000
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-07-12AP03Appointment of Margaret Austin Wright as company secretary on 2021-07-01
2021-07-02TM02Termination of appointment of Veronica Holly Ridley on 2021-07-01
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-21AP01DIRECTOR APPOINTED TIMOTHY BITSBERGER
2020-12-21CH01Director's details changed for Timothy Bitsberger on 2020-12-09
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING BOWEN
2020-11-09SH20Statement by Directors
2020-11-09SH19Statement of capital on 2020-11-09 GBP 1
2020-11-09CAP-SSSolvency Statement dated 28/10/20
2020-11-09RES13Resolutions passed:
  • Cancel share prem a/c 28/10/2020
  • Resolution of reduction in issued share capital
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT
2020-02-14CH01Director's details changed for Jeffrey William Ward on 2019-09-09
2019-12-28AP03Appointment of Veronica Holly Ridley as company secretary on 2019-12-09
2019-12-28TM02Termination of appointment of Deborah Anne Abrehart on 2019-12-09
2019-12-19AP01DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN
2019-12-18AP01DIRECTOR APPOINTED CARRIE DI SANTO
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES STANDING
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SETH JOHNSON
2019-10-02New York State corporate registry. JASON COHEN declared as CEO
2019-08-02AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-05-14PSC05Change of details for Nex Markets Limited as a person with significant control on 2016-04-06
2019-05-13PSC05Change of details for Nex Markets Limited as a person with significant control on 2019-03-29
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 2 Broadgate London EC2M 7UR
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRETT CHICKEN
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-04-03CH01Director's details changed for Mr Robert Charles Standing on 2018-04-03
2018-03-01AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL CARTLEDGE
2017-12-12AP01DIRECTOR APPOINTED JEFFREY WILLIAM WARD
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL GUY HOOKER
2017-10-02AP01DIRECTOR APPOINTED MR ROBERT CHARLES STANDING
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 8765200
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-07RES01ADOPT ARTICLES 07/03/17
2017-01-30RES15CHANGE OF COMPANY NAME 30/01/17
2017-01-30CERTNMCOMPANY NAME CHANGED EBS GLOBAL FACILITY LIMITED CERTIFICATE ISSUED ON 30/01/17
2016-12-22AP01DIRECTOR APPOINTED MR SETH JOHNSON
2016-12-09AP01DIRECTOR APPOINTED MR IAN CHICKEN
2016-11-08AP01DIRECTOR APPOINTED MR IVAN RITOSSA
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GIL MANDELZIS
2016-08-19AP01DIRECTOR APPOINTED MR GIL MANDELZIS
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 8765200
2016-06-27AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-27RES01ADOPT ARTICLES 27/04/16
2016-04-07TM02Termination of appointment of Teri-Anne Cavanagh on 2016-04-05
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAM WARD
2016-03-16CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-03-16CERTNMCOMPANY NAME CHANGED MY TREASURY LIMITED CERTIFICATE ISSUED ON 16/03/16
2016-03-15AP03SECRETARY APPOINTED MRS DEBORAH ANNE ABREHART
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 8765200
2015-12-21SH0118/12/15 STATEMENT OF CAPITAL GBP 8765200
2015-08-11SH0105/08/15 STATEMENT OF CAPITAL GBP 8765100
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26AR0126/06/15 FULL LIST
2014-10-20SH0129/09/14 STATEMENT OF CAPITAL GBP 8765000
2014-10-16RES12VARYING SHARE RIGHTS AND NAMES
2014-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-29AP01DIRECTOR APPOINTED JASON TODD COHEN
2014-09-29AP01DIRECTOR APPOINTED JEFFREY WILLIAM WARD
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN
2014-09-29AP01DIRECTOR APPOINTED MR DARRYL GUY HOOKER
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-26AR0126/06/14 FULL LIST
2013-10-10SH0120/09/13 STATEMENT OF CAPITAL GBP 7765000
2013-08-06SH0112/07/13 STATEMENT OF CAPITAL GBP 6765000
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09AR0126/06/13 FULL LIST
2013-03-11SH0127/02/13 STATEMENT OF CAPITAL GBP 5765000
2013-01-04RES01ADOPT ARTICLES 27/09/2012
2012-10-11SH0127/09/12 STATEMENT OF CAPITAL GBP 4765000
2012-07-25MEM/ARTSARTICLES OF ASSOCIATION
2012-07-25RES01ALTER ARTICLES 29/06/2012
2012-07-25RES12VARYING SHARE RIGHTS AND NAMES
2012-07-24AR0126/06/12 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-24SH0113/01/12 STATEMENT OF CAPITAL GBP 4265000
2011-12-05RES12VARYING SHARE RIGHTS AND NAMES
2011-12-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-05RES01ADOPT ARTICLES 04/11/2011
2011-12-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-01AP01DIRECTOR APPOINTED MR JOHN EDWARDS
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TOLAND
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0126/06/11 FULL LIST
2010-08-18SH0130/07/10 STATEMENT OF CAPITAL GBP 3540000
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05AR0126/06/10 FULL LIST
2010-01-09SH0114/12/09 STATEMENT OF CAPITAL GBP 2690000
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TERI ANNE CAVANAGH / 12/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES TOLAND / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD CAPLEN / 06/10/2009
2009-08-03363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-1688(2)AD 30/01/09 GBP SI 600000@1=600000 GBP IC 1590000/2190000
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-2988(2)AD 27/10/08 GBP SI 250000@1=250000 GBP IC 1340000/1590000
2008-09-17288cSECRETARY'S CHANGE OF PARTICULARS / TERI CAVANAGH / 05/09/2008
2008-09-1688(2)AD 29/08/08 GBP SI 250000@1=250000 GBP IC 1090000/1340000
2008-06-26363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-03288aDIRECTOR APPOINTED STEVEN JAMES TOLAND
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR DONALD MCCLUMPHA
2008-02-15RES04NC INC ALREADY ADJUSTED 13/02/08
2008-02-15123£ NC 2000000/5000000 08/02/08
2008-02-1588(2)RAD 14/02/08--------- £ SI 450000@1=450000 £ IC 640000/1090000
2008-02-1588(2)RAD 30/01/08--------- £ SI 50000@1=50000 £ IC 590000/640000
2007-12-1388(2)RAD 06/12/07--------- £ SI 550000@1=550000 £ IC 40000/590000
2007-07-23225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-07-2388(2)RAD 06/07/07--------- £ SI 39999@1=39999 £ IC 1/40000
2007-07-19RES12VARYING SHARE RIGHTS AND NAMES
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-13RES04£ NC 1000/2000000 04/0
2007-07-13123NC INC ALREADY ADJUSTED 04/07/07
2007-07-05CERTNMCOMPANY NAME CHANGED FLIGHTSCREEN LIMITED CERTIFICATE ISSUED ON 05/07/07
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288bSECRETARY RESIGNED
2007-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of NEX SEF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEX SEF LIMITED
Trademarks
We have not found any records of NEX SEF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEX SEF 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as NEX SEF LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where NEX SEF 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
111 EIGHTH AVENUE NEW YORK NEW YORK 10011 5164045 New York Department of State 2017-06-30

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEX SEF 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 NEX SEF 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.