Active
Company Information for NEX GROUP LIMITED
LONDON FRUIT AND WOOL EXCHANGE, 1 DUVAL SQUARE, LONDON, E1 6PW,
|
Company Registration Number
10013770
Private Limited Company
Active |
Company Name | ||
---|---|---|
NEX GROUP LIMITED | ||
Legal Registered Office | ||
LONDON FRUIT AND WOOL EXCHANGE 1 DUVAL SQUARE LONDON E1 6PW | ||
Previous Names | ||
|
Company Number | 10013770 | |
---|---|---|
Company ID Number | 10013770 | |
Date formed | 2016-02-18 | |
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 | ||
Return next due | 18/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-05 19:15:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEX GROUP HOLDINGS LIMITED | LONDON FRUIT AND WOOL EXCHANGE 1 DUVAL SQUARE LONDON E1 6PW | Active | Company formed on the 2008-09-10 | |
NEX GROUP LTD. | SUITE 201 2916- 19TH STREET NE CALGARY ALBERTA T2E 6Y9 | Active | Company formed on the 2014-12-16 | |
NEX GROUP CO LLC | 9408 BILLINGHAM TRL AUSTIN TX 78717 | Dissolved | Company formed on the 2018-09-17 | |
Nex Group LLC | 1621 Central Ave Cheyenne WY 82001 | Active | Company formed on the 2019-04-22 | |
nex group co 1 llc | 1621 Central Ave Cheyenne WY 82001 | Active | Company formed on the 2019-08-12 | |
nex group co 1 llc | 1621 Central Ave Cheyenne WY 82001 | Active | Company formed on the 2019-08-12 | |
NEX GROUP HOLDINGS LIMITED | Singapore | Active | Company formed on the 2015-04-08 |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH ANNE ABREHART |
||
ANNAMARIA EWING |
||
CHARLES HENRY GREGSON |
||
KENNETH MICHAEL PIGAGA |
||
IVAN ROBERT RITOSSA |
||
JOHN PHIMISTER SIEVWRIGHT |
||
MICHAEL ALAN SPENCER |
||
ROBERT CHARLES STANDING |
||
SAMANTHA ANNE WREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART JOHN BRIDGES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSITY OF CHICHESTER (MULTI) ACADEMY TRUST | Director | 2015-06-09 | CURRENT | 2013-07-03 | Active | |
PAPF TRUSTEE LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
NON-STANDARD FINANCE PLC | Director | 2014-12-10 | CURRENT | 2014-07-08 | Liquidation | |
UBM TRUSTEES LIMITED | Director | 2013-07-02 | CURRENT | 1994-09-21 | Active | |
UNITED TRUSTEES LIMITED | Director | 2010-05-21 | CURRENT | 1987-03-20 | Active | |
CALEDONIA INVESTMENTS PLC | Director | 2009-09-16 | CURRENT | 1928-12-08 | Active | |
OUTDOOR INSTALLATIONS LIMITED | Director | 2007-07-10 | CURRENT | 2007-06-14 | Active | |
THE PUBLIC CATALOGUE FOUNDATION | Director | 2002-11-19 | CURRENT | 2002-10-25 | Active | |
ARABIAN RACING ORGANISATION LIMITED | Director | 2001-01-01 | CURRENT | 1999-12-30 | Active | |
WOODCOTE GROVE ESTATE LIMITED | Director | 1991-06-05 | CURRENT | 1904-09-26 | Active | |
NEX OPTIMISATION LIMITED | Director | 2017-10-30 | CURRENT | 2014-06-11 | Active | |
NEX INTERNATIONAL LIMITED | Director | 2017-09-27 | CURRENT | 1998-08-03 | Active | |
NEX GROUP HOLDINGS LIMITED | Director | 2014-02-24 | CURRENT | 2008-09-10 | Active | |
NEX SEF LIMITED | Director | 2016-10-25 | CURRENT | 2007-06-26 | Active | |
J 4 CAPITAL LIMITED | Director | 2013-07-29 | CURRENT | 2013-03-22 | Active | |
J 4 INVESTMENTS LIMITED | Director | 2013-07-29 | CURRENT | 2013-03-22 | Active | |
J 4 ADVISORY LIMITED | Director | 2013-07-29 | CURRENT | 2013-03-22 | Active | |
FARO CAPITAL LIMITED | Director | 2018-05-01 | CURRENT | 2015-05-27 | Active | |
IPGL NO.13 LTD | Director | 2016-04-25 | CURRENT | 2015-03-31 | Active - Proposal to Strike off | |
THE CONSERVATIVE PARTY FOUNDATION LIMITED | Director | 2016-02-10 | CURRENT | 2004-11-17 | Active | |
ARLESFORD INVESTMENTS LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Dissolved 2016-06-14 | |
IPGL (HOLDINGS) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active | |
SIRAI HOUSE LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active | |
SIRAI MANAGEMENT LTD | Director | 2012-05-29 | CURRENT | 2007-02-19 | Active | |
BORDEAUX INDEX LIMITED | Director | 2011-11-24 | CURRENT | 1996-11-26 | Active | |
DD&CO LIMITED | Director | 2008-07-14 | CURRENT | 1928-03-14 | Active | |
DDGI LIMITED | Director | 2008-07-14 | CURRENT | 1997-06-27 | Active | |
DDCAP LIMITED | Director | 2008-07-14 | CURRENT | 2005-06-28 | Active | |
C&UCO PROPERTIES LIMITED | Director | 2007-10-18 | CURRENT | 1949-02-03 | Active | |
NEX INTERNATIONAL LIMITED | Director | 1999-09-09 | CURRENT | 1998-08-03 | Active | |
IPGL NO.2 LTD | Director | 1998-08-13 | CURRENT | 1998-07-30 | Active | |
IPGL NO.6 LTD | Director | 1995-06-23 | CURRENT | 1995-05-05 | Active - Proposal to Strike off | |
IPGL NO.8 LTD | Director | 1994-07-13 | CURRENT | 1994-07-13 | Active - Proposal to Strike off | |
IPGL NO.7 LTD | Director | 1993-09-30 | CURRENT | 1993-09-30 | Active | |
IPGL LIMITED | Director | 1992-12-31 | CURRENT | 1986-04-16 | Active | |
IPGL NO.11 LTD | Director | 1992-10-31 | CURRENT | 1990-07-20 | Active | |
NEX SEF LIMITED | Director | 2017-07-26 | CURRENT | 2007-06-26 | Active | |
NEX INTERNATIONAL LIMITED | Director | 2017-09-27 | CURRENT | 1998-08-03 | Active | |
NEX GROUP HOLDINGS LIMITED | Director | 2017-06-29 | CURRENT | 2008-09-10 | Active | |
NEX SERVICES LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active | |
CITY OF LONDON FINANCE COMPANY LIMITED(THE) | Director | 2015-09-10 | CURRENT | 1978-02-21 | Active | |
CITY OF LONDON INVESTMENTS LIMITED | Director | 2015-09-10 | CURRENT | 1982-02-15 | Active | |
THE CITY OF LONDON EUROPEAN TRUST LIMITED | Director | 2015-09-10 | CURRENT | 1899-08-27 | Active | |
THE CITY OF LONDON INVESTMENT TRUST PLC | Director | 2015-09-01 | CURRENT | 1891-09-26 | Active | |
TRADING CROSS CONNECTS UK LIMITED | Director | 2010-11-17 | CURRENT | 2009-04-29 | Dissolved 2014-05-27 | |
TRADING CROSS CONNECTS LIMITED | Director | 2010-11-17 | CURRENT | 2009-04-29 | Dissolved 2014-05-27 | |
TRADING CROSS CONNECTS HOLDINGS LIMITED | Director | 2010-11-17 | CURRENT | 2009-04-29 | Dissolved 2015-08-01 | |
ICAP NEW JERSEY (NO.1) LLC | Director | 2010-11-17 | CURRENT | 2002-11-19 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Margaret Austin Wright on 2023-02-13 | ||
Termination of appointment of Jenelle Marie Chalmers on 2023-02-13 | ||
Appointment of David James Muddiman as company secretary on 2023-02-13 | ||
Appointment of Sarah Giffen as company secretary on 2023-02-13 | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK KNOTTENBELT | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARIE CRONIN | |
AP03 | Appointment of Jenelle Marie Chalmers as company secretary on 2021-07-08 | |
TM02 | Termination of appointment of Veronica Holly Ridley on 2021-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Richard Joseph Bodnum on 2020-11-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES | |
AP03 | Appointment of Veronica Holly Ridley as company secretary on 2020-01-14 | |
TM02 | Termination of appointment of Deborah Anne Abrehart on 2019-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER WILLIAMSON | |
AP01 | DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN | |
AP01 | DIRECTOR APPOINTED MS KATHLEEN MARIE CRONIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMUEL ALDRIDGE | |
AP01 | DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT | |
AA01 | Current accounting period shortened from 31/03/20 TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
SH01 | 21/05/19 STATEMENT OF CAPITAL GBP 66865609.65 | |
AUD | AUDITOR'S RESIGNATION | |
PSC05 | Change of details for Cme London Limited as a person with significant control on 2018-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM 2 Broadgate London EC2M 7UR | |
AP01 | DIRECTOR APPOINTED ALLAN SAMUEL ALDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANNE WREN | |
SH01 | 25/03/19 STATEMENT OF CAPITAL GBP 66744231.05 | |
SH01 | 25/02/19 STATEMENT OF CAPITAL GBP 66738033.775 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER WILLIAMSON | |
SH01 | 24/01/19 STATEMENT OF CAPITAL GBP 66735393.375 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MICHAEL PIGAGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN SPENCER | |
PSC02 | Notification of Cme London Limited as a person with significant control on 2018-11-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES | |
AD04 | Register(s) moved to registered office address 2 Broadgate London EC2M 7UR | |
OC | Scheme of arrangement | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNAMARIA EWING | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.175 for COAF: UK600109522Y2018 ASIN: GB00BZ02MH16 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.175 for COAF: UK600110236Y2018 ASIN: GB00BZ02MH16 | |
SH01 | 31/10/18 STATEMENT OF CAPITAL GBP 66727733.1 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.175 for COAF: UK600110236Y2018 ASIN: GB00BZ02MH16 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.175 for COAF: UK600109522Y2018 ASIN: GB00BZ02MH16 | |
CH01 | Director's details changed for Annamaria Ewing on 2018-08-06 | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.175 for COAF: UK600111130Y2018 ASIN: GB00BZ02MH16 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.175 for COAF: UK600111005Y2018 ASIN: GB00BZ02MH16 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.175 for COAF: UK600111130Y2018 ASIN: GB00BZ02MH16 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.175 for COAF: UK600109522Y2018 ASIN: GB00BZ02MH16 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.175 for COAF: UK600110236Y2018 ASIN: GB00BZ02MH16 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.175 for COAF: UK600109522Y2018 ASIN: GB00BZ02MH16 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.175 for COAF: UK600110236Y2018 ASIN: GB00BZ02MH16 | |
CH01 | Director's details changed for Mr Robert Charles Standing on 2018-04-03 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.175 for COAF: UK600109522Y2018 ASIN: GB00BZ02MH16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.175 for COAF: UK600105672Y2017 ASIN: GB00BZ02MH16 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.175 for COAF: UK600105672Y2017 ASIN: GB00BZ02MH16 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.175 for COAF: UK600100778Y2017 ASIN: GB00BZ02MH16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED SAMANTHA ANNE WREN | |
AP01 | DIRECTOR APPOINTED MR KENNETH MICHAEL PIGAGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BRIDGES | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.175 for COAF: UK600100778Y2017 ASIN: GB00BZ02MH16 | |
AP01 | DIRECTOR APPOINTED ANNAMARIA EWING | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.175 for COAF: UK600100581Y2017 ASIN: GB00BZ02MH16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
SH02 | CONSOLIDATION 24/11/16 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
SH02 | CONSOLIDATION 24/11/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 16/12/16 STATEMENT OF CAPITAL GBP 3002258506.03 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 66453700.6 | |
SH19 | 29/12/16 STATEMENT OF CAPITAL GBP 66453700.60 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
AP01 | DIRECTOR APPOINTED MR IVAN RITOSSA | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES STANDING | |
AP01 | DIRECTOR APPOINTED MR JOHN PHIMISTER SIEVWRIGHT | |
SH01 | 15/12/16 STATEMENT OF CAPITAL GBP 1827770321.03 | |
RES06 | REDUCE ISSUED CAPITAL 24/11/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED ICAP NEWCO PLC CERTIFICATE ISSUED ON 13/05/16 | |
AA01 | CURRSHO FROM 28/02/2017 TO 31/03/2016 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEX GROUP LIMITED are:
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. |