Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
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 Overview

About Nex Group Ltd
NEX GROUP LIMITED was founded on 2016-02-18 and has its registered office in London. The organisation's status is listed as "Active". Nex Group 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 GROUP LIMITED
 
Legal Registered Office
LONDON FRUIT AND WOOL EXCHANGE
1 DUVAL SQUARE
LONDON
E1 6PW
 
Previous Names
ICAP NEWCO PLC13/05/2016
Filing Information
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
Primary Source:Companies House
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 NEX GROUP LIMITED
The following companies were found which have the same name as NEX GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of NEX GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE ABREHART
Company Secretary 2016-02-18
ANNAMARIA EWING
Director 2017-05-15
CHARLES HENRY GREGSON
Director 2016-02-18
KENNETH MICHAEL PIGAGA
Director 2017-05-30
IVAN ROBERT RITOSSA
Director 2016-12-15
JOHN PHIMISTER SIEVWRIGHT
Director 2016-12-15
MICHAEL ALAN SPENCER
Director 2016-02-18
ROBERT CHARLES STANDING
Director 2016-12-15
SAMANTHA ANNE WREN
Director 2017-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN BRIDGES
Director 2016-02-18 2017-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HENRY GREGSON UNIVERSITY OF CHICHESTER (MULTI) ACADEMY TRUST Director 2015-06-09 CURRENT 2013-07-03 Active
CHARLES HENRY GREGSON PAPF TRUSTEE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
CHARLES HENRY GREGSON NON-STANDARD FINANCE PLC Director 2014-12-10 CURRENT 2014-07-08 Liquidation
CHARLES HENRY GREGSON UBM TRUSTEES LIMITED Director 2013-07-02 CURRENT 1994-09-21 Active
CHARLES HENRY GREGSON UNITED TRUSTEES LIMITED Director 2010-05-21 CURRENT 1987-03-20 Active
CHARLES HENRY GREGSON CALEDONIA INVESTMENTS PLC Director 2009-09-16 CURRENT 1928-12-08 Active
CHARLES HENRY GREGSON OUTDOOR INSTALLATIONS LIMITED Director 2007-07-10 CURRENT 2007-06-14 Active
CHARLES HENRY GREGSON THE PUBLIC CATALOGUE FOUNDATION Director 2002-11-19 CURRENT 2002-10-25 Active
CHARLES HENRY GREGSON ARABIAN RACING ORGANISATION LIMITED Director 2001-01-01 CURRENT 1999-12-30 Active
CHARLES HENRY GREGSON WOODCOTE GROVE ESTATE LIMITED Director 1991-06-05 CURRENT 1904-09-26 Active
KENNETH MICHAEL PIGAGA NEX OPTIMISATION LIMITED Director 2017-10-30 CURRENT 2014-06-11 Active
KENNETH MICHAEL PIGAGA NEX INTERNATIONAL LIMITED Director 2017-09-27 CURRENT 1998-08-03 Active
KENNETH MICHAEL PIGAGA NEX GROUP HOLDINGS LIMITED Director 2014-02-24 CURRENT 2008-09-10 Active
IVAN ROBERT RITOSSA NEX SEF LIMITED Director 2016-10-25 CURRENT 2007-06-26 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
MICHAEL ALAN SPENCER FARO CAPITAL LIMITED Director 2018-05-01 CURRENT 2015-05-27 Active
MICHAEL ALAN SPENCER IPGL NO.13 LTD Director 2016-04-25 CURRENT 2015-03-31 Active - Proposal to Strike off
MICHAEL ALAN SPENCER THE CONSERVATIVE PARTY FOUNDATION LIMITED Director 2016-02-10 CURRENT 2004-11-17 Active
MICHAEL ALAN SPENCER ARLESFORD INVESTMENTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Dissolved 2016-06-14
MICHAEL ALAN SPENCER IPGL (HOLDINGS) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
MICHAEL ALAN SPENCER SIRAI HOUSE LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
MICHAEL ALAN SPENCER SIRAI MANAGEMENT LTD Director 2012-05-29 CURRENT 2007-02-19 Active
MICHAEL ALAN SPENCER BORDEAUX INDEX LIMITED Director 2011-11-24 CURRENT 1996-11-26 Active
MICHAEL ALAN SPENCER DD&CO LIMITED Director 2008-07-14 CURRENT 1928-03-14 Active
MICHAEL ALAN SPENCER DDGI LIMITED Director 2008-07-14 CURRENT 1997-06-27 Active
MICHAEL ALAN SPENCER DDCAP LIMITED Director 2008-07-14 CURRENT 2005-06-28 Active
MICHAEL ALAN SPENCER C&UCO PROPERTIES LIMITED Director 2007-10-18 CURRENT 1949-02-03 Active
MICHAEL ALAN SPENCER NEX INTERNATIONAL LIMITED Director 1999-09-09 CURRENT 1998-08-03 Active
MICHAEL ALAN SPENCER IPGL NO.2 LTD Director 1998-08-13 CURRENT 1998-07-30 Active
MICHAEL ALAN SPENCER IPGL NO.6 LTD Director 1995-06-23 CURRENT 1995-05-05 Active - Proposal to Strike off
MICHAEL ALAN SPENCER IPGL NO.8 LTD Director 1994-07-13 CURRENT 1994-07-13 Active - Proposal to Strike off
MICHAEL ALAN SPENCER IPGL NO.7 LTD Director 1993-09-30 CURRENT 1993-09-30 Active
MICHAEL ALAN SPENCER IPGL LIMITED Director 1992-12-31 CURRENT 1986-04-16 Active
MICHAEL ALAN SPENCER IPGL NO.11 LTD Director 1992-10-31 CURRENT 1990-07-20 Active
ROBERT CHARLES STANDING NEX SEF LIMITED Director 2017-07-26 CURRENT 2007-06-26 Active
SAMANTHA ANNE WREN NEX INTERNATIONAL LIMITED Director 2017-09-27 CURRENT 1998-08-03 Active
SAMANTHA ANNE WREN NEX GROUP HOLDINGS LIMITED Director 2017-06-29 CURRENT 2008-09-10 Active
SAMANTHA ANNE WREN NEX SERVICES LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
SAMANTHA ANNE WREN CITY OF LONDON FINANCE COMPANY LIMITED(THE) Director 2015-09-10 CURRENT 1978-02-21 Active
SAMANTHA ANNE WREN CITY OF LONDON INVESTMENTS LIMITED Director 2015-09-10 CURRENT 1982-02-15 Active
SAMANTHA ANNE WREN THE CITY OF LONDON EUROPEAN TRUST LIMITED Director 2015-09-10 CURRENT 1899-08-27 Active
SAMANTHA ANNE WREN THE CITY OF LONDON INVESTMENT TRUST PLC Director 2015-09-01 CURRENT 1891-09-26 Active
SAMANTHA ANNE WREN TRADING CROSS CONNECTS UK LIMITED Director 2010-11-17 CURRENT 2009-04-29 Dissolved 2014-05-27
SAMANTHA ANNE WREN TRADING CROSS CONNECTS LIMITED Director 2010-11-17 CURRENT 2009-04-29 Dissolved 2014-05-27
SAMANTHA ANNE WREN TRADING CROSS CONNECTS HOLDINGS LIMITED Director 2010-11-17 CURRENT 2009-04-29 Dissolved 2015-08-01
SAMANTHA ANNE WREN ICAP NEW JERSEY (NO.1) LLC Director 2010-11-17 CURRENT 2002-11-19 Converted / Closed

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
2024-01-29CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-05-01FULL 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
2023-01-26CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK KNOTTENBELT
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARIE CRONIN
2021-07-13AP03Appointment of Jenelle Marie Chalmers as company secretary on 2021-07-08
2021-07-13TM02Termination of appointment of Veronica Holly Ridley on 2021-07-01
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-19CH01Director's details changed for Mr Richard Joseph Bodnum on 2020-11-02
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-15AP03Appointment of Veronica Holly Ridley as company secretary on 2020-01-14
2020-01-14TM02Termination of appointment of Deborah Anne Abrehart on 2019-12-31
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER WILLIAMSON
2019-10-11AP01DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN
2019-10-10AP01DIRECTOR APPOINTED MS KATHLEEN MARIE CRONIN
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMUEL ALDRIDGE
2019-10-01AP01DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT
2019-08-20AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-21SH0121/05/19 STATEMENT OF CAPITAL GBP 66865609.65
2019-04-30AUDAUDITOR'S RESIGNATION
2019-04-13PSC05Change of details for Cme London Limited as a person with significant control on 2018-11-05
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 2 Broadgate London EC2M 7UR
2019-03-27AP01DIRECTOR APPOINTED ALLAN SAMUEL ALDRIDGE
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANNE WREN
2019-03-26SH0125/03/19 STATEMENT OF CAPITAL GBP 66744231.05
2019-02-25SH0125/02/19 STATEMENT OF CAPITAL GBP 66738033.775
2019-01-31AP01DIRECTOR APPOINTED MR DAVID ALEXANDER WILLIAMSON
2019-01-30SH0124/01/19 STATEMENT OF CAPITAL GBP 66735393.375
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MICHAEL PIGAGA
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN SPENCER
2019-01-04PSC02Notification of Cme London Limited as a person with significant control on 2018-11-05
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-04AD04Register(s) moved to registered office address 2 Broadgate London EC2M 7UR
2018-11-07OCScheme of arrangement
2018-11-05RES02Resolutions passed:
  • Resolution of re-registration
2018-11-05MARRe-registration of memorandum and articles of association
2018-11-05CERT10Certificate of re-registration from Public Limited Company to Private
2018-11-05RR02Re-registration from a public company to a private limited company
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNAMARIA EWING
2018-11-01EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.175 for COAF: UK600109522Y2018 ASIN: GB00BZ02MH16
2018-11-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.175 for COAF: UK600110236Y2018 ASIN: GB00BZ02MH16
2018-11-01SH0131/10/18 STATEMENT OF CAPITAL GBP 66727733.1
2018-10-31DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.175 for COAF: UK600110236Y2018 ASIN: GB00BZ02MH16
2018-10-12EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.175 for COAF: UK600109522Y2018 ASIN: GB00BZ02MH16
2018-08-07CH01Director's details changed for Annamaria Ewing on 2018-08-06
2018-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-29MEM/ARTSARTICLES OF ASSOCIATION
2018-05-29RES13Resolutions passed:
  • Scheme of arrangement 18/05/2018
2018-05-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.175 for COAF: UK600111130Y2018 ASIN: GB00BZ02MH16
2018-05-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.175 for COAF: UK600111005Y2018 ASIN: GB00BZ02MH16
2018-05-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.175 for COAF: UK600111130Y2018 ASIN: GB00BZ02MH16
2018-05-18EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.175 for COAF: UK600109522Y2018 ASIN: GB00BZ02MH16
2018-05-18DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.175 for COAF: UK600110236Y2018 ASIN: GB00BZ02MH16
2018-04-25EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.175 for COAF: UK600109522Y2018 ASIN: GB00BZ02MH16
2018-04-25DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.175 for COAF: UK600110236Y2018 ASIN: GB00BZ02MH16
2018-04-03CH01Director's details changed for Mr Robert Charles Standing on 2018-04-03
2018-03-29EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.175 for COAF: UK600109522Y2018 ASIN: GB00BZ02MH16
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-02-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.175 for COAF: UK600105672Y2017 ASIN: GB00BZ02MH16
2017-11-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.175 for COAF: UK600105672Y2017 ASIN: GB00BZ02MH16
2017-07-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.175 for COAF: UK600100778Y2017 ASIN: GB00BZ02MH16
2017-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-07-18AUDAUDITOR'S RESIGNATION
2017-06-02AP01DIRECTOR APPOINTED SAMANTHA ANNE WREN
2017-06-02AP01DIRECTOR APPOINTED MR KENNETH MICHAEL PIGAGA
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BRIDGES
2017-05-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.175 for COAF: UK600100778Y2017 ASIN: GB00BZ02MH16
2017-05-16AP01DIRECTOR APPOINTED ANNAMARIA EWING
2017-05-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.175 for COAF: UK600100581Y2017 ASIN: GB00BZ02MH16
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-14SH02CONSOLIDATION 24/11/16
2017-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2017-02-01AD02SAIL ADDRESS CREATED
2017-01-19SH02CONSOLIDATION 24/11/16
2017-01-17MEM/ARTSARTICLES OF ASSOCIATION
2017-01-10SH0116/12/16 STATEMENT OF CAPITAL GBP 3002258506.03
2017-01-07MEM/ARTSARTICLES OF ASSOCIATION
2017-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 66453700.6
2016-12-29SH1929/12/16 STATEMENT OF CAPITAL GBP 66453700.60
2016-12-29OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-12-29CERT15REDUCTION OF ISSUED CAPITAL
2016-12-15AP01DIRECTOR APPOINTED MR IVAN RITOSSA
2016-12-15AP01DIRECTOR APPOINTED MR ROBERT CHARLES STANDING
2016-12-15AP01DIRECTOR APPOINTED MR JOHN PHIMISTER SIEVWRIGHT
2016-12-15SH0115/12/16 STATEMENT OF CAPITAL GBP 1827770321.03
2016-12-14RES06REDUCE ISSUED CAPITAL 24/11/2016
2016-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-05-13CERTNMCOMPANY NAME CHANGED ICAP NEWCO PLC CERTIFICATE ISSUED ON 13/05/16
2016-03-22AA01CURRSHO FROM 28/02/2017 TO 31/03/2016
2016-02-19CERT8ACOMMENCE BUSINESS AND BORROW
2016-02-19SH50APPLICATION COMMENCE BUSINESS
2016-02-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEX GROUP 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 GROUP 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 GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NEX GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEX GROUP LIMITED
Trademarks
We have not found any records of NEX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEX GROUP 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 (70100 - Activities of head offices) as NEX GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEX GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEX GROUP 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 GROUP 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.