This company is commonly known as Connexin Limited. The company was founded 18 years ago and was given the registration number 05823408. The firm's registered office is in LONDON. You can find them at 9th Floor, 107 Cheapside, London, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | CONNEXIN LIMITED |
---|---|---|
Company Number | : | 05823408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor, 107 Cheapside, London, England, EC2V 6DN | Corporate Secretary | 25 August 2017 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 19 May 2006 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 02 October 2020 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 01 July 2014 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 14 September 2020 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 01 January 2010 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Secretary | 02 April 2015 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Secretary | 01 February 2017 | Active |
966 Anlaby Road, Hull, HU4 6AH | Secretary | 19 May 2006 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 25 February 2019 | Active |
Connexin Limited, St Johns Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS | Director | 01 July 2014 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 25 February 2019 | Active |
1, Bridgeview Office Park, Henry Boot Way, Hull, England, HU4 7DW | Director | 01 February 2017 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 26 September 2017 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 14 July 2018 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 01 June 2015 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 26 September 2017 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 19 July 2013 | Active |
Dr Furqan Alamgir | ||
Notified on | : | 18 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN |
Nature of control | : |
|
Connect Iot Bidco Limited | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 17 St Swithin's Lane, London, United Kingdom, EC4N 8AL |
Nature of control | : |
|
Dr Furqan Alamgir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Incorporation | Memorandum articles. | Download |
2024-05-01 | Resolution | Resolution. | Download |
2024-04-29 | Change of constitution | Statement of companys objects. | Download |
2023-12-30 | Resolution | Resolution. | Download |
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-14 | Capital | Capital allotment shares. | Download |
2023-06-28 | Accounts | Accounts with accounts type small. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-27 | Accounts | Accounts with accounts type small. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Capital | Capital return purchase own shares. | Download |
2020-11-16 | Capital | Capital cancellation shares. | Download |
2020-11-16 | Capital | Capital name of class of shares. | Download |
2020-09-29 | Resolution | Resolution. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-18 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.