UKBizDB.co.uk

NEX INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nex International Limited. The company was founded 25 years ago and was given the registration number 03611426. The firm's registered office is in LONDON. You can find them at London Fruit And Wool Exchange, 1 Duval Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEX INTERNATIONAL LIMITED
Company Number:03611426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary13 February 2023Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary13 February 2023Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director04 October 2023Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director30 May 2022Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary09 January 2006Active
68 Glenwood Gardens, Gants Hill, Ilford, IG2 6XU

Secretary01 August 2003Active
58 Wickham Hill, Hurstpierpoint, BN6 9NP

Secretary07 October 1998Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary08 July 2021Active
7 Grange Grove, London, N1 2NP

Secretary06 August 1998Active
Flat 2 47 Clanricarde Gardens, London, W2 4JN

Secretary03 August 1998Active
Red Barn Farmhouse, Shernborne, Kings Lynn, PE31 6SB

Secretary21 September 1999Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary14 January 2020Active
Kings Copse, Waverley Drive, Virginia Water, GU25 4PZ

Secretary28 October 1998Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary08 July 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 August 1998Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director27 March 2019Active
2 Broadgate, London, EC2M 7UR

Director01 September 2015Active
6 Albert Place, London, W8 5PD

Director09 September 1999Active
Rectory Meadow, Hawthorn Place, Penn, HP10 8EH

Director19 November 1999Active
55 Ronalds Road, London, N5 1XF

Director28 October 1998Active
2, Broadgate, 2 Broadgate, London, EC2M 7UR

Director05 December 2000Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director06 December 2019Active
20 S. Wacker Drive, Chicago, United States, 60606

Director06 December 2019Active
The Old Pig & Whistle, Thaxted Road, Saffron Walden, CB10 2UT

Director03 August 1998Active
6 Clorane Gardens, London, NW3 7IR

Director09 September 1999Active
250 E Spruce Dr, Jhg & T, Jackson, Usa,

Director20 November 2003Active
2, Broadgate, 2 Broadgate, London, EC2M 7UR

Director06 August 1998Active
7 Grange Grove, London, N1 2NP

Director06 August 1998Active
2, Broadgate, London, England, EC2M 7UR

Director01 January 2011Active
2 Broadgate, London, EC2M 7UR

Director15 December 2016Active
44 Lyndale Avenue, London, NW2 2QA

Director09 September 1999Active
3734 Ecker Hill Drive, Park City, Utah 84098, America,

Director08 December 1999Active
2, Broadgate, 2 Broadgate, London, EC2M 7UR

Director06 September 2006Active
927 Mohawk Road, Franklin Lakes, Usa,

Director26 July 1999Active
5 Thistle Lane, Holmdel Nj 07733, United States,

Director28 October 1998Active

People with Significant Control

Cme London Limited
Notified on:28 March 2019
Status:Active
Country of residence:England
Address:London Fruit And Wool Exchange, 1, London, England, E1 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nex Group Limited
Notified on:15 December 2016
Status:Active
Country of residence:England
Address:London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Termination secretary company with name termination date.

Download
2023-02-17Officers

Appoint person secretary company with name date.

Download
2023-02-17Officers

Appoint person secretary company with name date.

Download
2023-02-17Officers

Termination secretary company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-12-03Capital

Capital allotment shares.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Change account reference date company previous shortened.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2020-03-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.