UKBizDB.co.uk

NEXANT LIMITED

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

This company is commonly known as Nexant Limited. The company was founded 24 years ago and was given the registration number 03851671. The firm's registered office is in LONDON. You can find them at 1 Kings Arms Yard, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NEXANT LIMITED
Company Number:03851671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Kings Arms Yard, London, EC2R 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Cannon Street, London, England, EC4N 6EU

Director17 July 2020Active
110, Cannon Street, London, England, EC4N 6EU

Director30 November 2016Active
Fleet View, The Pound, Cookham, SL6 9QD

Secretary28 July 2000Active
34 Mayors Walk, Peterborough, PE3 6ES

Secretary10 December 1999Active
125, London Wall, London, United Kingdom, EC2Y 5AL

Corporate Secretary28 May 2008Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary15 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1999Active
PO BOX 26, Ross, United States Of America,

Director09 October 2001Active
1, Kings Arms Yard, London, England, EC2R 7AF

Director17 July 2020Active
1st Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director16 February 2010Active
1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director15 January 2018Active
101 Second Street, Suite 1000, San Francisco, United States Of America,

Director19 February 2016Active
29 Maryland Court, Gillingham, ME8 8QY

Director10 December 1999Active
10, Chestnut Street, Cos Cob, United States, 06809-1600

Director14 December 2005Active
29 All Saints Close, Wokingham, RG40 1WE

Director04 February 2000Active
South Kenwood, Kenton, Exeter, EX6 8EX

Director24 October 2002Active
Discovery Bay, PO BOX 1976, California, Usa,

Director23 April 2014Active
101 Second Street, Suite 1000, San Francisco, United States Of America,

Director19 February 2016Active
1, Kings Arms Yard, London, EC2R 7AF

Director30 November 2016Active
7001 Pinehaven Road, Piedmont, Usa,

Director10 December 1999Active
101 Secon Street, Suite 1000, San Francisco, United States, 94105

Director30 November 2016Active
9 Sandringham Park, Cobham, KT11 2EQ

Director14 December 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 October 1999Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director15 October 1999Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director15 October 1999Active

People with Significant Control

Mr Arjun Gupta
Notified on:19 December 2016
Status:Active
Date of birth:December 1960
Nationality:American
Country of residence:United States
Address:101 Second Street, Suite 1000, San Francisco, United States,
Nature of control:
  • Significant influence or control
Mr Baseme Sarandah
Notified on:09 December 2016
Status:Active
Date of birth:February 1957
Nationality:American
Country of residence:United States
Address:101 Second Street, San Francisco, Ca 94195, United States,
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Address

Move registers to registered office company with new address.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-03-31Auditors

Auditors resignation company.

Download
2021-12-22Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-06-25Address

Change registered office address company with date old address new address.

Download
2021-01-26Incorporation

Memorandum articles.

Download
2021-01-14Address

Change sail address company with old address new address.

Download
2021-01-13Resolution

Resolution.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.