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.
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 | : |
|
Registered Address | : | 1 Kings Arms Yard, London, EC2R 7AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Cannon Street, London, England, EC4N 6EU | Director | 17 July 2020 | Active |
110, Cannon Street, London, England, EC4N 6EU | Director | 30 November 2016 | Active |
Fleet View, The Pound, Cookham, SL6 9QD | Secretary | 28 July 2000 | Active |
34 Mayors Walk, Peterborough, PE3 6ES | Secretary | 10 December 1999 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AL | Corporate Secretary | 28 May 2008 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 15 October 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 October 1999 | Active |
PO BOX 26, Ross, United States Of America, | Director | 09 October 2001 | Active |
1, Kings Arms Yard, London, England, EC2R 7AF | Director | 17 July 2020 | Active |
1st Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 16 February 2010 | Active |
1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 15 January 2018 | Active |
101 Second Street, Suite 1000, San Francisco, United States Of America, | Director | 19 February 2016 | Active |
29 Maryland Court, Gillingham, ME8 8QY | Director | 10 December 1999 | Active |
10, Chestnut Street, Cos Cob, United States, 06809-1600 | Director | 14 December 2005 | Active |
29 All Saints Close, Wokingham, RG40 1WE | Director | 04 February 2000 | Active |
South Kenwood, Kenton, Exeter, EX6 8EX | Director | 24 October 2002 | Active |
Discovery Bay, PO BOX 1976, California, Usa, | Director | 23 April 2014 | Active |
101 Second Street, Suite 1000, San Francisco, United States Of America, | Director | 19 February 2016 | Active |
1, Kings Arms Yard, London, EC2R 7AF | Director | 30 November 2016 | Active |
7001 Pinehaven Road, Piedmont, Usa, | Director | 10 December 1999 | Active |
101 Secon Street, Suite 1000, San Francisco, United States, 94105 | Director | 30 November 2016 | Active |
9 Sandringham Park, Cobham, KT11 2EQ | Director | 14 December 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 October 1999 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Director | 15 October 1999 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Director | 15 October 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Address | Move registers to registered office company with new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-03-31 | Auditors | Auditors resignation company. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Incorporation | Memorandum articles. | Download |
2021-01-14 | Address | Change sail address company with old address new address. | Download |
2021-01-13 | Resolution | Resolution. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.