UKBizDB.co.uk

NEXEON LIMITED

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

This company is commonly known as Nexeon Limited. The company was founded 18 years ago and was given the registration number 05717554. The firm's registered office is in ABINGDON. You can find them at 136 Eastern Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:NEXEON LIMITED
Company Number:05717554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:136 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Secretary12 June 2019Active
136, Eastern Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SB

Director01 June 2009Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director16 January 2019Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director01 November 2022Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director24 January 2023Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director15 May 2020Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director02 January 2023Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director12 June 2019Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director04 June 2021Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director23 March 2023Active
136, Eastern Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SB

Secretary01 September 2012Active
3 Lansdown Crescent, Bath, BA1 5EX

Secretary20 June 2006Active
9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN

Corporate Secretary22 February 2006Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director06 April 2006Active
136, Eastern Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SB

Director31 July 2012Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director24 May 2007Active
55 Gerard Road, Barnes, London, SW13 9QH

Director06 April 2006Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director27 January 2015Active
Wacker Chemie Ag, Hanns-Seidel-Platz 4, Munich, Germany, 81737

Director25 January 2022Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director11 September 2019Active
Seoul Finance Center, 136 Sejong-Daero, Jung-Gu, Seoul, South Korea,

Director25 January 2022Active
Southernwood Cottage, Cat Street, East Hendred, Wantage, OX12 8JT

Director23 October 2008Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director30 August 2007Active
48 Churchward Close, Grove, Wantage, OX12 0QZ

Director23 October 2008Active
9 Broome Close, Yateley, GU46 7SY

Director22 February 2006Active
3, Allensteiner Strasse, Marl, Germany, 45770

Director22 November 2009Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director01 January 2017Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director01 January 2015Active
Ingevity 4920, O'Hear Avenue, North Charleston, United States,

Director29 July 2022Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director01 January 2015Active
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director06 March 2018Active
25, Walbrook, London, United Kingdom, EC4N 8AF

Corporate Director18 April 2018Active

People with Significant Control

Nex Uk Holdings Limited
Notified on:25 January 2022
Status:Active
Country of residence:England
Address:100, New Bridge Street, London, England, EC4V 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hpso Spv Ltd
Notified on:30 April 2021
Status:Active
Country of residence:Guernsey
Address:Sarnia House, The Quay, Guernsey, Guernsey, GY1 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Invesco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Canon's Court, 22 Victoria Street, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 25 to 50 percent
Imperial Innovations Businesses Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:52, Princes Gate, London, England, SW7 2PG
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-02-20Capital

Capital allotment shares.

Download
2023-11-27Capital

Capital allotment shares.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-07Incorporation

Memorandum articles.

Download
2023-11-07Resolution

Resolution.

Download
2023-09-20Accounts

Accounts with accounts type group.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Capital

Capital allotment shares.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-12Incorporation

Memorandum articles.

Download
2023-01-12Resolution

Resolution.

Download
2022-11-07Capital

Capital allotment shares.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-08-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Capital

Capital allotment shares.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-04-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.