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..
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 | : |
|
Registered Address | : | 136 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Secretary | 12 June 2019 | Active |
136, Eastern Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SB | Director | 01 June 2009 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 16 January 2019 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 01 November 2022 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 24 January 2023 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 15 May 2020 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 02 January 2023 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 12 June 2019 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 04 June 2021 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 23 March 2023 | Active |
136, Eastern Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SB | Secretary | 01 September 2012 | Active |
3 Lansdown Crescent, Bath, BA1 5EX | Secretary | 20 June 2006 | Active |
9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN | Corporate Secretary | 22 February 2006 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 06 April 2006 | Active |
136, Eastern Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SB | Director | 31 July 2012 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 24 May 2007 | Active |
55 Gerard Road, Barnes, London, SW13 9QH | Director | 06 April 2006 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 27 January 2015 | Active |
Wacker Chemie Ag, Hanns-Seidel-Platz 4, Munich, Germany, 81737 | Director | 25 January 2022 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 11 September 2019 | Active |
Seoul Finance Center, 136 Sejong-Daero, Jung-Gu, Seoul, South Korea, | Director | 25 January 2022 | Active |
Southernwood Cottage, Cat Street, East Hendred, Wantage, OX12 8JT | Director | 23 October 2008 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 30 August 2007 | Active |
48 Churchward Close, Grove, Wantage, OX12 0QZ | Director | 23 October 2008 | Active |
9 Broome Close, Yateley, GU46 7SY | Director | 22 February 2006 | Active |
3, Allensteiner Strasse, Marl, Germany, 45770 | Director | 22 November 2009 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 01 January 2017 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 01 January 2015 | Active |
Ingevity 4920, O'Hear Avenue, North Charleston, United States, | Director | 29 July 2022 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 01 January 2015 | Active |
136, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 06 March 2018 | Active |
25, Walbrook, London, United Kingdom, EC4N 8AF | Corporate Director | 18 April 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Capital | Capital allotment shares. | Download |
2023-11-27 | Capital | Capital allotment shares. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Incorporation | Memorandum articles. | Download |
2023-11-07 | Resolution | Resolution. | Download |
2023-09-20 | Accounts | Accounts with accounts type group. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Capital | Capital allotment shares. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Incorporation | Memorandum articles. | Download |
2023-01-12 | Resolution | Resolution. | Download |
2022-11-07 | Capital | Capital allotment shares. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Capital | Capital allotment shares. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.