UKBizDB.co.uk

NEXERE CONSULTING LIMITED

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

This company is commonly known as Nexere Consulting Limited. The company was founded 25 years ago and was given the registration number 03689965. The firm's registered office is in LONDON. You can find them at West Wing, The Hop Exchange, 24 Southwark Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:NEXERE CONSULTING LIMITED
Company Number:03689965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:West Wing, The Hop Exchange, 24 Southwark Street, London, England, SE1 1TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Northbourne, Hayes, England, BR2 7ND

Director07 November 2011Active
1, Northbourne, Hayes, Bromley, England, BR2 7ND

Director11 January 2012Active
28 Forest Drive, Keston, BR2 6EF

Director30 December 1999Active
5 Chesterfield Grove, London, SE22 8RP

Secretary29 December 1998Active
12, Trevelyan Place, St. Stephens Hill, St. Albans, England, AL1 2DT

Secretary30 December 1999Active
12, Trevelyan Place, St. Stephens Hill, St. Albans, England, AL1 2DT

Director11 January 1999Active
Flat 12, Mallinson Court, 5 Brockway Close, London, United Kingdom, E11 4TG

Director29 December 1998Active
2, Copley Park, London, England, SW16 3DE

Director14 July 2014Active
SW16

Director24 August 2000Active
77 Brampton Road, St Albans, AL1 4QA

Director29 December 1998Active
7c, Lynette Avenue, Clapham South, London, England, SW4 9HE

Director08 September 2011Active

People with Significant Control

Mr Sam Blake
Notified on:18 October 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:2, Northbourne, Bromley, England, BR2 7ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Chatterjee
Notified on:29 December 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:1, Vincent Square, London, SW1P 2PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Ian Yetzes
Notified on:29 December 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:West Wing, The Hop Exchange, 24 Southwark Street, London, England, SE1 1TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Change account reference date company current shortened.

Download
2021-02-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Address

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

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Capital

Capital cancellation shares.

Download
2018-07-25Capital

Capital return purchase own shares.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.