UKBizDB.co.uk

NEXIF ENERGY HOLDINGS UK LTD

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

This company is commonly known as Nexif Energy Holdings Uk Ltd. The company was founded 6 years ago and was given the registration number 11108172. The firm's registered office is in LONDON. You can find them at 7th Floor, Brettenham House, Lancaster Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NEXIF ENERGY HOLDINGS UK LTD
Company Number:11108172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:7th Floor, Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary23 February 2018Active
C/O Intertrust Uk Limited, 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director13 December 2017Active
C/O Intertrust Uk Limited, 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director04 March 2021Active
7th Floor, Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN

Director02 April 2019Active
7th Floor, Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN

Director12 December 2017Active
7th Floor, Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN

Director12 December 2017Active
7th Floor, Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN

Director12 December 2017Active
7th Floor, Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN

Director22 October 2020Active
7th Floor, Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN

Director12 December 2017Active

People with Significant Control

Mr Stuart Denham Porter
Notified on:12 December 2017
Status:Active
Date of birth:October 1965
Nationality:American
Country of residence:United Kingdom
Address:C/O Intertrust Uk Limited, 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Nature of control:
  • Right to appoint and remove directors

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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Address

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

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Capital

Capital statement capital company with date currency figure.

Download
2022-12-21Capital

Legacy.

Download
2022-12-21Insolvency

Legacy.

Download
2022-12-21Resolution

Resolution.

Download
2022-10-03Capital

Capital allotment shares.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Capital

Capital allotment shares.

Download
2021-03-25Officers

Change corporate secretary company with change date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Capital

Capital allotment shares.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Capital

Capital allotment shares.

Download
2020-05-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.