UKBizDB.co.uk

NINTEX GLOBAL LIMITED

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

This company is commonly known as Nintex Global Limited. The company was founded 9 years ago and was given the registration number 09261790. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NINTEX GLOBAL LIMITED
Company Number:09261790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duo, Level 6, 280 Bishopsgate, London, England, EC2M 4RB

Director02 March 2023Active
Duo, Level 6, 280 Bishopsgate, London, England, EC2M 4RB

Director02 March 2023Active
Duo, Level 6, 280 Bishopsgate, London, England, EC2M 4RB

Director15 April 2023Active
Level 15, 595 Collins Street, Melbourne, Australia,

Secretary29 April 2015Active
10800 Ne 8th, Suite 400, Bellevue, United States,

Secretary29 April 2015Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary09 December 2014Active
Suite 1,, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director30 March 2018Active
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB

Director05 December 2014Active
10800, Ne 8th Street, Suite 400, Bellevue, Usa,

Director21 October 2014Active
16, Great Queen Street, London, England, WC2B 5AH

Director12 November 2021Active
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB

Director05 December 2014Active
Suite 1,, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director30 March 2018Active
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB

Director05 December 2014Active
Suite 1,, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director30 March 2018Active
16, Great Queen Street, London, England, WC2B 5AH

Director30 March 2018Active
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB

Director05 December 2014Active
166 Olive Hill Lane, Woodside, United States,

Director21 April 2021Active
10800 Ne 8th, Suite 400, Bellevue, Usa,

Director05 July 2016Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director11 March 2019Active
Suite 1,, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director30 March 2018Active
Suite 1,, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director30 March 2018Active
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB

Director05 December 2014Active
20-22 Bedford Row, London, United Kingdom, WC1R 4JS

Director05 December 2014Active
Suite 1,, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director30 March 2018Active
Suite 1,, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director05 December 2014Active
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB

Director05 December 2014Active
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB

Director05 December 2014Active
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB

Director13 October 2014Active

People with Significant Control

Nintex Acquireco Limited
Notified on:24 July 2019
Status:Active
Country of residence:United Kingdom
Address:Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tau Nx Ltd
Notified on:06 April 2016
Status:Active
Address:3rd Floor Devonshire House, Mayfair Place, London, W1J 8AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Address

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

Download
2024-02-26Capital

Capital allotment shares.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Address

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

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-05-20Officers

Termination director company with name termination date.

Download
2023-05-20Officers

Termination director company with name termination date.

Download
2023-05-20Officers

Termination secretary company with name termination date.

Download
2023-05-20Officers

Appoint person director company with name date.

Download
2023-05-20Officers

Appoint person director company with name date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-09-29Address

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

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Second filing of director appointment with name.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.