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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Duo, Level 6, 280 Bishopsgate, London, England, EC2M 4RB | Director | 02 March 2023 | Active |
Duo, Level 6, 280 Bishopsgate, London, England, EC2M 4RB | Director | 02 March 2023 | Active |
Duo, Level 6, 280 Bishopsgate, London, England, EC2M 4RB | Director | 15 April 2023 | Active |
Level 15, 595 Collins Street, Melbourne, Australia, | Secretary | 29 April 2015 | Active |
10800 Ne 8th, Suite 400, Bellevue, United States, | Secretary | 29 April 2015 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 09 December 2014 | Active |
Suite 1,, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 30 March 2018 | Active |
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB | Director | 05 December 2014 | Active |
10800, Ne 8th Street, Suite 400, Bellevue, Usa, | Director | 21 October 2014 | Active |
16, Great Queen Street, London, England, WC2B 5AH | Director | 12 November 2021 | Active |
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB | Director | 05 December 2014 | Active |
Suite 1,, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 30 March 2018 | Active |
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB | Director | 05 December 2014 | Active |
Suite 1,, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 30 March 2018 | Active |
16, Great Queen Street, London, England, WC2B 5AH | Director | 30 March 2018 | Active |
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB | Director | 05 December 2014 | Active |
166 Olive Hill Lane, Woodside, United States, | Director | 21 April 2021 | Active |
10800 Ne 8th, Suite 400, Bellevue, Usa, | Director | 05 July 2016 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 11 March 2019 | Active |
Suite 1,, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 30 March 2018 | Active |
Suite 1,, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 30 March 2018 | Active |
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB | Director | 05 December 2014 | Active |
20-22 Bedford Row, London, United Kingdom, WC1R 4JS | Director | 05 December 2014 | Active |
Suite 1,, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 30 March 2018 | Active |
Suite 1,, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 05 December 2014 | Active |
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB | Director | 05 December 2014 | Active |
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB | Director | 05 December 2014 | Active |
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB | Director | 13 October 2014 | Active |
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 | : |
|
Tau Nx Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 3rd Floor Devonshire House, Mayfair Place, London, W1J 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-26 | Capital | Capital allotment shares. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-05-20 | Officers | Termination director company with name termination date. | Download |
2023-05-20 | Officers | Termination director company with name termination date. | Download |
2023-05-20 | Officers | Termination secretary company with name termination date. | Download |
2023-05-20 | Officers | Appoint person director company with name date. | Download |
2023-05-20 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Second filing of director appointment with name. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.