NIVEX CAPITAL MANAGEMENT LTD
Status | ACTIVE |
Company No. | 06397852 |
Category | Private Limited Company |
Incorporated | 12 Oct 2007 |
Age | 16 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NIVEX CAPITAL MANAGEMENT LTD is an active private limited company with number 06397852. It was incorporated 16 years, 7 months, 24 days ago, on 12 October 2007. The company address is 85 Great Portland Street, London 85 Great Portland Street, London, London, W1W 7LT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-23
Officer name: Carlo Morelli
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniele Bartoccioni Menconi
Termination date: 2023-01-23
Documents
Notification of a person with significant control
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Francesca La Spada
Notification date: 2023-01-23
Documents
Notification of a person with significant control
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Flexagon Corporate & Trust Services Limited
Notification date: 2023-01-23
Documents
Cessation of a person with significant control
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carlo Morelli
Cessation date: 2023-01-23
Documents
Appoint corporate director company with name date
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Flexagon Corporate & Trust Services Limited
Appointment date: 2023-01-23
Documents
Appoint person director company with name date
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-23
Officer name: Ms Francesca La Spada
Documents
Certificate change of name company
Date: 24 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed limes capital management LIMITED\certificate issued on 24/01/23
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 09 Jan 2020
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-30
Psc name: Daniele Bartoccioni Menconi
Documents
Notification of a person with significant control
Date: 08 Jan 2020
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-30
Psc name: Carlo Morelli
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr Carlo Morelli
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-04
New address: 85 Great Portland Street, London Great Portland Street London W1W 7LT
Old address: Flat 17 Falkland House Marloes Road London W8 5LF
Documents
Resolution
Date: 30 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts amended with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Change account reference date company current shortened
Date: 28 Mar 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-10-31
Documents
Accounts with accounts type dormant
Date: 13 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type dormant
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type dormant
Date: 17 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type dormant
Date: 11 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type dormant
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Termination secretary company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ridgway Financial Services Limited
Documents
Termination director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Filippo Falcinelli
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type dormant
Date: 17 May 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Gazette filings brought up to date
Date: 23 Nov 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Daniele Bartoccioni Menconi
Documents
Change corporate secretary company with change date
Date: 12 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-02
Officer name: Ridgway Financial Services Limited
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Filippo Falcinelli
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr daniele bartoccioni menconi
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 06/01/2009 from 1-5 lillie road london SW6 1TX
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Some Companies
UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE,EDGWARE MIDDLESEX,HA8 5AW
Number: | 08902775 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STEPPE HOUSE,GODALMING,GU7 1NS
Number: | 11238151 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,CORBY,NN17 1QB
Number: | 11616874 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 45 GLOBE ROAD,LONDON,E1 4DY
Number: | 10919526 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STONEYARD GREEN LANE,WAKEFIELD,WF4 5DY
Number: | 09526700 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11549284 |
Status: | ACTIVE |
Category: | Private Limited Company |