NIVEX CAPITAL MANAGEMENT LTD

85 Great Portland Street, London 85 Great Portland Street, London, London, W1W 7LT, England
StatusACTIVE
Company No.06397852
CategoryPrivate Limited Company
Incorporated12 Oct 2007
Age16 years, 7 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ridgway Financial Services Limited

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filippo Falcinelli

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr daniele bartoccioni menconi

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELORES CONSULTING LTD

UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE,EDGWARE MIDDLESEX,HA8 5AW

Number:08902775
Status:ACTIVE
Category:Private Limited Company

GRITTY REALITY LIMITED

THE OLD STEPPE HOUSE,GODALMING,GU7 1NS

Number:11238151
Status:ACTIVE
Category:Private Limited Company

HIBISCUS CARE LIMITED

6TH FLOOR,CORBY,NN17 1QB

Number:11616874
Status:ACTIVE
Category:Private Limited Company

NEHA HOMES LIMITED

45 45 GLOBE ROAD,LONDON,E1 4DY

Number:10919526
Status:ACTIVE
Category:Private Limited Company

NEWCO15 LIMITED

THE STONEYARD GREEN LANE,WAKEFIELD,WF4 5DY

Number:09526700
Status:ACTIVE
Category:Private Limited Company

PDC ADVISORY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11549284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source