NEKTON SERVICES (UK) LIMITED

New Derwent House New Derwent House, London, WC1X 8TA, England
StatusACTIVE
Company No.09330222
CategoryPrivate Limited Company
Incorporated27 Nov 2014
Age9 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

NEKTON SERVICES (UK) LIMITED is an active private limited company with number 09330222. It was incorporated 9 years, 6 months, 20 days ago, on 27 November 2014. The company address is New Derwent House New Derwent House, London, WC1X 8TA, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikhail Doev

Termination date: 2022-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-16

Officer name: Mr Gerard Lopez

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-02

Psc name: Mr Gerard Lopez

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-15

Officer name: Mr Mikhail Doev

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Change date: 2021-05-21

Old address: 2nd Floor 22 Arlington Street London SW1A 1rd United Kingdom

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Mar 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mikhail Doev

Change date: 2020-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mikhail Doev

Change date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Quilter

Termination date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikhail Doev

Appointment date: 2020-02-03

Documents

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr David Quilter

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Mikhail Doev

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Mikhail Doev

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Husband

Termination date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Husband

Appointment date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Papa Sadio Wade

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Papa Sadio Wade

Appointment date: 2017-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Paul Uzel

Termination date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Paul Uzel

Change date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan Zavalia

Termination date: 2015-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Paul Uzel

Appointment date: 2015-04-13

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 27 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUNTIE'S SAUCES LTD.

ASHWOOD VICARAGE HILL,SOLIHULL,B94 5EA

Number:11306707
Status:ACTIVE
Category:Private Limited Company

CAPTIVENT LIMITED

BUTLEY ASH STUDIO,BATH,BA2 6HB

Number:05752148
Status:ACTIVE
Category:Private Limited Company

FIFTEEN CIRCLES LIMITED

16 KINGS ROAD,ST NEOTS,PE19 1LD

Number:09611756
Status:ACTIVE
Category:Private Limited Company

MERINO HEALTH LIMITED

127 SHARDLOW ROAD,DERBY,DE24 0JR

Number:11793003
Status:ACTIVE
Category:Private Limited Company

SAMEDALE LTD

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:09858241
Status:ACTIVE
Category:Private Limited Company

SHATZ LTD

39 OAKDALE ROAD,WEYBRIDGE,KT13 8EJ

Number:10719876
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