DRW NX UK LTD

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Oliver Yee Sui Chun as a director on 2025-04-30

View Document

08/05/258 May 2025 Termination of appointment of Eric Bellerive as a director on 2025-04-30

View Document

08/04/258 April 2025 Registered office address changed from The Leadenhall Building Leadenhall Street London EC3V 4AB England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2025-04-08

View Document

08/04/258 April 2025 Registered office address changed from The Leadenhall Building, 122 Leadenhall Street, Lo 122 Leadenhall Street the Leadenhall Building London, EC3V 4AB EC3V 4AB England to The Leadenhall Building Leadenhall Street London EC3V 4AB on 2025-04-08

View Document

08/04/258 April 2025 Registered office address changed from 122 Leadenhall Street London EC3V 4AB England to The Leadenhall Building, 122 Leadenhall Street, Lo 122 Leadenhall Street the Leadenhall Building London, EC3V 4AB EC3V 4AB on 2025-04-08

View Document

06/02/256 February 2025 Change of details for Donald Wilson Jr as a person with significant control on 2016-04-06

View Document

21/11/2421 November 2024 Second filing for the appointment of Mr Eric Bellerive as a director

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

27/08/2427 August 2024 Termination of appointment of Katten Muchin Rosenman Uk Llp as a secretary on 2024-08-16

View Document

27/08/2427 August 2024 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-06-27

View Document

29/07/2429 July 2024 Registered office address changed from The Leadenhall Building, 36th Floor, 122 Leadenhall Street London EC3V 4AB England to 122 Leadenhall Street London EC3V 4AB on 2024-07-29

View Document

25/07/2425 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

17/10/2317 October 2023 Second filing of Confirmation Statement dated 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

05/09/235 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

11/04/2311 April 2023 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Director's details changed for Mr Eric Bellerive on 2021-04-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/09/2121 September 2021 Accounts for a small company made up to 2020-12-31

View Document

23/10/1923 October 2019 Appointment of Mr Eric Bellerive as a director on 2019-10-16

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 RE-FILE FORMS 11/02/2019

View Document

11/02/1911 February 2019 COMPANY NAME CHANGED VIGILANT GLOBAL UK LTD CERTIFICATE ISSUED ON 11/02/19

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED ARVIND RAMANATHAN

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA FELKER

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 122 LEADENHALL STREET LEVEL 36 LEADENHALL STREET LEVEL 36 LONDON EC3V 4AB ENGLAND

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 51-55 GRESHAM STREET 6TH FLOOR LONDON EC2V 7HQ

View Document

13/10/1513 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

09/07/159 July 2015 COMPANY NAME CHANGED VIGILANT INFRASTRUCTURE UK LTD CERTIFICATE ISSUED ON 09/07/15

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company