NEX GROUP LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Appointment of Derek Warren as a director on 2024-10-03

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

01/05/231 May 2023 Full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Termination of appointment of Margaret Austin Wright as a secretary on 2023-02-13

View Document

20/02/2320 February 2023 Termination of appointment of Jenelle Marie Chalmers as a secretary on 2023-02-13

View Document

20/02/2320 February 2023 Appointment of David James Muddiman as a secretary on 2023-02-13

View Document

20/02/2320 February 2023 Appointment of Sarah Giffen as a secretary on 2023-02-13

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

09/01/239 January 2023 Termination of appointment of William Frederick Knottenbelt as a director on 2022-12-31

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

14/10/2114 October 2021 Termination of appointment of Kathleen Marie Cronin as a director on 2021-10-11

View Document

13/07/2113 July 2021 Termination of appointment of Veronica Holly Ridley as a secretary on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Jenelle Marie Chalmers as a secretary on 2021-07-08

View Document

13/07/2113 July 2021 Appointment of Margaret Austin Wright as a secretary on 2021-07-08

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 SECRETARY APPOINTED VERONICA HOLLY RIDLEY

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR RICHARD JOSEPH BODNUM

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MS KATHLEEN MARIE CRONIN

View Document

01/10/191 October 2019 DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN ALDRIDGE

View Document

20/08/1920 August 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 66865609.65

View Document

30/04/1930 April 2019 AUDITOR'S RESIGNATION

View Document

13/04/1913 April 2019 PSC'S CHANGE OF PARTICULARS / CME LONDON LIMITED / 05/11/2018

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 2 BROADGATE LONDON EC2M 7UR

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED ALLAN SAMUEL ALDRIDGE

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN

View Document

26/03/1926 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 66744231.05

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 66738033.775

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR DAVID ALEXANDER WILLIAMSON

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH PIGAGA

View Document

30/01/1930 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 66735393.375

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPENCER

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CME LONDON LIMITED

View Document

04/01/194 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

28/11/1828 November 2018 INTERIM ACCOUNTS MADE UP TO 02/11/18

View Document

07/11/187 November 2018 SCHEME OF ARRANGEMENT

View Document

05/11/185 November 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/11/185 November 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREGSON

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANNAMARIA EWING

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN RITOSSA

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STANDING

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SIEVWRIGHT

View Document

05/11/185 November 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-11-02

View Document

05/11/185 November 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

01/11/181 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 66727733.1

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNAMARIA EWING / 06/08/2018

View Document

18/07/1818 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1816 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 SCHEME OF ARRANGEMENT 18/05/2018

View Document

29/05/1829 May 2018 ARTICLES OF ASSOCIATION

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES STANDING / 03/04/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

20/07/1720 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1718 July 2017 AUDITOR'S RESIGNATION

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR KENNETH MICHAEL PIGAGA

View Document

02/06/172 June 2017 DIRECTOR APPOINTED SAMANTHA ANNE WREN

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED ANNAMARIA EWING

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 CONSOLIDATION 24/11/16

View Document

02/02/172 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/02/171 February 2017 SAIL ADDRESS CREATED

View Document

17/01/1717 January 2017 ARTICLES OF ASSOCIATION

View Document

10/01/1710 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 3002258506.03

View Document

07/01/177 January 2017 ARTICLES OF ASSOCIATION

View Document

29/12/1629 December 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/12/1629 December 2016 REDUCTION OF ISSUED CAPITAL

View Document

29/12/1629 December 2016 29/12/16 STATEMENT OF CAPITAL GBP 66453700.60

View Document

15/12/1615 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 1827770321.03

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR IVAN RITOSSA

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR ROBERT CHARLES STANDING

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR JOHN PHIMISTER SIEVWRIGHT

View Document

14/12/1614 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1627 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/05/1613 May 2016 COMPANY NAME CHANGED ICAP NEWCO PLC CERTIFICATE ISSUED ON 13/05/16

View Document

22/03/1622 March 2016 CURRSHO FROM 28/02/2017 TO 31/03/2016

View Document

19/02/1619 February 2016 COMMENCE BUSINESS AND BORROW

View Document

19/02/1619 February 2016 APPLICATION COMMENCE BUSINESS

View Document

18/02/1618 February 2016 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