NEX OPTIMISATION LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

14/03/2514 March 2025 Resolutions

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

04/10/244 October 2024 Appointment of Derek Warren as a director on 2024-09-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

20/02/2320 February 2023 Termination of appointment of Margaret Austin Wright as a secretary on 2023-02-13

View Document

17/02/2317 February 2023 Appointment of Sarah Giffen as a secretary on 2023-02-13

View Document

17/02/2317 February 2023 Appointment of David James Muddiman as a secretary on 2023-02-13

View Document

17/02/2317 February 2023 Termination of appointment of Jenelle Marie Chalmers as a secretary on 2023-02-13

View Document

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

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

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 Confirmation statement made on 2021-07-13 with no updates

View Document

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

View Document

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

View Document

02/04/202 April 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/03/2019 March 2020 SECRETARY APPOINTED VERONICA HOLLY RIDLEY

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART

View Document

30/10/1930 October 2019 25/10/19 STATEMENT OF CAPITAL GBP 1436644

View Document

08/08/198 August 2019 DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MS KATHLEEN MARIE CRONIN

View Document

06/08/196 August 2019 DIRECTOR APPOINTED RICHARD BODNUM

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND

View Document

06/08/196 August 2019 DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH PIGAGA

View Document

05/08/195 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 552001

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / NEX GROUP HOLDINGS LIMITED / 06/04/2016

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / NEX GROUP HOLDINGS LIMITED / 29/03/2019

View Document

02/04/192 April 2019 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ABREHART / 29/03/2019

View Document

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

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / NEX GROUP HOLDINGS PLC / 01/11/2018

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR KENNETH MICHAEL PIGAGA

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER KNOTT

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 COMPANY NAME CHANGED ICAP POST TRADE HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/03/17

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA FINAN

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR DAVID CHARLES IRELAND

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/10/158 October 2015 DIRECTOR APPOINTED JENNIFER KATHERINE KNOTT

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GREGG

View Document

08/10/158 October 2015 DIRECTOR APPOINTED CHRISTINA ANGELA FINAN

View Document

16/06/1516 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 SOLVENCY STATEMENT DATED 20/01/15

View Document

21/01/1521 January 2015 CANCELLATION OF SHARE PREMIUM ACCOUNT 20/01/2015

View Document

21/01/1521 January 2015 21/01/15 STATEMENT OF CAPITAL GBP 2001

View Document

21/01/1521 January 2015 STATEMENT BY DIRECTORS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN

View Document

29/12/1429 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 2001

View Document

21/10/1421 October 2014 03/10/14 STATEMENT OF CAPITAL GBP 1001

View Document

26/09/1426 September 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR DAVID STEPHEN GREGG

View Document

11/06/1411 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