NUGENTWAYS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of David James Burns as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewAppointment of Bing Nam Dennis Tam as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewAppointment of Mr Jonathan Paul Callery as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewAppointment of Mr Neil Mathew Deely as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewAppointment of Ms Geraldine East as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewAppointment of Mr Michael Neil Ezra as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewAppointment of Yasmin Khan as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewAppointment of Alon Kubi as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewAppointment of Mr Christopher John Langdon as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Benjamin Duart Maclean as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewTermination of appointment of John Francis David Levite as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Doona Anne Labi as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Michele Callery as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Ivaylo Rumenov Dimitrov as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Alexander Florey Woolfson as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Rona Robertson as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Pierson Edward Murray Austin as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewAppointment of Mrs Carole Michelle Barzilay as a director on 2025-06-11

View Document

11/07/2511 July 2025 NewAppointment of Daniel Gideon Bloom as a director on 2025-06-11

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Sean Anthony O'shaughnessy as a director on 2025-01-31

View Document

03/12/243 December 2024 Appointment of Mr Ivaylo Rumenov Dimitrov as a director on 2024-11-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Appointment of Mr Sean Anthony O'shaughnessy as a director on 2024-03-29

View Document

09/03/249 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of John Francis David Levite as a secretary on 2023-07-01

View Document

12/02/2412 February 2024 Termination of appointment of Stuart Ian March as a director on 2021-04-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012553680014

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012553680013

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012553680012

View Document

25/04/1825 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED BENJAMIN DUART MACLEAN

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MICHELE CALLERY

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KIERNAN

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK UPSON

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR GWYNNETH PRICE

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PIERSON EDWARD MURRAY / 27/05/2014

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALEXANDER WOOLFSON / 01/01/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK UPSON / 01/03/2015

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED PIERSON EDWARD MURRAY

View Document

17/04/1417 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHAPMAN

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED DOCTOR ALEXANDER WOOLFSON

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MARK UPSON

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BERGMAN

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERGMAN / 01/03/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS DAVID LEVITE / 01/03/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KIERNAN / 01/03/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHAPMAN / 01/03/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS DAVID LEVITE / 01/03/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GWYNNETH PATRICIA PRICE / 01/03/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOONA ANNE LABI / 01/03/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONA ROBERTSON / 01/03/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART IAN MARCH / 01/03/2012

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED GRAHAM CHAPMAN

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR ARNOLD EBER

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS DAVID LEVITE / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KIERNAN / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYNNETH PATRICIA PRICE / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOONA ANNE LABI / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONA ROBERTSON / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERGMAN / 31/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KIERNAN / 16/08/2008

View Document

29/07/0929 July 2009 ADOPT MEM AND ARTS 23/07/2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 25 MOORGATE LONDON EC2R 6AY

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: NO.1 RIDING HOUSE STREET LONDON W1A 3AS

View Document

07/01/057 January 2005 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/02/955 February 1995 ALTER MEM AND ARTS 30/01/95

View Document

05/02/955 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/09/9412 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 ALTER MEM AND ARTS 10/05/93

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 DIRECTOR RESIGNED

View Document

04/09/894 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/06/8823 June 1988 ALTER MEM AND ARTS 010688

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

15/08/8715 August 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 REGISTERED OFFICE CHANGED ON 10/07/87 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

26/06/8726 June 1987 DIRECTOR RESIGNED

View Document

08/05/878 May 1987 NEW DIRECTOR APPOINTED

View Document

27/04/8727 April 1987 DIRECTOR RESIGNED

View Document

06/03/876 March 1987 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/864 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

07/03/857 March 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/851 March 1985 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8326 September 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/8119 March 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/7621 April 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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