NEKTAN UK LIMITED
LONDON MFUSE LIMITED

Hellopages » Greater London » Camden » N1C 4AG

Company number 04468412
Status Active
Incorporation Date 24 June 2002
Company Type Private Limited Company
Address THE GRIDIRON BUILDING, PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Matthew James Peter Sunderland as a director on 12 August 2016; Termination of appointment of James Simon Graeme Teague as a secretary on 12 July 2016; Appointment of Mr Leigh Nissim as a director on 12 July 2016. The most likely internet sites of NEKTAN UK LIMITED are www.nektanuk.co.uk, and www.nektan-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Nektan Uk Limited is a Private Limited Company. The company registration number is 04468412. Nektan Uk Limited has been working since 24 June 2002. The present status of the company is Active. The registered address of Nektan Uk Limited is The Gridiron Building Pancras Square London England N1c 4ag. . BRADSHAW, Graham Martin is a Secretary of the company. NISSIM, Leigh is a Director of the company. Secretary TEAGUE, James Simon Graeme has been resigned. Secretary WAREHAM, Marcus John has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director BLANDFORD, Mark Robert has been resigned. Director CLARKE, Darren William has been resigned. Director GOSEN, David Neal has been resigned. Director HOLT, Robert has been resigned. Director PALMER, Charles William has been resigned. Director PLUCINSKY, David Joseph has been resigned. Director READ, Geoffrey John has been resigned. Director SHAW, Gary has been resigned. Director SIMPSON, John Anthony has been resigned. Director SPARKS, David Neil has been resigned. Director STODDART, James Richard Bowring has been resigned. Director SUNDERLAND, Matthew James Peter has been resigned. Director WALMSLEY, James Benjamin has been resigned. Director WAREHAM, Marcus John has been resigned. Director WAREHAM, Peter James has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BRADSHAW, Graham Martin
Appointed Date: 12 May 2016

Director
NISSIM, Leigh
Appointed Date: 12 July 2016
53 years old

Resigned Directors

Secretary
TEAGUE, James Simon Graeme
Resigned: 12 July 2016
Appointed Date: 22 January 2016

Secretary
WAREHAM, Marcus John
Resigned: 01 November 2011
Appointed Date: 24 June 2002

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

Director
BLANDFORD, Mark Robert
Resigned: 18 June 2013
Appointed Date: 06 March 2008
67 years old

Director
CLARKE, Darren William
Resigned: 20 November 2013
Appointed Date: 06 August 2012
53 years old

Director
GOSEN, David Neal
Resigned: 22 January 2016
Appointed Date: 12 January 2015
62 years old

Director
HOLT, Robert
Resigned: 01 November 2011
Appointed Date: 17 April 2008
71 years old

Director
PALMER, Charles William
Resigned: 24 March 2009
Appointed Date: 24 June 2002
53 years old

Director
PLUCINSKY, David Joseph
Resigned: 19 March 2008
Appointed Date: 04 February 2005
76 years old

Director
READ, Geoffrey John
Resigned: 20 June 2014
Appointed Date: 16 December 2008
53 years old

Director
SHAW, Gary
Resigned: 22 January 2015
Appointed Date: 18 June 2013
63 years old

Director
SIMPSON, John Anthony
Resigned: 14 November 2003
Appointed Date: 24 June 2002
81 years old

Director
SPARKS, David Neil
Resigned: 26 January 2016
Appointed Date: 15 September 2014
60 years old

Director
STODDART, James Richard Bowring
Resigned: 18 June 2013
Appointed Date: 17 February 2006
60 years old

Director
SUNDERLAND, Matthew James Peter
Resigned: 12 August 2016
Appointed Date: 22 January 2016
52 years old

Director
WALMSLEY, James Benjamin
Resigned: 18 June 2013
Appointed Date: 04 February 2005
54 years old

Director
WAREHAM, Marcus John
Resigned: 01 November 2011
Appointed Date: 24 June 2002
54 years old

Director
WAREHAM, Peter James
Resigned: 07 March 2006
Appointed Date: 24 June 2002
78 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

Persons With Significant Control

Nektan Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEKTAN UK LIMITED Events

12 Aug 2016
Termination of appointment of Matthew James Peter Sunderland as a director on 12 August 2016
12 Aug 2016
Termination of appointment of James Simon Graeme Teague as a secretary on 12 July 2016
12 Aug 2016
Appointment of Mr Leigh Nissim as a director on 12 July 2016
12 Aug 2016
Appointment of Mr Graham Martin Bradshaw as a secretary on 12 May 2016
28 Jul 2016
Confirmation statement made on 17 July 2016 with updates
...
... and 116 more events
07 Oct 2002
New secretary appointed;new director appointed
07 Oct 2002
New director appointed
07 Oct 2002
Director resigned
07 Oct 2002
Secretary resigned
24 Jun 2002
Incorporation

NEKTAN UK LIMITED Charges

28 April 2015
Charge code 0446 8412 0003
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Welbeck Capital Partners LLP
Description: Contains fixed charge…
1 November 2012
Rent deposit deed
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Independent Parliamentary Standards Authority
Description: Charge over a cash deposit see image for full details.
27 March 2003
Debenture
Delivered: 28 March 2003
Status: Satisfied on 14 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…