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
Resigned Directors
Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002
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
SHAW, Gary
Resigned: 22 January 2015
Appointed Date: 18 June 2013
63 years old
Director
SPARKS, David Neil
Resigned: 26 January 2016
Appointed Date: 15 September 2014
60 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
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…