NINTEX UK LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5AH
Company number 08057414
Status Active
Incorporation Date 4 May 2012
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Director's details changed for Stephen Michael Largent on 18 July 2016; Director's details changed for Harry Davis Taylor on 18 July 2016; Director's details changed for Mr Jonathan Michael Seeber on 18 July 2016. The most likely internet sites of NINTEX UK LIMITED are www.nintexuk.co.uk, and www.nintex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nintex Uk Limited is a Private Limited Company. The company registration number is 08057414. Nintex Uk Limited has been working since 04 May 2012. The present status of the company is Active. The registered address of Nintex Uk Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . BURTON, John is a Director of the company. CAMPBELL, Brett Andrew is a Director of the company. COOK, Brian Geoffrey is a Director of the company. JAGGERS, Kurt Richard is a Director of the company. LARGENT, Stephen Michael is a Director of the company. LIBERT, Michael Marcus is a Director of the company. SEEBER, Jonathan Michael is a Director of the company. TAYLOR, Harry Davis is a Director of the company. TURNER, Brian Virgil is a Director of the company. WOODWARD, Mark Edward is a Director of the company. WOOLSTON, Wayne Gordon Vernon is a Director of the company. Director BUTLER, Glen Ronald has been resigned. Director SIPPEL, Edward Francis has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Director
BURTON, John
Appointed Date: 29 April 2015
74 years old

Director
CAMPBELL, Brett Andrew
Appointed Date: 04 May 2012
54 years old

Director
COOK, Brian Geoffrey
Appointed Date: 04 May 2012
59 years old

Director
JAGGERS, Kurt Richard
Appointed Date: 29 April 2015
67 years old

Director
LARGENT, Stephen Michael
Appointed Date: 29 April 2015
66 years old

Director
LIBERT, Michael Marcus
Appointed Date: 11 July 2016
38 years old

Director
SEEBER, Jonathan Michael
Appointed Date: 29 April 2015
49 years old

Director
TAYLOR, Harry Davis
Appointed Date: 09 April 2013
51 years old

Director
TURNER, Brian Virgil
Appointed Date: 29 April 2015
66 years old

Director
WOODWARD, Mark Edward
Appointed Date: 29 April 2015
67 years old

Director
WOOLSTON, Wayne Gordon Vernon
Appointed Date: 04 May 2012
74 years old

Resigned Directors

Director
BUTLER, Glen Ronald
Resigned: 09 April 2013
Appointed Date: 04 May 2012
62 years old

Director
SIPPEL, Edward Francis
Resigned: 29 March 2016
Appointed Date: 29 April 2015
52 years old

NINTEX UK LIMITED Events

22 Mar 2017
Director's details changed for Stephen Michael Largent on 18 July 2016
22 Mar 2017
Director's details changed for Harry Davis Taylor on 18 July 2016
22 Mar 2017
Director's details changed for Mr Jonathan Michael Seeber on 18 July 2016
13 Sep 2016
Full accounts made up to 30 June 2015
19 Jul 2016
Appointment of Michael Marcus Libert as a director on 11 July 2016
...
... and 30 more events
26 Oct 2012
Director's details changed for Brian Geoffrey Cook on 26 October 2012
26 Oct 2012
Director's details changed for Brett Andrew Campbell on 26 October 2012
26 Oct 2012
Director's details changed for Glen Ronald Butler on 26 October 2012
20 Aug 2012
Current accounting period extended from 31 May 2013 to 30 June 2013
04 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

NINTEX UK LIMITED Charges

1 July 2015
Charge code 0805 7414 0007
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Silicon Valley Bank as Administrative Agent
Description: Contains fixed charge…
2 January 2015
Charge code 0805 7414 0006
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Silicon Valley Bank as Collateral Agent
Description: Contains fixed charge…
2 January 2015
Charge code 0805 7414 0005
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Silicon Valley Bank as Assignee
Description: Contains fixed charge.
2 January 2015
Charge code 0805 7414 0004
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Silicon Valley Bank as Assignee
Description: Contains fixed charge.
2 January 2015
Charge code 0805 7414 0003
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Silicon Valley Bank as Administrative Agent
Description: Contains fixed charge…
9 April 2014
Charge code 0805 7414 0002
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Contains fixed charge…
5 April 2013
Composite debenture
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: All the chargor's right title and interest from time to…