NEX GROUP HOLDINGS PLC
LONDON ICAP GROUP HOLDINGS PLC

Hellopages » City of London » City of London » EC2M 7UR

Company number 06694512
Status Active
Incorporation Date 10 September 2008
Company Type Public Limited Company
Address 2 BROADGATE, LONDON, EC2M 7UR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-17 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of NEX GROUP HOLDINGS PLC are www.nexgroupholdings.co.uk, and www.nex-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nex Group Holdings Plc is a Public Limited Company. The company registration number is 06694512. Nex Group Holdings Plc has been working since 10 September 2008. The present status of the company is Active. The registered address of Nex Group Holdings Plc is 2 Broadgate London Ec2m 7ur. . ABREHART, Deborah Anne is a Secretary of the company. CAVANAGH, Teri-Anne is a Secretary of the company. DAND, Anthony is a Secretary of the company. ABREHART, Deborah Anne is a Director of the company. BRIDGES, Stuart John is a Director of the company. CHAMBERLAIN, John Henry Moule is a Director of the company. IRELAND, David Charles is a Director of the company. PIGAGA, Kenneth Michael is a Director of the company. Secretary ABREHART, Deborah Anne has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Director CAPLEN, Stephen Gerard has been resigned. Director GREGG, David Stephen has been resigned. Director LESTER, Matthew John has been resigned. Director PRICE, Mark has been resigned. Director TORRENS, Iain William has been resigned. Director WREN, Samantha Anne has been resigned. Director YALLOP, John Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ABREHART, Deborah Anne
Appointed Date: 24 February 2014

Secretary
CAVANAGH, Teri-Anne
Appointed Date: 25 June 2009

Secretary
DAND, Anthony
Appointed Date: 06 November 2015

Director
ABREHART, Deborah Anne
Appointed Date: 10 September 2008
68 years old

Director
BRIDGES, Stuart John
Appointed Date: 11 September 2015
65 years old

Director
CHAMBERLAIN, John Henry Moule
Appointed Date: 28 April 2016
47 years old

Director
IRELAND, David Charles
Appointed Date: 02 September 2011
55 years old

Director
PIGAGA, Kenneth Michael
Appointed Date: 24 February 2014
71 years old

Resigned Directors

Secretary
ABREHART, Deborah Anne
Resigned: 25 June 2009
Appointed Date: 10 September 2008

Secretary
GIBSON, Carolyn Ann
Resigned: 31 December 2014
Appointed Date: 24 February 2014

Director
CAPLEN, Stephen Gerard
Resigned: 26 January 2015
Appointed Date: 05 November 2012
58 years old

Director
GREGG, David Stephen
Resigned: 28 April 2016
Appointed Date: 25 November 2014
58 years old

Director
LESTER, Matthew John
Resigned: 18 November 2010
Appointed Date: 23 February 2009
62 years old

Director
PRICE, Mark
Resigned: 11 December 2012
Appointed Date: 27 October 2011
54 years old

Director
TORRENS, Iain William
Resigned: 21 November 2014
Appointed Date: 10 September 2008
57 years old

Director
WREN, Samantha Anne
Resigned: 02 September 2011
Appointed Date: 17 November 2010
58 years old

Director
YALLOP, John Mark
Resigned: 30 September 2011
Appointed Date: 23 February 2009
65 years old

Persons With Significant Control

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

NEX GROUP HOLDINGS PLC Events

17 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17

26 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
21 Jul 2016
Group of companies' accounts made up to 31 March 2016
09 May 2016
Appointment of John Henry Moule Chamberlain as a director on 28 April 2016
...
... and 58 more events
29 Dec 2008
Ad 22/12/08\gbp si 36000000@1=36000000\gbp ic 152000001/188000001\
29 Dec 2008
Ad 22/12/08\gbp si 82000000@1=82000000\gbp ic 70000001/152000001\
29 Dec 2008
Ad 22/12/08\gbp si 70000000@1=70000000\gbp ic 1/70000001\
07 Nov 2008
Accounting reference date shortened from 30/09/2009 to 30/03/2009
10 Sep 2008
Incorporation