NEXANT LIMITED
LONDON ISSUESHELP LIMITED

Hellopages » City of London » City of London » EC2R 7AF

Company number 03851671
Status Active
Incorporation Date 1 October 1999
Company Type Private Limited Company
Address 1 KINGS ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Appointment of Anish Shah as a director on 30 November 2016; Appointment of Thomas Palmer as a director on 30 November 2016. The most likely internet sites of NEXANT LIMITED are www.nexant.co.uk, and www.nexant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nexant Limited is a Private Limited Company. The company registration number is 03851671. Nexant Limited has been working since 01 October 1999. The present status of the company is Active. The registered address of Nexant Limited is 1 Kings Arms Yard London Ec2r 7af. . PALMER, Thomas is a Director of the company. SHAH, Anish is a Director of the company. SLEEP, Richard Trenance is a Director of the company. Secretary FOORD, Jonathan Dryden has been resigned. Secretary HERNS, Patrick has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALVAREZ, Michael has been resigned. Director BAUER, David Lear has been resigned. Director BODE, Jon A has been resigned. Director BRIGGS, James David has been resigned. Director FORHAN-RIMMLER, Deborah Marie has been resigned. Director HARTNELL, Graham has been resigned. Director JENNINGS, John Southwood, Sir has been resigned. Director MURRAY, Kent has been resigned. Director NEUENDORFF, Karen Del Barrio has been resigned. Director SARANDAH, Basem Yusuf has been resigned. Director SPIERS, Andrew Ian, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
PALMER, Thomas
Appointed Date: 30 November 2016
60 years old

Director
SHAH, Anish
Appointed Date: 30 November 2016
47 years old

Director
SLEEP, Richard Trenance
Appointed Date: 30 November 2016
65 years old

Resigned Directors

Secretary
FOORD, Jonathan Dryden
Resigned: 04 April 2008
Appointed Date: 28 July 2000

Secretary
HERNS, Patrick
Resigned: 09 June 2000
Appointed Date: 10 December 1999

Secretary
EPS SECRETARIES LIMITED
Resigned: 04 April 2016
Appointed Date: 28 May 2008

Secretary
SISEC LIMITED
Resigned: 10 December 1999
Appointed Date: 15 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 1999
Appointed Date: 01 October 1999

Director
ALVAREZ, Michael
Resigned: 30 November 2005
Appointed Date: 09 October 2001
69 years old

Director
BAUER, David Lear
Resigned: 23 April 2014
Appointed Date: 16 February 2010
57 years old

Director
BODE, Jon A
Resigned: 01 July 2016
Appointed Date: 19 February 2016
68 years old

Director
BRIGGS, James David
Resigned: 29 September 2005
Appointed Date: 10 December 1999
74 years old

Director
FORHAN-RIMMLER, Deborah Marie
Resigned: 30 November 2016
Appointed Date: 14 December 2005
60 years old

Director
HARTNELL, Graham
Resigned: 28 March 2008
Appointed Date: 04 February 2000
66 years old

Director
JENNINGS, John Southwood, Sir
Resigned: 03 October 2007
Appointed Date: 24 October 2002
88 years old

Director
MURRAY, Kent
Resigned: 19 February 2016
Appointed Date: 23 April 2014
70 years old

Director
NEUENDORFF, Karen Del Barrio
Resigned: 30 November 2016
Appointed Date: 19 February 2016
50 years old

Director
SARANDAH, Basem Yusuf
Resigned: 23 April 2014
Appointed Date: 10 December 1999
68 years old

Director
SPIERS, Andrew Ian, Dr
Resigned: 13 March 2009
Appointed Date: 14 December 2005
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 October 1999
Appointed Date: 01 October 1999

Director
LOVITING LIMITED
Resigned: 10 December 1999
Appointed Date: 15 October 1999

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 10 December 1999
Appointed Date: 15 October 1999

Persons With Significant Control

Mr Arjun Gupta
Notified on: 19 December 2016
64 years old
Nature of control: Has significant influence or control

Mr Baseme Sarandah
Notified on: 9 December 2016
68 years old
Nature of control: Has significant influence or control

NEXANT LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
16 Dec 2016
Appointment of Anish Shah as a director on 30 November 2016
16 Dec 2016
Appointment of Thomas Palmer as a director on 30 November 2016
16 Dec 2016
Termination of appointment of Karen Del Barrio Neuendorff as a director on 30 November 2016
16 Dec 2016
Appointment of Richard Trenance Sleep as a director on 30 November 2016
...
... and 103 more events
22 Oct 1999
Registered office changed on 22/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
22 Oct 1999
New secretary appointed
22 Oct 1999
New director appointed
22 Oct 1999
New secretary appointed
01 Oct 1999
Incorporation

NEXANT LIMITED Charges

21 July 2011
Rent deposit deed
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Cornerstone City Developments Limited and Northumberland City Developments Limited
Description: £255,435 see image for full details.
24 September 2003
Charge of deposit
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £150,000 credited to account…
18 September 2001
Rent deposit deed
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: The Secretary of State for Transport Local Government and the Regions
Description: All monies standing to the credit of the account whereby…