Company number 04390855
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address 75 BERMONDSEY STREET, LONDON, UNITED KINGDOM, SE1 3XF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Timothy John Bruce Dyson as a director on 5 December 2016; Termination of appointment of Stephen William John Woodford as a director on 7 November 2016; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of NEXT FIFTEEN UK LIMITED are www.nextfifteenuk.co.uk, and www.next-fifteen-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Next Fifteen Uk Limited is a Private Limited Company.
The company registration number is 04390855. Next Fifteen Uk Limited has been working since 08 March 2002.
The present status of the company is Active. The registered address of Next Fifteen Uk Limited is 75 Bermondsey Street London United Kingdom Se1 3xf. . BATH, Paul Gordon is a Director of the company. HARRIS, Peter Jonathan is a Director of the company. Secretary BROADBENT, Gregory James Foster has been resigned. Secretary SANFORD, Mark John has been resigned. Secretary PITSEC LIMITED has been resigned. Director BIRLEY, Hugh George Thomas has been resigned. Director BROADBENT, Gregory James Foster has been resigned. Director DEWHURST, David Mark has been resigned. Director DRAKE, Oliver Benjamin has been resigned. Director DYSON, Timothy John Bruce has been resigned. Director GALLUCCI, Jason has been resigned. Director JOLLY, Fiona has been resigned. Director MACKENZIE-REID, Duncan has been resigned. Director PRAIS, David Leonard has been resigned. Director RAGGETT, Margot Vanessa has been resigned. Director WOODFORD, Stephen William John has been resigned. Director PEMBRIDGE PARTNERS LLP has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
PITSEC LIMITED
Resigned: 03 October 2005
Appointed Date: 08 March 2002
Director
GALLUCCI, Jason
Resigned: 14 March 2014
Appointed Date: 08 August 2011
55 years old
Director
JOLLY, Fiona
Resigned: 04 August 2005
Appointed Date: 08 March 2002
59 years old
Director
PEMBRIDGE PARTNERS LLP
Resigned: 04 August 2005
Appointed Date: 17 June 2004
NEXT FIFTEEN UK LIMITED Events
05 Dec 2016
Termination of appointment of Timothy John Bruce Dyson as a director on 5 December 2016
07 Nov 2016
Termination of appointment of Stephen William John Woodford as a director on 7 November 2016
04 Nov 2016
Accounts for a dormant company made up to 31 January 2016
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
01 Jun 2016
Register(s) moved to registered office address 75 Bermondsey Street London SE1 3XF
...
... and 107 more events
01 May 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
24 Apr 2002
Conve 12/04/02
19 Apr 2002
Particulars of mortgage/charge
27 Mar 2002
Company name changed lexis pr LIMITED\certificate issued on 27/03/02
08 Mar 2002
Incorporation
29 October 2014
Charge code 0439 0855 0003
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Such land and intellectual property rights as panther…
9 May 2003
Debenture
Delivered: 10 May 2003
Status: Satisfied
on 16 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 April 2002
Guarantee and debenture
Delivered: 19 April 2002
Status: Satisfied
on 3 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…