NEXT FIFTEEN UK LIMITED
LONDON PANTHER COMMUNICATIONS GROUP LIMITED LEXIS PR LIMITED

Hellopages » Greater London » Southwark » SE1 3XF

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

Director
BATH, Paul Gordon
Appointed Date: 14 January 2015
41 years old

Director
HARRIS, Peter Jonathan
Appointed Date: 25 March 2014
63 years old

Resigned Directors

Secretary
BROADBENT, Gregory James Foster
Resigned: 03 May 2006
Appointed Date: 03 October 2005

Secretary
SANFORD, Mark John
Resigned: 07 September 2009
Appointed Date: 03 May 2006

Secretary
PITSEC LIMITED
Resigned: 03 October 2005
Appointed Date: 08 March 2002

Director
BIRLEY, Hugh George Thomas
Resigned: 30 November 2008
Appointed Date: 08 March 2002
70 years old

Director
BROADBENT, Gregory James Foster
Resigned: 01 February 2012
Appointed Date: 08 March 2002
59 years old

Director
DEWHURST, David Mark
Resigned: 31 December 2013
Appointed Date: 03 May 2006
62 years old

Director
DRAKE, Oliver Benjamin
Resigned: 07 April 2015
Appointed Date: 01 February 2012
45 years old

Director
DYSON, Timothy John Bruce
Resigned: 05 December 2016
Appointed Date: 04 August 2005
64 years old

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
MACKENZIE-REID, Duncan
Resigned: 04 August 2005
Appointed Date: 08 March 2002
64 years old

Director
PRAIS, David Leonard
Resigned: 17 June 2004
Appointed Date: 14 June 2002
61 years old

Director
RAGGETT, Margot Vanessa
Resigned: 05 August 2011
Appointed Date: 08 March 2002
53 years old

Director
WOODFORD, Stephen William John
Resigned: 07 November 2016
Appointed Date: 14 March 2014
66 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
  • GBP 900,757.49

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

NEXT FIFTEEN UK LIMITED Charges

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…