Download leads from Nexok and grow your business. Find out more

Nuxeo Group Limited

Documents

Total Documents66
Total Pages811

Filing History

8 January 2021Group of companies' accounts made up to 31 December 2019
7 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • EUR 338,429.3304
14 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • EUR 337,539.9604
13 October 2020Statement of capital following an allotment of shares on 29 June 2020
  • EUR 334,688.3004
12 October 2020Appointment of Nishi Somaiya Grose as a director on 27 September 2020
9 October 2020Termination of appointment of David Woolston as a secretary on 27 September 2020
9 October 2020Appointment of James Arthur Colquhoun as a secretary on 27 September 2020
8 October 2020Statement of capital following an allotment of shares on 30 December 2019
  • EUR 327,188.3004
7 October 2020Memorandum and Articles of Association
7 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
2 October 2020Statement of capital following an allotment of shares on 15 November 2019
  • EUR 326,029.0504
24 July 2020Statement of capital following an allotment of shares on 18 April 2019
  • EUR 325,825.6569
6 July 2020Confirmation statement made on 10 April 2020 with no updates
16 June 2020Statement of capital following an allotment of shares on 18 October 2018
  • EUR 325,801.018
16 April 2020Director's details changed for Mr Eric Barroca on 1 June 2018
14 April 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
14 April 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
8 October 2019Group of companies' accounts made up to 31 December 2018
9 July 2019Registration of charge 107211300004, created on 2 July 2019
3 July 2019Registration of charge 107211300003, created on 2 July 2019
2 May 2019Confirmation statement made on 10 April 2019 with no updates
25 April 2019Director's details changed for Mr Michael Stafford Elias on 20 December 2018
25 April 2019Director's details changed for Mr Eric Barroca on 17 April 2019
25 April 2019Director's details changed for Mr Eric Barroca on 1 October 2018
25 April 2019Director's details changed for Mr Steven Raymond King on 1 October 2018
17 September 2018Group of companies' accounts made up to 31 December 2017
19 April 2018Appointment of Mr. David Woolston as a secretary on 11 July 2017
17 April 2018Confirmation statement made on 10 April 2018 with updates
12 April 2018Statement of capital following an allotment of shares on 22 March 2018
  • EUR 325,644.0613
13 March 2018Statement of capital following an allotment of shares on 8 March 2018
  • EUR 324,144.0613
5 March 2018Registration of charge 107211300002, created on 26 February 2018
5 March 2018Registration of charge 107211300001, created on 26 February 2018
5 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
2 March 2018Registered office address changed from Unit 5 Bevenden Street London N1 6AS England to Unit 5, Green Mews Bevenden Street London N1 6AS on 2 March 2018
2 March 2018Registered office address changed from 41 Corsham Street London N1 6DR United Kingdom to Unit 5 Bevenden Street London N1 6AS on 2 March 2018
14 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • EUR 324,116.9623
15 November 2017Change of share class name or designation
15 November 2017Change of share class name or designation
14 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
7 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • EUR 323,835.48
7 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • EUR 323,835.48
6 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017
6 November 2017Statement of capital following an allotment of shares on 26 September 2017
  • EUR 278,903
6 November 2017Statement of capital following an allotment of shares on 26 September 2017
  • EUR 278,903
6 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017
26 June 2017Notification of Kennet Partners Llp as a person with significant control on 26 June 2017
26 June 2017Notification of Kennet Partners Llp as a person with significant control on 10 May 2017
26 June 2017Notification of Kennet Partners Llp as a person with significant control on 10 May 2017
26 June 2017Change of details for Elq Investors Viii Ltd as a person with significant control on 10 May 2017
26 June 2017Change of details for Elq Investors Viii Ltd as a person with significant control on 10 May 2017
18 June 2017Change of share class name or designation
18 June 2017Change of share class name or designation
15 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loans 10/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loans 10/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
8 June 2017Appointment of Mr Michael Stafford Elias as a director on 10 May 2017
8 June 2017Appointment of Mr Steven Raymond King as a director on 10 May 2017
8 June 2017Appointment of Mr Michael Stafford Elias as a director on 10 May 2017
8 June 2017Appointment of Mr Steven Raymond King as a director on 10 May 2017
8 June 2017Appointment of Mr David Andrew Kellogg as a director on 10 May 2017
8 June 2017Appointment of Mr David Andrew Kellogg as a director on 10 May 2017
6 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • EUR 274,753
6 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • EUR 274,753
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • EUR .01
  • MODEL ARTICLES ‐ Model articles adopted
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • EUR .01
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing