Weybridge
KT13 0RH
Director Name | Mr Douglas Edward Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 March 2018(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 241 Brooklands Road Weybridge KT13 0RH |
Director Name | Mr Peter Demian Fante |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 March 2018(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 March 2020) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 241 Brooklands Road Weybridge KT13 0RH |
Director Name | Mr Nicola Giuseppe Nonini |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2018(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Brooklands Road Weybridge KT13 0RH |
Director Name | Mr Anthony Paul West |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dornmere Lane Waterlooville PO7 8QH |
Director Name | Mr Andrew Robert Lamb |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Chester Crescent Lee-On-The-Solent PO13 9BH |
Secretary Name | Lisa Marie West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Dornmere Lane Waterlooville Hampshire PO7 8QH |
Director Name | David Adcock |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 March 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hitherwood Close Waterlooville Hampshire PO7 8SA |
Secretary Name | Stephen Richard Bishop |
---|---|
Status | Resigned |
Appointed | 30 May 2012(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | Suite B The Innovation Centre 5 The Briars, Waterb Waterberry Drive Waterlooville Hampshire PO7 7YH |
Director Name | Mr Stephen Richard Bishop |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite B The Innovation Centre 5 The Briars, Waterb Waterberry Drive Waterlooville Hampshire PO7 7YH |
Website | nxtera.co.uk |
---|---|
Telephone | 0845 0533410 |
Telephone region | Unknown |
Registered Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
47.5k at £0.01 | Andrew Robert Lamb 47.50% Ordinary |
---|---|
25k at £0.01 | David Adcock 25.00% Ordinary |
15k at £0.01 | Stephen Bishop 15.00% Ordinary |
12.5k at £0.01 | Paula Michelle Lamb 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£356,412 |
Cash | £2,054 |
Current Liabilities | £282,603 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 April 2017 | Delivered on: 2 May 2017 Satisfied on: 29 December 2017 Persons entitled: Inksmoor Selective Finance LTD Classification: A registered charge Particulars: Fixed charge over all f/h & l/h properties (held. Now or acquired in future) and all interests in or. Relating to such properties, all present & future. Goodwill, uncalled capital, equipment, intellectual. Property, book debts, investments, money (or. Money's worth), rights in insurance policies (and. Proceeds thereof), and the benefit of each relevant. Agreement. Fully Satisfied |
---|---|
22 January 2016 | Delivered on: 26 January 2016 Persons entitled: Gapcap Limited Classification: A registered charge Outstanding |
27 April 2015 | Delivered on: 8 May 2015 Persons entitled: Andrew Lamb as Trustee of Nxtera Pension Scheme Stephen Bishop as Trustee of Nxtera Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Nxtera Pension Scheme Classification: A registered charge Particulars: First fixed charge over registered nxtera trademark. Outstanding |
22 July 2013 | Delivered on: 30 July 2013 Persons entitled: Andrew Lamb as Trustee of Nxtera Pension Scheme Stephen Bishop as Trustee of Nxtera Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Nxtera Pension Scheme Andrew Lamb as Trustee of Nxtera Pension Scheme Stephen Bishop as Trustee of Nxtera Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Nxtera Pension Scheme Classification: A registered charge Particulars: First fixed charge over registered trademark. "Nxtera limited" and domain name; www.nxtera.co.UK. Outstanding |
20 May 2009 | Delivered on: 28 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2019 | Director's details changed for Mr Nicola Guiseppe Nonini on 10 December 2019 (2 pages) |
9 December 2019 | Application to strike the company off the register (4 pages) |
17 April 2019 | Registered office address changed from Suite B the Innovation Centre 5 the Briars, Waterberry Drive Waterberry Drive Waterlooville Hampshire PO7 7YH England to 241 Brooklands Road Weybridge Surrey KT13 0RH on 17 April 2019 (1 page) |
1 February 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (6 pages) |
10 August 2018 | Cessation of Andrew Robert Lamb as a person with significant control on 10 August 2018 (1 page) |
10 August 2018 | Change of details for Verint Systems Uk Limited as a person with significant control on 10 August 2018 (2 pages) |
26 June 2018 | Statement of capital on 26 June 2018
|
26 June 2018 | Solvency Statement dated 21/06/18 (2 pages) |
26 June 2018 | Statement by Directors (2 pages) |
26 June 2018 | Resolutions
|
28 March 2018 | Appointment of Mr Douglas Edward Robinson as a director on 27 March 2018 (2 pages) |
28 March 2018 | Appointment of Mr Peter Demian Fante as a director on 27 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of David Adcock as a director on 27 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Andrew Robert Lamb as a director on 27 March 2018 (1 page) |
27 March 2018 | Appointment of Mr Nicola Guiseppe Nonini as a director on 27 March 2018 (2 pages) |
27 March 2018 | Appointment of Mr David Peter Outram as a director on 27 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 17 January 2018 with updates (6 pages) |
31 January 2018 | Notification of Andrew Robert Lamb as a person with significant control on 21 December 2017 (2 pages) |
15 January 2018 | Notice of completion of voluntary arrangement (12 pages) |
9 January 2018 | Resolutions
|
4 January 2018 | Sub-division of shares on 4 July 2014 (4 pages) |
4 January 2018 | Sub-division of shares on 4 July 2014 (4 pages) |
29 December 2017 | Termination of appointment of Stephen Richard Bishop as a director on 21 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Stephen Richard Bishop as a director on 21 December 2017 (1 page) |
29 December 2017 | Satisfaction of charge 056776640002 in full (1 page) |
29 December 2017 | Notification of Verint Systems Uk Limited as a person with significant control on 21 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Stephen Richard Bishop as a secretary on 21 December 2017 (1 page) |
29 December 2017 | Satisfaction of charge 056776640002 in full (1 page) |
29 December 2017 | Notification of Verint Systems Uk Limited as a person with significant control on 21 December 2017 (2 pages) |
29 December 2017 | Satisfaction of charge 056776640003 in full (1 page) |
29 December 2017 | Cessation of Andrew Robert Lamb as a person with significant control on 21 December 2017 (1 page) |
29 December 2017 | Satisfaction of charge 056776640003 in full (1 page) |
29 December 2017 | Termination of appointment of Stephen Richard Bishop as a secretary on 21 December 2017 (1 page) |
29 December 2017 | Satisfaction of charge 1 in full (1 page) |
29 December 2017 | Satisfaction of charge 1 in full (1 page) |
29 December 2017 | Satisfaction of charge 056776640005 in full (1 page) |
29 December 2017 | Satisfaction of charge 056776640005 in full (1 page) |
29 December 2017 | Cessation of Andrew Robert Lamb as a person with significant control on 21 December 2017 (1 page) |
22 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
20 December 2017 | Appointment of Stephen Richard Bishop as a secretary on 30 May 2012 (2 pages) |
20 December 2017 | Appointment of Stephen Richard Bishop as a secretary on 30 May 2012 (2 pages) |
19 December 2017 | Change of details for Mr Andrew Robert Lamb as a person with significant control on 16 December 2017 (2 pages) |
19 December 2017 | Change of details for Mr Andrew Robert Lamb as a person with significant control on 16 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Stephen Richard Bishop on 10 November 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Stephen Richard Bishop on 10 November 2017 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 May 2017 | Registered office address changed from Number 1 the Briars Waterberry Drive Waterlooville Hampshire England to Suite B the Innovation Centre 5 the Briars, Waterberry Drive Waterberry Drive Waterlooville Hampshire PO7 7YH on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Number 1 the Briars Waterberry Drive Waterlooville Hampshire England to Suite B the Innovation Centre 5 the Briars, Waterberry Drive Waterberry Drive Waterlooville Hampshire PO7 7YH on 18 May 2017 (1 page) |
5 May 2017 | Satisfaction of charge 056776640004 in full (1 page) |
5 May 2017 | Satisfaction of charge 056776640004 in full (1 page) |
4 May 2017 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
4 May 2017 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
2 May 2017 | Registration of charge 056776640005, created on 28 April 2017 (43 pages) |
2 May 2017 | Registration of charge 056776640005, created on 28 April 2017 (43 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 August 2016 | Registered office address changed from Unit 1B the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to Number 1 the Briars Waterberry Drive Waterlooville Hampshire on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Unit 1B the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to Number 1 the Briars Waterberry Drive Waterlooville Hampshire on 19 August 2016 (1 page) |
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 January 2016 | Registration of charge 056776640004, created on 22 January 2016 (15 pages) |
26 January 2016 | Registration of charge 056776640004, created on 22 January 2016 (15 pages) |
21 December 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
21 December 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 May 2015 | Registration of charge 056776640003, created on 27 April 2015 (14 pages) |
8 May 2015 | Registration of charge 056776640003, created on 27 April 2015 (14 pages) |
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 July 2014 | Sub-division of shares on 11 July 2014 (5 pages) |
31 July 2014 | Sub-division of shares on 11 July 2014 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (6 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (6 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders
|
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 August 2013 | Registered office address changed from Suite 2 Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XS England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Suite 2 Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XS England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Suite 2 Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XS England on 28 August 2013 (1 page) |
30 July 2013 | Registration of charge 056776640002, created on 22 July 2013 (16 pages) |
30 July 2013 | Registration of charge 056776640002 (16 pages) |
30 July 2013 | Registration of charge 056776640002, created on 22 July 2013 (16 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Appointment of Mr Stephen Richard Bishop as a director on 25 June 2012 (2 pages) |
2 July 2012 | Appointment of Mr Stephen Richard Bishop as a director (2 pages) |
2 July 2012 | Appointment of Mr Stephen Richard Bishop as a director on 25 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Lisa Marie West as a secretary on 30 May 2012 (1 page) |
6 June 2012 | Termination of appointment of Anthony West as a director (1 page) |
6 June 2012 | Termination of appointment of Lisa West as a secretary (1 page) |
6 June 2012 | Termination of appointment of Anthony Paul West as a director on 30 May 2012 (1 page) |
6 June 2012 | Termination of appointment of Lisa Marie West as a secretary on 30 May 2012 (1 page) |
6 June 2012 | Termination of appointment of Anthony Paul West as a director on 30 May 2012 (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 July 2010 | Appointment of David Adcock as a director (3 pages) |
8 July 2010 | Appointment of David Adcock as a director (3 pages) |
10 February 2010 | Director's details changed for Anthony Paul West on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Andrew Robert Lamb on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Anthony Paul West on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Andrew Robert Lamb on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Registered office address changed from 48 Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 48 Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 48 Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7TH on 25 November 2009 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
15 April 2008 | Secretary's change of particulars / lisa west / 16/01/2008 (1 page) |
15 April 2008 | Return made up to 17/01/08; full list of members (4 pages) |
15 April 2008 | Secretary's change of particulars / lisa west / 16/01/2008 (1 page) |
15 April 2008 | Return made up to 17/01/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: c/o dhb carnac place cams hall estate fareham hampshire PO16 8UY (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: c/o dhb carnac place cams hall estate fareham hampshire PO16 8UY (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 24 chester crescent lee-on-the-solent PO13 9BH (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 24 chester crescent lee-on-the-solent PO13 9BH (1 page) |
17 January 2006 | Incorporation (8 pages) |
17 January 2006 | Incorporation (8 pages) |