Company NameNexmo Limited
DirectorsRandy K. Rutherford and David Levi
Company StatusActive
Company Number07935346
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Randy K. Rutherford
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address101 Crawfords Corner Road Suite 2416
Holmdel, New Jersey
07733
Secretary NameRandy Rutherford
StatusCurrent
Appointed22 May 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address101 Crawfords Corner Road
Suite 2416 Holmdel
New Jersey
07733
Director NameMr David Levi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2019(6 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Financial Controller
Country of ResidenceUnited States
Correspondence Address101 Crawfords Corner Road Suite 2416
Holmdel, New Jersey
07733
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed24 July 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Director NameMr Antoine Jamous
Date of BirthAugust 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 51 Bezier
91 City Road
London
EC1Y 1AF
Director NameLewis Black
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2017(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address23 Main Street
Holmdel
New Jersey
07733
Director NameMr David Todd Pearson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2017(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 2020)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address23 Main Street
Holmdel
New Jersey
07733

Contact

Websitewww.nexmo.com
Email address[email protected]
Telephone020 31980560
Telephone regionLondon

Location

Registered AddressC/O Corporation Service Company (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nexmo Inc
100.00%
Ordinary

Financials

Year2014
Turnover£1,228,588
Net Worth£114,877
Cash£62,741
Current Liabilities£1,244,530

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

6 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
6 February 2024Secretary's details changed for Randy Rutherford on 31 March 2022 (1 page)
10 October 2023Full accounts made up to 31 December 2022 (28 pages)
21 March 2023Director's details changed for Mr Randy K. Rutherford on 8 September 2022 (2 pages)
21 March 2023Director's details changed for Mr Randy Rutherford on 31 March 2022 (2 pages)
21 March 2023Change of details for Vonage Holdings Corp. as a person with significant control on 31 March 2022 (2 pages)
21 March 2023Director's details changed for Mr David Levi on 31 March 2022 (2 pages)
21 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
5 December 2022Full accounts made up to 31 December 2021 (29 pages)
9 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
16 December 2021Full accounts made up to 31 December 2020 (26 pages)
21 October 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
21 October 2021Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 21 October 2021 (1 page)
29 April 2021Full accounts made up to 31 December 2019 (25 pages)
15 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
15 February 2021Change of details for Vonage Holdings Corp. as a person with significant control on 31 December 2019 (2 pages)
18 December 2020Termination of appointment of David Todd Pearson as a director on 14 August 2020 (1 page)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
24 July 2019Registered office address changed from 5 New Street Square London EC4A 3TW England to 25 Canada Square Level 37 London E14 5LQ on 24 July 2019 (1 page)
24 July 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 24 July 2019 (2 pages)
15 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
14 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
8 February 2019Termination of appointment of Lewis Black as a director on 30 January 2019 (1 page)
8 February 2019Appointment of Mr David Levi as a director on 30 January 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Notification of Vonage Holdings Corp. as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
25 June 2017Appointment of Lewis Black as a director on 22 May 2017 (2 pages)
25 June 2017Appointment of Lewis Black as a director on 22 May 2017 (2 pages)
23 June 2017Appointment of Mr David Todd Pearson as a director on 22 May 2017 (2 pages)
23 June 2017Appointment of Mr David Todd Pearson as a director on 22 May 2017 (2 pages)
23 June 2017Appointment of Randy Rutherford as a director on 22 May 2017 (2 pages)
23 June 2017Appointment of Randy Rutherford as a secretary on 22 May 2017 (2 pages)
23 June 2017Termination of appointment of Antoine Jamous as a director on 22 May 2017 (1 page)
23 June 2017Termination of appointment of Antoine Jamous as a director on 22 May 2017 (1 page)
23 June 2017Appointment of Randy Rutherford as a secretary on 22 May 2017 (2 pages)
23 June 2017Appointment of Randy Rutherford as a director on 22 May 2017 (2 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
22 November 2016Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 5 New Street Square London EC4A 3TW on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 5 New Street Square London EC4A 3TW on 22 November 2016 (1 page)
30 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Accounts for a small company made up to 31 December 2014 (5 pages)
16 February 2016Accounts for a small company made up to 31 December 2014 (5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 13 August 2015 (1 page)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
22 December 2014Full accounts made up to 31 December 2013 (13 pages)
22 December 2014Full accounts made up to 31 December 2013 (13 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 September 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
1 March 2013Director's details changed for Mr Antoine Jamous on 19 November 2012 (2 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
1 March 2013Director's details changed for Mr Antoine Jamous on 19 November 2012 (2 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
3 February 2012Incorporation (54 pages)
3 February 2012Incorporation (54 pages)