Holmdel, New Jersey
07733
Secretary Name | Randy Rutherford |
---|---|
Status | Current |
Appointed | 22 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 101 Crawfords Corner Road Suite 2416 Holmdel New Jersey 07733 |
Director Name | Mr David Levi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 January 2019(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Financial Controller |
Country of Residence | United States |
Correspondence Address | 101 Crawfords Corner Road Suite 2416 Holmdel, New Jersey 07733 |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu 10th Floor London E14 5HU |
Director Name | Mr Antoine Jamous |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 51 Bezier 91 City Road London EC1Y 1AF |
Director Name | Lewis Black |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 |
Director Name | Mr David Todd Pearson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 2020) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 |
Website | www.nexmo.com |
---|---|
Email address | [email protected] |
Telephone | 020 31980560 |
Telephone region | London |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nexmo Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,228,588 |
Net Worth | £114,877 |
Cash | £62,741 |
Current Liabilities | £1,244,530 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
6 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
6 February 2024 | Secretary's details changed for Randy Rutherford on 31 March 2022 (1 page) |
10 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
21 March 2023 | Director's details changed for Mr Randy K. Rutherford on 8 September 2022 (2 pages) |
21 March 2023 | Director's details changed for Mr Randy Rutherford on 31 March 2022 (2 pages) |
21 March 2023 | Change of details for Vonage Holdings Corp. as a person with significant control on 31 March 2022 (2 pages) |
21 March 2023 | Director's details changed for Mr David Levi on 31 March 2022 (2 pages) |
21 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
5 December 2022 | Full accounts made up to 31 December 2021 (29 pages) |
9 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
16 December 2021 | Full accounts made up to 31 December 2020 (26 pages) |
21 October 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
21 October 2021 | Registered 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 2021 | Full accounts made up to 31 December 2019 (25 pages) |
15 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
15 February 2021 | Change of details for Vonage Holdings Corp. as a person with significant control on 31 December 2019 (2 pages) |
18 December 2020 | Termination of appointment of David Todd Pearson as a director on 14 August 2020 (1 page) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
24 July 2019 | Registered 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 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 24 July 2019 (2 pages) |
15 February 2019 | Resolutions
|
14 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
8 February 2019 | Termination of appointment of Lewis Black as a director on 30 January 2019 (1 page) |
8 February 2019 | Appointment of Mr David Levi as a director on 30 January 2019 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
7 March 2018 | Notification of Vonage Holdings Corp. as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 June 2017 | Appointment of Lewis Black as a director on 22 May 2017 (2 pages) |
25 June 2017 | Appointment of Lewis Black as a director on 22 May 2017 (2 pages) |
23 June 2017 | Appointment of Mr David Todd Pearson as a director on 22 May 2017 (2 pages) |
23 June 2017 | Appointment of Mr David Todd Pearson as a director on 22 May 2017 (2 pages) |
23 June 2017 | Appointment of Randy Rutherford as a director on 22 May 2017 (2 pages) |
23 June 2017 | Appointment of Randy Rutherford as a secretary on 22 May 2017 (2 pages) |
23 June 2017 | Termination of appointment of Antoine Jamous as a director on 22 May 2017 (1 page) |
23 June 2017 | Termination of appointment of Antoine Jamous as a director on 22 May 2017 (1 page) |
23 June 2017 | Appointment of Randy Rutherford as a secretary on 22 May 2017 (2 pages) |
23 June 2017 | Appointment of Randy Rutherford as a director on 22 May 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
22 November 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
16 February 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
22 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
18 September 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
1 March 2013 | Director's details changed for Mr Antoine Jamous on 19 November 2012 (2 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Director's details changed for Mr Antoine Jamous on 19 November 2012 (2 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
3 February 2012 | Incorporation (54 pages) |
3 February 2012 | Incorporation (54 pages) |