Company NameNextbike UK Ltd
Company StatusActive
Company Number08321751
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameSebastian Popp
Date of BirthMarch 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed22 April 2022(9 years, 4 months after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceGermany
Correspondence Address69-73 Erich-Zeigner-Allee
Leipzig
04229
Director NameMr Meik Bruhs
Date of BirthOctober 1984 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed05 May 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressImpact Brixton 17a Electric Lane
Brixton
London
SW9 8LA
Director NameMr Frederick Gerald Austin Jones
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImpact Brixton 17a Electric Lane
Brixton
London
SW9 8LA
Director NameSebastian Schlebusch
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleProject Manager
Country of ResidenceGermany
Correspondence AddressThe Lightbulb, Lu102. 1 Filament Walk
London
SW18 4GQ
Director NameMr Robert John Grisdale
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApollo House 359 Kennington Lane
London
SE11 5QY
Secretary NameIrina Cocks
StatusResigned
Appointed08 May 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2016)
RoleCompany Director
Correspondence AddressApollo House 359 Kennington Lane
London
SE11 5QY
Director NameMr Julian Charles John Scriven
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town Hall 4 Queens Road
Wimbledon
SW19 8YB
Director NameMs Kristina Alexis Solheim
Date of BirthAugust 1989 (Born 34 years ago)
NationalityGreek
StatusResigned
Appointed16 August 2018(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressImpact Brixton 17a Electric Lane
Brixton
London
SW9 8LA
Director NameMr Leonhard Graf Von Harrach
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2020(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2022)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressNextbike Gmbh Erich-Zeigner-Allee 69-73
04229 Leipzig
Germany
Secretary NameAuskunft Limited (Corporation)
StatusResigned
Appointed10 January 2013(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2014)
Correspondence AddressOffice 6 10 Great Russell Street
London
WC1B 3BQ

Location

Registered AddressImpact Brixton
17a Electric Lane
Brixton
London
SW9 8LA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Nextbike Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,185
Cash£18,375
Current Liabilities£118,180

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

18 October 2020Confirmation statement made on 16 October 2020 with updates (3 pages)
1 June 2020Registered office address changed from The Lightbulb, Lu102. 1 Filament Walk London SW18 4GQ England to Impact Brixton 17a Electric Lane Brixton London SW9 8LA on 1 June 2020 (1 page)
16 April 2020Appointment of Mr Leonhard Graf Von Harrach as a director on 1 April 2020 (2 pages)
9 April 2020Termination of appointment of Julian Charles John Scriven as a director on 31 March 2020 (1 page)
18 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
18 November 2019Termination of appointment of Sebastian Schlebusch as a director on 31 July 2019 (1 page)
23 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 February 2019Director's details changed for Mr Julian Charles John Scriven on 31 January 2019 (2 pages)
1 February 2019Director's details changed for Mr Julian Charles John Scriven on 31 January 2019 (2 pages)
1 February 2019Director's details changed for Ms Kristina Alexis Solheim on 31 January 2019 (2 pages)
21 January 2019Registered office address changed from Apollo House 359 Kennington Lane London SE11 5QY to The Lightbulb, Lu102. 1 Filament Walk London SW18 4GQ on 21 January 2019 (1 page)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 August 2018Appointment of Ms Kristina Alexis Solheim as a director on 16 August 2018 (2 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 July 2016Appointment of Mr Julian Charles John Scriven as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Julian Charles John Scriven as a director on 15 July 2016 (2 pages)
11 January 2016Termination of appointment of Irina Cocks as a secretary on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Robert John Grisdale as a director on 9 January 2016 (1 page)
11 January 2016Termination of appointment of Robert John Grisdale as a director on 9 January 2016 (1 page)
11 January 2016Termination of appointment of Irina Cocks as a secretary on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Robert John Grisdale as a director on 9 January 2016 (1 page)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 October 2014Termination of appointment of Auskunft Limited as a secretary on 8 May 2014 (1 page)
17 October 2014Termination of appointment of Auskunft Limited as a secretary on 8 May 2014 (1 page)
17 October 2014Termination of appointment of Auskunft Limited as a secretary on 8 May 2014 (1 page)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 May 2014Registered office address changed from C/O Office 6 10 Great Russell Street London WC1B 3BQ on 12 May 2014 (1 page)
12 May 2014Appointment of Irina Cocks as a secretary (2 pages)
12 May 2014Registered office address changed from C/O Office 6 10 Great Russell Street London WC1B 3BQ on 12 May 2014 (1 page)
12 May 2014Appointment of Irina Cocks as a secretary (2 pages)
12 May 2014Appointment of Robert John Grisdale as a director (2 pages)
12 May 2014Appointment of Robert John Grisdale as a director (2 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
10 January 2013Appointment of Auskunft Limited as a secretary (2 pages)
10 January 2013Appointment of Auskunft Limited as a secretary (2 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)