Company NameNexgen Networks Europe Limited
DirectorsJeffrey J. Barth and Edward R Lawson
Company StatusActive
Company Number08717763
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeffrey J. Barth
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2013(1 day after company formation)
Appointment Duration10 years, 6 months
RolePrinciple Owner, Telcommunications Company
Country of ResidenceUnited States
Correspondence AddressNexgen Networks Corporation 44 Wall Street, 12th F
New York
Ny 100
Director NameEdward R Lawson
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2013(1 day after company formation)
Appointment Duration10 years, 6 months
RolePrinciple Owner, Telecommunications Company
Country of ResidenceUnited States
Correspondence AddressNexgen Networks Corporation 44 Wall Street, 12th F
New York
Ny 100
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed03 October 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMrs Nimisha Chotai
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(3 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2019)
RoleBanking Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNexgen Networks Corporation 44 Wall Street, 12th F
New York
Ny 100
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 October 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.nexgen-net.com
Telephone07 615558328
Telephone regionMobile

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

9 January 2024Total exemption full accounts made up to 31 December 2022 (9 pages)
17 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 December 2021 (12 pages)
18 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
12 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 November 2019Termination of appointment of Nimisha Chotai as a director on 4 November 2019 (1 page)
6 November 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
13 November 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
13 November 2017Notification of a person with significant control statement (2 pages)
13 November 2017Notification of a person with significant control statement (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
16 October 2017Appointment of Mrs Nimisha Chotai as a director on 1 October 2017 (2 pages)
16 October 2017Appointment of Mrs Nimisha Chotai as a director on 1 October 2017 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 December 2015Appointment of Edward R Lawson as a director on 4 October 2013 (2 pages)
4 December 2015Appointment of Edward R Lawson as a director on 4 October 2013 (2 pages)
4 December 2015Appointment of Edward R Lawson as a director on 4 October 2013 (2 pages)
3 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000
(5 pages)
3 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000
(5 pages)
3 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000
(5 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,000
(5 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,000
(5 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,000
(5 pages)
4 October 2013Termination of appointment of Richard Bursby as a director (1 page)
4 October 2013Appointment of Jeffrey J. Barth as a director (2 pages)
4 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 October 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
4 October 2013Termination of appointment of Taylor Wessing Secretaries Limited as a director (1 page)
4 October 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
4 October 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
4 October 2013Termination of appointment of Taylor Wessing Secretaries Limited as a director (1 page)
4 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 October 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
4 October 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 5,000
(3 pages)
4 October 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
4 October 2013Appointment of Jeffrey J. Barth as a director (2 pages)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 5,000
(3 pages)
4 October 2013Termination of appointment of Richard Bursby as a director (1 page)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 5,000
(3 pages)
3 October 2013Incorporation (55 pages)
3 October 2013Incorporation (55 pages)