Company NameNexthink Limited
Company StatusActive
Company Number09268999
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Pedro Bados
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed08 January 2015(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address80, Mezzanine Floor Cannon Street
London
EC4N 6HL
Director NameMaegan Donovan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleChief People Officer
Country of ResidenceUnited States
Correspondence Address80, Mezzanine Floor Cannon Street
London
EC4N 6HL
Director NameMr Hamza Benamar
Date of BirthApril 1972 (Born 52 years ago)
NationalityMoroccan
StatusCurrent
Appointed26 January 2023(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address80, Mezzanine Floor Cannon Street
London
EC4N 6HL
Director NameMichel Lerendu
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressHighlands House Basingstoke Road
Spencers Wood
Reading
Berkshire
RG7 1NT
Secretary NameMs Angela Dawn Newman
StatusResigned
Appointed08 January 2015(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2017)
RoleCompany Director
Correspondence AddressHighlands House Basingstoke Road
Spencers Wood
Reading
Berkshire
RG7 1NT
Director NameSacha Yan Herrmann
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 2020(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address80, Mezzanine Floor Cannon Street
London
EC4N 6HL
Director NameMr Roberto Simon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed25 April 2022(7 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address80, Mezzanine Floor Cannon Street
London
EC4N 6HL

Location

Registered Address80, Mezzanine Floor
Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1000 at £1Nexthink Sa
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

18 December 2023Amended full accounts made up to 31 December 2022 (23 pages)
6 December 2023Full accounts made up to 31 December 2022 (23 pages)
30 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
28 July 2023Amended full accounts made up to 31 December 2021 (27 pages)
1 February 2023Appointment of Mr. Hamza Benamar as a director on 26 January 2023 (2 pages)
21 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
11 August 2022Termination of appointment of Roberto Simon as a director on 10 August 2022 (1 page)
27 April 2022Appointment of Mr. Roberto Simon as a director on 25 April 2022 (2 pages)
26 April 2022Termination of appointment of Sacha Yan Herrmann as a director on 19 April 2022 (1 page)
23 November 2021Auditor's resignation (1 page)
9 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
14 June 2021Full accounts made up to 31 December 2020 (29 pages)
9 December 2020Director's details changed for Sacha Yan Herrmann on 1 October 2020 (2 pages)
9 December 2020Appointment of Maegan Donovan as a director on 1 December 2020 (2 pages)
27 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
11 June 2020Accounts for a small company made up to 31 December 2019 (20 pages)
19 May 2020Appointment of Sacha Yan Herrmann as a director on 1 May 2020 (2 pages)
18 May 2020Director's details changed for Mr. Pedro Bados on 1 March 2020 (2 pages)
21 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
18 December 2018Accounts for a small company made up to 31 December 2017 (13 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
8 August 2018Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to 80, Mezzanine Floor Cannon Street London EC4N 6HL on 8 August 2018 (1 page)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 September 2017Termination of appointment of Angela Dawn Newman as a secretary on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Angela Dawn Newman as a secretary on 7 September 2017 (1 page)
2 September 2017Termination of appointment of Michel Lerendu as a director on 1 September 2017 (2 pages)
2 September 2017Termination of appointment of Michel Lerendu as a director on 1 September 2017 (2 pages)
20 October 2016Director's details changed for Michel Lerendu on 20 October 2016 (2 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Director's details changed for Michel Lerendu on 20 October 2016 (2 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 June 2016Appointment of Mr. Pedro Bados as a director on 8 January 2015 (2 pages)
28 June 2016Appointment of Mr. Pedro Bados as a director on 8 January 2015 (2 pages)
21 June 2016Registered office address changed from 32 Queens Road Reading RG1 4AU to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 32 Queens Road Reading RG1 4AU to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 21 June 2016 (1 page)
11 November 2015Appointment of Ms Angela Dawn Newman as a secretary on 8 January 2015 (2 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
11 November 2015Appointment of Ms Angela Dawn Newman as a secretary on 8 January 2015 (2 pages)
9 November 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
9 November 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
19 October 2014Registered office address changed from 17 the Byway Sutton Surrey SM2 5LE England to 32 Queens Road Reading RG1 4AU on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 17 the Byway Sutton Surrey SM2 5LE England to 32 Queens Road Reading RG1 4AU on 19 October 2014 (1 page)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)