Company NameNuformix Plc
Company StatusActive
Company Number09632100
CategoryPublic Limited Company
Incorporation Date10 June 2015(8 years, 10 months ago)
Previous NameLevrett Plc

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameDr Julian Clive Gilbert
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMrs Madeleine Elizabeth Kennedy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameBen Harber
StatusCurrent
Appointed02 December 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameDr Daniel John Gooding
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Keith Hamilton Spedding
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Temple Street
Birmingham
West Midlands
B2 5DJ
Secretary NameKeith Hamilton Spedding
StatusResigned
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House Temple Street
Birmingham
West Midlands
B2 5DJ
Director NameMr Pascal Doherty Hughes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2015(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat 4 21 Onslow Gardens
London
SW7 3AL
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSpur Lodge Limited The Lodge
Kensington Village, Avenmore Road
London
W14 8DS
Director NameMr Francis John Lidgey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2020)
RoleRetired/Independant Consultant
Country of ResidenceEngland
Correspondence Address15 Gover Close
Wareham
Dorset
BH20 5BU
Director NameMr David Joszef Tapolczay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 2020)
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameJoanne Holland
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2021)
RoleChief Scientific Officer
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameDr Daniel John Gooding
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Kirk Douglas Siderman-Wolter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameDr Christopher Paul Blackwell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameRoger Jones
StatusResigned
Appointed11 October 2019(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2020)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameDr Karl David Keegan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameDr Anne Brindley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2020(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameDr Alastair James Riddell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameShakespeares Legal Directors Limited (Corporation)
StatusResigned
Appointed10 June 2015(same day as company formation)
Correspondence AddressSomerset House Temple Street
Birmingham
West Midlands
B2 5DJ
Secretary NameSt James's Corporate Services Limited (Corporation)
StatusResigned
Appointed08 July 2015(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 2018)
Correspondence AddressSuite 31 Second Floor 107 Cheapside
London
EC2V 6DN
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2019)
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

10 February 2021Termination of appointment of Christopher Paul Blackwell as a director on 10 February 2021 (1 page)
7 December 2020Appointment of Dr Anne Brindley as a director on 7 December 2020 (2 pages)
4 December 2020Termination of appointment of Roger Jones as a secretary on 2 December 2020 (1 page)
4 December 2020Appointment of Mrs Madeleine Elizabeth Kennedy as a director on 2 December 2020 (2 pages)
4 December 2020Appointment of Ben Harber as a secretary on 2 December 2020 (2 pages)
25 November 2020Appointment of Dr Julian Clive Gilbert as a director on 24 November 2020 (2 pages)
21 October 2020Statement of capital following an allotment of shares on 21 October 2020
  • GBP 513,359.368
(3 pages)
15 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 August 2020Group of companies' accounts made up to 31 March 2020 (74 pages)
22 June 2020Termination of appointment of Daniel John Gooding as a director on 22 June 2020 (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
18 February 2020Appointment of Doctor Karl David Keegan as a director on 17 February 2020 (2 pages)
6 February 2020Termination of appointment of David Joszef Tapolczay as a director on 5 February 2020 (1 page)
1 February 2020Termination of appointment of Francis John Lidgey as a director on 31 January 2020 (1 page)
16 January 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 490,145.083
(3 pages)
3 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 488,895.083
(3 pages)
30 December 2019Statement of capital following an allotment of shares on 23 December 2019
  • GBP 488,895.083
(3 pages)
4 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 469,716.512
(3 pages)
11 October 2019Termination of appointment of Sgh Company Secretaries Limited as a secretary on 11 October 2019 (1 page)
11 October 2019Appointment of Roger Jones as a secretary on 11 October 2019 (2 pages)
24 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2019Termination of appointment of Kirk Douglas Siderman-Wolter as a director on 9 September 2019 (1 page)
19 September 2019Group of companies' accounts made up to 31 March 2019 (66 pages)
24 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
12 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 469,466.512
(3 pages)
14 May 2019Auditor's resignation (1 page)
21 February 2019Second filing of Confirmation Statement dated 10/06/2018 (4 pages)
26 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2018Group of companies' accounts made up to 31 March 2018 (66 pages)
25 June 2018Confirmation statement made on 10 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 21/02/2019.
(5 pages)
29 May 2018Appointment of Dr Christopher Paul Blackwell as a director on 10 May 2018 (2 pages)
5 January 2018Termination of appointment of St James Corporate Services Limited as a secretary on 2 January 2018 (1 page)
5 January 2018Registered office address changed from Suite 31, Second Floor 107 Cheapside London EC2V 6DN to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 January 2018 (1 page)
5 January 2018Appointment of Sgh Company Secretaries Limited as a secretary on 2 January 2018 (2 pages)
30 October 2017Appointment of Mr Kirk Douglas Siderman-Wolter as a director on 16 October 2017 (2 pages)
30 October 2017Appointment of Joanne Holland as a director on 16 October 2017 (2 pages)
30 October 2017Appointment of Dr Daniel John Gooding as a director on 16 October 2017 (2 pages)
30 October 2017Appointment of Joanne Holland as a director on 16 October 2017 (2 pages)
30 October 2017Termination of appointment of Pascal Doherty Hughes as a director on 16 October 2017 (1 page)
30 October 2017Appointment of David Joszef Tapolczay as a director on 16 October 2017 (2 pages)
30 October 2017Appointment of Mr Kirk Douglas Siderman-Wolter as a director on 16 October 2017 (2 pages)
30 October 2017Termination of appointment of Pascal Doherty Hughes as a director on 16 October 2017 (1 page)
30 October 2017Appointment of David Joszef Tapolczay as a director on 16 October 2017 (2 pages)
30 October 2017Termination of appointment of Anthony Henry Reeves as a director on 16 October 2017 (1 page)
30 October 2017Termination of appointment of Anthony Henry Reeves as a director on 16 October 2017 (1 page)
30 October 2017Appointment of Dr Daniel John Gooding as a director on 16 October 2017 (2 pages)
25 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 460,750
(4 pages)
25 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 395,750
(4 pages)
25 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 395,750
(4 pages)
25 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 460,750
(4 pages)
13 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
13 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
13 October 2017Change of name notice (2 pages)
13 October 2017Change of name notice (2 pages)
28 September 2017Full accounts made up to 31 March 2017 (25 pages)
28 September 2017Full accounts made up to 31 March 2017 (25 pages)
23 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
29 September 2016Full accounts made up to 31 March 2016 (23 pages)
29 September 2016Full accounts made up to 31 March 2016 (23 pages)
20 September 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
20 September 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 95,750
(7 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 95,750
(7 pages)
5 July 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 95,750
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 95,750
(3 pages)
7 August 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
7 August 2015Commence business and borrow (1 page)
7 August 2015Trading certificate for a public company (3 pages)
31 July 2015Registered office address changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN England to Suite 31, Second Floor 107 Cheapside London EC2V 6DN on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN England to Suite 31, Second Floor 107 Cheapside London EC2V 6DN on 31 July 2015 (2 pages)
24 July 2015Registered office address changed from Suite 4 121 Sloane Street London SW1X 9BW England to Suite 31 Second Floor 107 Cheapside London EC2V 6DN on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Suite 4 121 Sloane Street London SW1X 9BW England to Suite 31 Second Floor 107 Cheapside London EC2V 6DN on 24 July 2015 (1 page)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
23 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
15 July 2015Appointment of St James Corporate Services Limited as a secretary on 8 July 2015 (3 pages)
15 July 2015Appointment of St James Corporate Services Limited as a secretary on 8 July 2015 (3 pages)
15 July 2015Appointment of St James Corporate Services Limited as a secretary on 8 July 2015 (3 pages)
10 July 2015Termination of appointment of Keith Hamilton Spedding as a secretary on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Keith Hamilton Spedding as a secretary on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Keith Hamilton Spedding as a secretary on 8 July 2015 (1 page)
9 July 2015Appointment of Mr Francis John Lidgey as a director on 8 July 2015 (2 pages)
9 July 2015Termination of appointment of Shakespeares Legal Directors Limited as a director on 8 July 2015 (1 page)
9 July 2015Appointment of Mr Francis John Lidgey as a director on 8 July 2015 (2 pages)
9 July 2015Termination of appointment of Keith Hamilton Spedding as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Keith Hamilton Spedding as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Shakespeares Legal Directors Limited as a director on 8 July 2015 (1 page)
9 July 2015Appointment of Mr Francis John Lidgey as a director on 8 July 2015 (2 pages)
9 July 2015Termination of appointment of Keith Hamilton Spedding as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Shakespeares Legal Directors Limited as a director on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to Suite 4 121 Sloane Street London SW1X 9BW on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to Suite 4 121 Sloane Street London SW1X 9BW on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to Suite 4 121 Sloane Street London SW1X 9BW on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Pascal Doherty Hughes as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Anthony Henry Reeves as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Anthony Henry Reeves as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Pascal Doherty Hughes as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Anthony Henry Reeves as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Pascal Doherty Hughes as a director on 8 July 2015 (2 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)