Company NameHex Innovate (UK) Limited
Company StatusActive
Company Number10233388
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Christopher Michael Bull
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RolePatent Attorney
Country of ResidenceEngland
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Stephan Thiel
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed17 October 2016(4 months after company formation)
Appointment Duration7 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameJana Hartwig
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameNeil Matthew Lepine
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMs Katie Louise Penny
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address31 Esplanade
St. Helier
JE1 1FT
Director NameMr Bernard George Quant Quant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address31 Esplanade
St. Helier
JE1 1FT
Director NameMr Bernardus Leuvennink
Date of BirthMarch 1980 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed17 October 2016(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2020)
RoleIp Developer
Country of ResidenceEngland
Correspondence AddressMazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
Secretary NameNedgroup Trust (Jersey) Limited (Corporation)
StatusResigned
Appointed17 November 2016(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2018)
Correspondence Address31 Esplanade
St Helier
JE1 1FT

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

7 November 2023Total exemption full accounts made up to 28 February 2023 (15 pages)
12 September 2023Change of details for Mr Stephan Thiel as a person with significant control on 1 September 2023 (2 pages)
12 September 2023Director's details changed for Mr Stephan Thiel on 1 September 2023 (2 pages)
22 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
2 March 2023Director's details changed for Jana Hartwig on 2 March 2023 (2 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (15 pages)
29 July 2022Director's details changed for Jana Hartwig on 29 July 2022 (2 pages)
22 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
22 June 2022Change of details for Mr Stephan Thiel as a person with significant control on 14 July 2021 (2 pages)
22 June 2022Director's details changed for Mr Stephan Thiel on 14 July 2021 (2 pages)
5 May 2022Registered office address changed from Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD England to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 (1 page)
24 November 2021Total exemption full accounts made up to 28 February 2021 (14 pages)
6 August 2021Appointment of Neil Matthew Lepine as a director on 2 August 2021 (2 pages)
29 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 29 February 2020 (17 pages)
25 June 2020Appointment of Jana Hartwig as a director on 13 February 2020 (2 pages)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Bernardus Leuvennink as a director on 3 February 2020 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (23 pages)
19 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
26 February 2019Director's details changed for Mr Stephan Thiel on 26 February 2019 (2 pages)
26 February 2019Change of details for Mr Stephan Thiel as a person with significant control on 26 February 2019 (2 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
22 June 2018Director's details changed for Mr Bernardus Leuvennink on 7 June 2018 (2 pages)
22 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
19 June 2018Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 19 June 2018 (1 page)
19 June 2018Termination of appointment of Katie Louise Penny as a director on 13 June 2018 (1 page)
19 June 2018Termination of appointment of Bernard George Quant Quant as a director on 13 June 2018 (1 page)
19 June 2018Termination of appointment of Nedgroup Trust (Jersey) Limited as a secretary on 13 June 2018 (1 page)
23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Stephan Thiel as a person with significant control on 15 June 2016 (2 pages)
27 June 2017Notification of Stephan Thiel as a person with significant control on 15 June 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
16 March 2017Appointment of Mr Stephan Thiel as a director (2 pages)
16 March 2017Appointment of Mr Stephan Thiel as a director (2 pages)
23 November 2016Appointment of Nedgroup Trust (Jersey) Limited as a secretary on 17 November 2016 (2 pages)
23 November 2016Current accounting period shortened from 5 April 2017 to 28 February 2017 (1 page)
23 November 2016Current accounting period shortened from 5 April 2017 to 28 February 2017 (1 page)
23 November 2016Appointment of Nedgroup Trust (Jersey) Limited as a secretary on 17 November 2016 (2 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
21 October 2016Appointment of Mr Stephan Thiel as a director on 17 October 2016 (2 pages)
21 October 2016Appointment of Mr Stephan Thiel as a director on 17 October 2016 (2 pages)
21 October 2016Appointment of Mr Bernardus Leuvennink as a director on 17 October 2016 (2 pages)
21 October 2016Appointment of Mr Bernardus Leuvennink as a director on 17 October 2016 (2 pages)
21 September 2016Current accounting period shortened from 30 June 2017 to 5 April 2017 (1 page)
21 September 2016Appointment of Mr Christopher Michael Bull as a director on 7 September 2016 (2 pages)
21 September 2016Current accounting period shortened from 30 June 2017 to 5 April 2017 (1 page)
21 September 2016Registered office address changed from Nedbank Private Wealth, Millennium Bridge House, 2 Lambeth Hill, London EC4V 4BG, United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 21 September 2016 (1 page)
21 September 2016Appointment of Mr Christopher Michael Bull as a director on 7 September 2016 (2 pages)
21 September 2016Registered office address changed from Nedbank Private Wealth, Millennium Bridge House, 2 Lambeth Hill, London EC4V 4BG, United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 21 September 2016 (1 page)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 100
(28 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 100
(28 pages)