Company NameNexmo World Services Limited
DirectorsRandy Rutherford and David Levi
Company StatusActive
Company Number10322909
CategoryPrivate Limited Company
Incorporation Date10 August 2016(7 years, 8 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 NameMr Randy Rutherford
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2016(3 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address23 Main Street
Holmdel
New Jersey
07733
Secretary NameRandy Rutherford
StatusCurrent
Appointed30 November 2016(3 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address23 Main Street
Holmdel
New Jersey
07733
Director NameMr David Levi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2019(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Financial Controller
Country of ResidenceUnited States
Correspondence Address23 Main Street
Holmdel
New Jersey
07733
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed24 July 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Director NameAntoine Jamous
Date of BirthAugust 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleComputer Scientist
Country of ResidenceUnited States
Correspondence Address23 Main Street
Holmdel
New Jersey
07733
Director NameKurt Matthew Rogers
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address23 Main Street
Holmdel
New Jersey
07733
Director NameMr David Todd Pearson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address23 Main Street
Holmdel
New Jersey
07733
Secretary NameHenry Pickens
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address23 Main Street
Holmdel
New Jersey
07733
Secretary NameKurt Matthew Rogers
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address23 Main Street
Holmdel
New Jersey
07733
Director NameLewis Black
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2017(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address23 Main Street
Holmdel
New Jersey
07733
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed10 August 2016(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2016(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2016(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressC/O Corporation Service Company (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

18 December 2020Termination of appointment of David Todd Pearson as a director on 14 August 2020 (1 page)
30 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
13 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
24 July 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 24 July 2019 (2 pages)
24 July 2019Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 25 Canada Square Level 37 London E14 5LQ on 24 July 2019 (1 page)
8 February 2019Termination of appointment of Lewis Black as a director on 30 January 2019 (1 page)
8 February 2019Appointment of Mr David Levi as a director on 30 January 2019 (2 pages)
14 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
15 May 2018Accounts for a small company made up to 31 December 2017 (17 pages)
12 September 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
12 September 2017Notification of Vonage Holdings Corp. as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Vonage Holdings Corp. as a person with significant control on 10 August 2016 (2 pages)
12 September 2017Notification of Vonage Holdings Corp. as a person with significant control on 10 August 2016 (2 pages)
12 September 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
25 June 2017Appointment of Lewis Black as a director on 22 May 2017 (2 pages)
25 June 2017Appointment of Lewis Black as a director on 22 May 2017 (2 pages)
23 June 2017Termination of appointment of Henry Pickens as a secretary on 22 May 2017 (1 page)
23 June 2017Termination of appointment of Henry Pickens as a secretary on 22 May 2017 (1 page)
23 June 2017Termination of appointment of Antoine Jamous as a director on 22 May 2017 (1 page)
23 June 2017Termination of appointment of Antoine Jamous as a director on 22 May 2017 (1 page)
11 April 2017Appointment of Randy Rutherford as a director on 30 November 2016 (2 pages)
11 April 2017Appointment of Randy Rutherford as a director on 30 November 2016 (2 pages)
10 April 2017Appointment of Randy Rutherford as a secretary on 30 November 2016 (2 pages)
10 April 2017Appointment of Randy Rutherford as a secretary on 30 November 2016 (2 pages)
10 April 2017Termination of appointment of Kurt Matthew Rogers as a director on 30 November 2016 (1 page)
10 April 2017Appointment of Henry Pickens as a secretary on 10 August 2016 (2 pages)
10 April 2017Appointment of Henry Pickens as a secretary on 10 August 2016 (2 pages)
10 April 2017Termination of appointment of Kurt Matthew Rogers as a director on 30 November 2016 (1 page)
10 April 2017Termination of appointment of Kurt Matthew Rogers as a secretary on 30 November 2016 (1 page)
10 April 2017Termination of appointment of Kurt Matthew Rogers as a secretary on 30 November 2016 (1 page)
26 September 2016Appointment of Mr David Todd Pearson as a director on 10 August 2016 (2 pages)
26 September 2016Appointment of Mr David Todd Pearson as a director on 10 August 2016 (2 pages)
23 September 2016Termination of appointment of Huntsmoor Nominees Limited as a director on 10 August 2016 (1 page)
23 September 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
23 September 2016Appointment of Antoine Jamous as a director on 10 August 2016 (2 pages)
23 September 2016Appointment of Antoine Jamous as a director on 10 August 2016 (2 pages)
23 September 2016Termination of appointment of Huntsmoor Limited as a director on 10 August 2016 (1 page)
23 September 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 August 2016 (1 page)
23 September 2016Termination of appointment of Huntsmoor Nominees Limited as a director on 10 August 2016 (1 page)
23 September 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
23 September 2016Termination of appointment of Huntsmoor Limited as a director on 10 August 2016 (1 page)
23 September 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 August 2016 (1 page)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 1,000
(54 pages)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 1,000
(54 pages)