- Company Overview for NIVEX CAPITAL LIMITED (10735693)
- Filing history for NIVEX CAPITAL LIMITED (10735693)
- People for NIVEX CAPITAL LIMITED (10735693)
- More for NIVEX CAPITAL LIMITED (10735693)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 May 2021 | PSC04 | Change of details for Miss Francesca La Spada as a person with significant control on 18 May 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
02 Jun 2020 | PSC01 | Notification of Francesca La Spada as a person with significant control on 8 April 2020 | |
02 Jun 2020 | PSC04 | Change of details for Ms Daniela Semeraro as a person with significant control on 8 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
24 Apr 2020 | SH08 | Change of share class name or designation | |
24 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 8 April 2020
|
|
16 Apr 2020 | AP01 | Appointment of Ms Francesca La Spada as a director on 16 April 2020 | |
20 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
28 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
28 Jan 2020 | PSC04 | Change of details for Ms Daniela Semeraro as a person with significant control on 28 January 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Ms Daniela Semeraro on 28 January 2020 | |
18 Nov 2019 | AD01 | Registered office address changed from 15 the Broadway Old Hatfield Herts AL9 5HZ United Kingdom to Devonshire House One Mayfair Place London W1J 8AJ on 18 November 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | AP01 | Appointment of Mr Raffaele Piemontese as a director on 20 September 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
16 May 2018 | CH01 | Director's details changed for Ms Daniela Semeraro on 8 March 2018 | |
16 May 2018 | PSC04 | Change of details for Ms Daniela Semeraro as a person with significant control on 8 March 2018 | |
25 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates |