Advanced company searchLink opens in new window

NIVEX CAPITAL LIMITED

Company number 10735693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
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