Advanced company searchLink opens in new window

NEXIF ENERGY HOLDINGS UK LTD

Company number 11108172

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)
10 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
10 Jan 2025 CH01 Director's details changed for Mr Scott George Mackin on 7 January 2025
03 Jan 2025 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
20 Dec 2023 CH01 Director's details changed for Mr Ricardo Alejandro Ramirez Pereira on 13 December 2023
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 AD01 Registered office address changed from 7th Floor, Brettenham House Lancaster Place London WC2E 7EN United Kingdom to C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX on 29 June 2023
29 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
21 Dec 2022 SH19 Statement of capital on 21 December 2022
  • USD 127.01
21 Dec 2022 SH20 Statement by Directors
21 Dec 2022 CAP-SS Solvency Statement dated 20/12/22
21 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium reserve 20/12/2022
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • USD 127.01
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
22 Dec 2021 CH01 Director's details changed for Mr Scott George Mackin on 1 November 2019
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • USD 125.01
25 Mar 2021 CH04 Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020
25 Mar 2021 AP01 Appointment of Mr Ricardo Alejandro Ramirez Pereira as a director on 4 March 2021
25 Mar 2021 TM01 Termination of appointment of Jasandra Nyker as a director on 4 March 2021
22 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • USD 123.01
04 Nov 2020 TM01 Termination of appointment of Sabine Chalopin as a director on 22 October 2020