Advanced company searchLink opens in new window

NEXT GENERATION INVESTMENTS (SPV 1) LIMITED

Company number 11652644

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)
13 Aug 2020 MR01 Registration of charge 116526440011, created on 3 August 2020
05 Aug 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
24 Jul 2020 MR01 Registration of charge 116526440010, created on 23 July 2020
23 Jul 2020 MR01 Registration of charge 116526440009, created on 10 July 2020
13 Jul 2020 MR01 Registration of charge 116526440007, created on 3 July 2020
13 Jul 2020 MR01 Registration of charge 116526440008, created on 8 July 2020
07 Jul 2020 MR01 Registration of charge 116526440006, created on 26 June 2020
01 Jul 2020 MR01 Registration of charge 116526440005, created on 30 June 2020
01 Jul 2020 MR01 Registration of charge 116526440004, created on 19 June 2020
12 Jun 2020 MR01 Registration of charge 116526440003, created on 8 June 2020
01 May 2020 MR01 Registration of charge 116526440002, created on 1 May 2020
28 Aug 2019 PSC04 Change of details for Mr Jonathan Paul Nuttall as a person with significant control on 28 August 2019
28 Aug 2019 PSC04 Change of details for Mr Steven Paul Chamberlain as a person with significant control on 28 August 2019
28 Aug 2019 AD01 Registered office address changed from Unit 13 the Courtyard Buntsford Drive Bromsgrove B60 3DJ United Kingdom to Suite 33 18 Union Road Solihull West Midlands B91 3DH on 28 August 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
19 Aug 2019 CH01 Director's details changed for Mr Jonathan Paul Nuttall on 19 August 2019
19 Aug 2019 PSC01 Notification of Jonathan Paul Nuttall as a person with significant control on 14 August 2019
16 Aug 2019 PSC07 Cessation of George Nicholas Davies as a person with significant control on 14 August 2019
16 Aug 2019 PSC01 Notification of Steven Paul Chamberlain as a person with significant control on 14 August 2019
16 Aug 2019 TM01 Termination of appointment of George Nicholas Davies as a director on 14 August 2019
02 May 2019 MR01 Registration of charge 116526440001, created on 1 May 2019
11 Feb 2019 SH08 Change of share class name or designation
28 Jan 2019 AP01 Appointment of Mr Steven Paul Chamberlain as a director on 28 January 2019
28 Jan 2019 AP01 Appointment of Mr Jonathan Paul Nuttall as a director on 28 January 2019
31 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-31
  • GBP 100