Advanced company searchLink opens in new window

NEXWELL POWER (U.K.) LTD

Company number 12037053

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)
14 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: subdividing of shares 30/12/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2025 MA Memorandum and Articles of Association
13 Jan 2025 SH02 Sub-division of shares on 30 December 2024
13 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 December 2024
  • GBP 800
25 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
03 Jul 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
18 Jan 2024 TM01 Termination of appointment of Christopher Tawney as a director on 15 January 2024
18 Jan 2024 CH01 Director's details changed for Mr Dmitri Tsvetkov on 15 January 2024
18 Jan 2024 AP01 Appointment of Mr Dmitri Tsvetkov as a director on 15 January 2024
30 Oct 2023 AD01 Registered office address changed from 2 Kingdom Street 2 Kingdom Street 6th Floor London W2 6BD England to Appold Studios 18-20 Appold Street London EC2A 2AS on 30 October 2023
21 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
06 Sep 2023 MR01 Registration of charge 120370530001, created on 31 August 2023
08 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
01 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
13 Jan 2022 AD01 Registered office address changed from Kinsmead Broad Street Beechingstoke Pewsey Wiltshire SN9 6HW England to 2 Kingdom Street 2 Kingdom Street 6th Floor London W2 6BD on 13 January 2022
24 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
07 Aug 2020 AA Micro company accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
08 Jun 2020 AP01 Appointment of Mr Brett William King as a director on 8 June 2020
07 May 2020 TM01 Termination of appointment of Pablo Pulido as a director on 7 May 2020
07 May 2020 TM01 Termination of appointment of Andreas Haavel Mustad as a director on 7 May 2020
07 May 2020 TM01 Termination of appointment of Bretton William King as a director on 7 May 2020
11 Mar 2020 CH01 Director's details changed for Mr. Bretton William King on 1 September 2019