NEXEON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNEXEON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05717554
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEXEON LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is NEXEON LIMITED located?

    Registered Office Address
    136 Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEXEON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEXEON LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for NEXEON LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 29, 2025

    • Capital: GBP 48,743.33
    4 pagesSH01

    Appointment of Mr Thomas Francis Kelly as a director on Dec 02, 2025

    2 pagesAP01

    Termination of appointment of Benjamin Needham as a director on Dec 02, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 24, 2025

    • Capital: GBP 46,973.44
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 11, 2025

    • Capital: GBP 43,451.04
    4 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    42 pagesAA

    Memorandum and Articles of Association

    47 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    New class of share created 08/05/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 22, 2025 with updates

    6 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Feb 06, 2025

    • Capital: GBP 26,190.90
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Feb 06, 2025

    • Capital: GBP 26,190.9
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 04, 2025Clarification A second filed sh01 was registered on 04/03/2025.

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Group of companies' accounts made up to Dec 31, 2023

    42 pagesAA

    Statement of capital following an allotment of shares on Jun 04, 2024

    • Capital: GBP 25,734
    3 pagesSH01

    Confirmation statement made on Feb 22, 2024 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 25,489
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 09, 2023

    • Capital: GBP 23,023.2
    3 pagesSH01

    Termination of appointment of Christoph Andreas Gustav Max Kniehase as a director on Nov 16, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    42 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA

    Appointment of Mr Benjamin Needham as a director on Mar 23, 2023

    2 pagesAP01

    Confirmation statement made on Feb 22, 2023 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Jan 11, 2023

    • Capital: GBP 22,067.89
    3 pagesSH01

    Who are the officers of NEXEON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMB, David
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Secretary
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    260510970001
    BROWN, Scott Selby Durrand, Dr
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United Kingdom
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United Kingdom
    United KingdomBritish138858280002
    CUMMINGS, Russell
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United KingdomBritish254722190001
    DOBSON, Stephen Graham
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United KingdomBritish278568750002
    HORVAT, Gary
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United StatesAmerican304891110001
    HOSTY, Andrew Joseph, Dr
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    EnglandBritish124591480001
    JUNG, Woosung
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    South KoreaSouth Korean304568720001
    KELLY, Thomas Francis
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United StatesAmerican343582110001
    LAMB, David
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    EnglandBritish268618590001
    LINCOLN, Robin Lewis
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United KingdomBritish259801260001
    BLACK, Michael Peter
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United Kingdom
    Secretary
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United Kingdom
    174491850001
    ELLISON, John Kevin
    3 Lansdown Crescent
    BA1 5EX Bath
    Secretary
    3 Lansdown Crescent
    BA1 5EX Bath
    British62422910001
    ALDWYCH SECRETARIES LIMITED
    9400 Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    Secretary
    9400 Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    110663300001
    ATHERTON, Paul David, Dr
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United KingdomBritish87912060003
    BLACK, Michael Peter
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United Kingdom
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United Kingdom
    United KingdomUnited Kingdom171088020001
    CUMMINGS, Russell
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United KingdomBritish254722190001
    GREEN, Mino, Professor
    55 Gerard Road
    Barnes
    SW13 9QH London
    Director
    55 Gerard Road
    Barnes
    SW13 9QH London
    United KingdomBritish103501220001
    JENKS, Ian Tudor
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United KingdomBritish164971620001
    KNIEHASE, Christoph Andreas Gustav Max, Dr
    Hanns-Seidel-Platz 4
    81737 Munich
    Wacker Chemie Ag
    Germany
    Director
    Hanns-Seidel-Platz 4
    81737 Munich
    Wacker Chemie Ag
    Germany
    GermanyGerman292151310001
    KOWITZ, Christoph, Dr
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    GermanyGerman262569210001
    LIM, Stephen Sukjung
    136 Sejong-Daero
    Jung-Gu
    04520
    Seoul
    Seoul Finance Center
    South Korea
    Director
    136 Sejong-Daero
    Jung-Gu
    04520
    Seoul
    Seoul Finance Center
    South Korea
    South KoreaAmerican291910060001
    MACKLIN, William James, Dr
    Cat Street
    East Hendred
    OX12 8JT Wantage
    Southernwood Cottage
    Oxon
    Director
    Cat Street
    East Hendred
    OX12 8JT Wantage
    Southernwood Cottage
    Oxon
    United KingdomBritish134441880001
    MCCOMB, Christina Margaret
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    EnglandBritish105825380003
    MCDONALD, Ian
    48 Churchward Close
    Grove
    OX12 0QZ Wantage
    Oxon
    Director
    48 Churchward Close
    Grove
    OX12 0QZ Wantage
    Oxon
    United KingdomBritish94854290001
    NEAT, Robin, Dr
    9 Broome Close
    GU46 7SY Yateley
    Hampshire
    Director
    9 Broome Close
    GU46 7SY Yateley
    Hampshire
    British81243790001
    NEEDHAM, Benjamin
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United StatesAmerican307766790001
    OBERHOLZ, Alfred, Dr
    Allensteiner Strasse
    45770 Marl
    3
    Germany
    Director
    Allensteiner Strasse
    45770 Marl
    3
    Germany
    GermanyGerman147920390001
    PITCHFORD, Nigel Aaron, Dr
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    EnglandUk221941620001
    POSAWATZ, Anthony Leo
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    United StatesAmerican193963340001
    RIPPLE, Erik Spencer
    O'Hear Avenue
    North Charleston
    Ingevity 4920
    South Carolina
    United States
    Director
    O'Hear Avenue
    North Charleston
    Ingevity 4920
    South Carolina
    United States
    United StatesAmerican298777160001
    VASARA, Antti Henrick Alex
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    FinlandFinnish193960680001
    VOLLBRACHT, Jamie
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    136
    Oxfordshire
    ScotlandBritish244341580001
    IP2IPO SERVICES LIMITED
    Walbrook
    EC4N 8AF London
    25
    United Kingdom
    Director
    Walbrook
    EC4N 8AF London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05325867
    122951520001

    Who are the persons with significant control of NEXEON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nex Uk Holdings Limited
    New Bridge Street
    EC4V 6JA London
    100
    England
    Jan 25, 2022
    New Bridge Street
    EC4V 6JA London
    100
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number13811021
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Hpso Spv Ltd
    The Quay
    St. Peter Port
    GY1 2NA Guernsey
    Sarnia House
    Guernsey
    Apr 30, 2021
    The Quay
    St. Peter Port
    GY1 2NA Guernsey
    Sarnia House
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law
    Place RegisteredGuernsey
    Registration Number68332
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Invesco Ltd
    22 Victoria Street
    Hamilton
    Canon's Court
    Hm12
    Bermuda
    Apr 06, 2016
    22 Victoria Street
    Hamilton
    Canon's Court
    Hm12
    Bermuda
    Yes
    Legal FormLimited Liability Company
    Country RegisteredBermuda
    Legal AuthorityBermuda
    Place RegisteredBermuda
    Registration Number40671
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Imperial Innovations Businesses Llp
    Princes Gate
    SW7 2PG London
    52
    England
    Apr 06, 2016
    Princes Gate
    SW7 2PG London
    52
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration NumberOc333709
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for NEXEON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 29, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0