NUFORMIX PLC
Overview
| Company Name | NUFORMIX PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 09632100 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NUFORMIX PLC?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is NUFORMIX PLC located?
| Registered Office Address | C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NUFORMIX PLC?
| Company Name | From | Until |
|---|---|---|
| LEVRETT PLC | Jun 10, 2015 | Jun 10, 2015 |
What are the latest accounts for NUFORMIX PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for NUFORMIX PLC?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for NUFORMIX PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Nov 12, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||||||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 30, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Appointment of Shaun Zulafqar as a secretary on Apr 29, 2025 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Ben Harber as a secretary on Apr 29, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on Apr 29, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 22, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 11, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 71 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 05, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
Sub-division of shares on Nov 04, 2024 | 5 pages | SH02 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Memorandum and Articles of Association | 58 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 70 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 06, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jun 23, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 21, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||||||
Current accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||||||||||||||
Who are the officers of NUFORMIX PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZULAFQAR, Shaun | Secretary | Huckletree Bishopsgate 8 Bishopsgate EC2N 4BQ London C/O Arch Law Limited United Kingdom | 335192730001 | |||||||||||
| GILBERT, Julian Clive, Dr | Director | Huckletree Bishopsgate 8 Bishopsgate EC2N 4BQ London C/O Arch Law Limited United Kingdom | United Kingdom | British | 118172840001 | |||||||||
| GOODING, Daniel John, Dr | Director | Huckletree Bishopsgate 8 Bishopsgate EC2N 4BQ London C/O Arch Law Limited United Kingdom | United Kingdom | British | 275717320001 | |||||||||
| KENNEDY, Madeleine Elizabeth | Director | Huckletree Bishopsgate 8 Bishopsgate EC2N 4BQ London C/O Arch Law Limited United Kingdom | United Kingdom | British | 174647530001 | |||||||||
| HARBER, Ben | Secretary | Huckletree Bishopsgate 8 Bishopsgate EC2N 4BQ London C/O Arch Law Limited United Kingdom | 277289590001 | |||||||||||
| JONES, Roger | Secretary | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | 263304820001 | |||||||||||
| SPEDDING, Keith Hamilton | Secretary | Temple Street B2 5DJ Birmingham Somerset House West Midlands | 198399870001 | |||||||||||
| SGH COMPANY SECRETARIES LIMITED | Secretary | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom |
| 153537380001 | ||||||||||
| ST JAMES'S CORPORATE SERVICES LIMITED | Secretary | 107 Cheapside EC2V 6DN London Suite 31 Second Floor United Kingdom |
| 75289690004 | ||||||||||
| BLACKWELL, Christopher Paul, Dr | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 220975340001 | |||||||||
| BRINDLEY, Anne, Dr | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 277372880001 | |||||||||
| GOODING, Daniel John, Dr | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 132356660003 | |||||||||
| HOLLAND, Joanne | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 132374200001 | |||||||||
| HUGHES, Pascal Doherty | Director | 21 Onslow Gardens SW7 3AL London Flat 4 England | England | Irish | 199215220001 | |||||||||
| KEEGAN, Karl David, Dr | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | Irish | 250127080001 | |||||||||
| LIDGEY, Francis John | Director | Gover Close BH20 5BU Wareham 15 Dorset England | England | British | 10079000005 | |||||||||
| REEVES, Anthony Henry | Director | The Lodge Kensington Village, Avenmore Road W14 8DS London Spur Lodge Limited England | England | British | 39775680001 | |||||||||
| RIDDELL, Alastair James, Dr | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | 283647570001 | |||||||||
| SIDERMAN-WOLTER, Kirk Douglas | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 214371200001 | |||||||||
| SPEDDING, Keith Hamilton | Director | Temple Street B2 5DJ Birmingham Somerset House West Midlands United Kingdom | United Kingdom | British | 154427010001 | |||||||||
| TAPOLCZAY, David Joszef | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | 115533020001 | |||||||||
| SHAKESPEARES LEGAL DIRECTORS LIMITED | Director | Temple Street B2 5DJ Birmingham Somerset House West Midlands United Kingdom |
| 44514710003 |
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