NUFORMIX PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNUFORMIX PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 09632100
    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 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 AddressNo

    What were the previous names of NUFORMIX PLC?

    Previous Company Names
    Company NameFromUntil
    LEVRETT PLCJun 10, 2015Jun 10, 2015

    What are the latest accounts for NUFORMIX PLC?

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

    What is the status of the latest confirmation statement for NUFORMIX PLC?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for NUFORMIX PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 12, 2025

    • Capital: GBP 1,464,529.634
    4 pagesSH01

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on May 30, 2025

    • Capital: GBP 1,407,509.364
    4 pagesSH01

    Appointment of Shaun Zulafqar as a secretary on Apr 29, 2025

    2 pagesAP03

    Termination of appointment of Ben Harber as a secretary on Apr 29, 2025

    1 pagesTM02

    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 pagesAD01

    Statement of capital following an allotment of shares on Apr 22, 2025

    • Capital: GBP 1,257,509.368
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: a general meeting other than an annual general meeting may be called on not less than 14 clear days' notice 20/03/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

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

    • Capital: GBP 1,244,309.368
    4 pagesSH01

    Group of companies' accounts made up to Sep 30, 2024

    71 pagesAA

    Statement of capital following an allotment of shares on Nov 05, 2024

    • Capital: GBP 1,119,309.368
    4 pagesSH01

    Sub-division of shares on Nov 04, 2024

    5 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    58 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision of shares 04/11/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2023

    70 pagesAA

    Statement of capital following an allotment of shares on Mar 06, 2024

    • Capital: GBP 819,309.368
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    General meeting be called on not less than 14 days notice 24/08/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jun 23, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 21, 2023

    • Capital: GBP 744,309.368
    3 pagesSH01

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Mar 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Who are the officers of NUFORMIX PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZULAFQAR, Shaun
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    Secretary
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    335192730001
    GILBERT, Julian Clive, Dr
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    Director
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    United KingdomBritish118172840001
    GOODING, Daniel John, Dr
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    Director
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    United KingdomBritish275717320001
    KENNEDY, Madeleine Elizabeth
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    Director
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    United KingdomBritish174647530001
    HARBER, Ben
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    Secretary
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    277289590001
    JONES, Roger
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    263304820001
    SPEDDING, Keith Hamilton
    Temple Street
    B2 5DJ Birmingham
    Somerset House
    West Midlands
    Secretary
    Temple Street
    B2 5DJ Birmingham
    Somerset House
    West Midlands
    198399870001
    SGH COMPANY SECRETARIES LIMITED
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5513400
    153537380001
    ST JAMES'S CORPORATE SERVICES LIMITED
    107 Cheapside
    EC2V 6DN London
    Suite 31 Second Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    Suite 31 Second Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3566623
    75289690004
    BLACKWELL, Christopher Paul, Dr
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish220975340001
    BRINDLEY, Anne, Dr
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish277372880001
    GOODING, Daniel John, Dr
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish132356660003
    HOLLAND, Joanne
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish132374200001
    HUGHES, Pascal Doherty
    21 Onslow Gardens
    SW7 3AL London
    Flat 4
    England
    Director
    21 Onslow Gardens
    SW7 3AL London
    Flat 4
    England
    EnglandIrish199215220001
    KEEGAN, Karl David, Dr
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandIrish250127080001
    LIDGEY, Francis John
    Gover Close
    BH20 5BU Wareham
    15
    Dorset
    England
    Director
    Gover Close
    BH20 5BU Wareham
    15
    Dorset
    England
    EnglandBritish10079000005
    REEVES, Anthony Henry
    The Lodge
    Kensington Village, Avenmore Road
    W14 8DS London
    Spur Lodge Limited
    England
    Director
    The Lodge
    Kensington Village, Avenmore Road
    W14 8DS London
    Spur Lodge Limited
    England
    EnglandBritish39775680001
    RIDDELL, Alastair James, Dr
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish283647570001
    SIDERMAN-WOLTER, Kirk Douglas
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish214371200001
    SPEDDING, Keith Hamilton
    Temple Street
    B2 5DJ Birmingham
    Somerset House
    West Midlands
    United Kingdom
    Director
    Temple Street
    B2 5DJ Birmingham
    Somerset House
    West Midlands
    United Kingdom
    United KingdomBritish154427010001
    TAPOLCZAY, David Joszef
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish115533020001
    SHAKESPEARES LEGAL DIRECTORS LIMITED
    Temple Street
    B2 5DJ Birmingham
    Somerset House
    West Midlands
    United Kingdom
    Director
    Temple Street
    B2 5DJ Birmingham
    Somerset House
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01849202
    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