Background WavePink WaveYellow Wave

NEKTON SERVICES (UK) LIMITED (09330222)

NEKTON SERVICES (UK) LIMITED (09330222) is an active UK company. incorporated on 27 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEKTON SERVICES (UK) LIMITED has been registered for 11 years. Current directors include LOPEZ, Gerard.

Company Number
09330222
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LOPEZ, Gerard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEKTON SERVICES (UK) LIMITED

NEKTON SERVICES (UK) LIMITED is an active company incorporated on 27 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEKTON SERVICES (UK) LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09330222

LTD Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 27 November 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 11 December 2025
For period ending 27 November 2025
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 21 May 2021To: 12 August 2025
2nd Floor 22 Arlington Street London SW1A 1rd United Kingdom
From: 27 November 2014To: 21 May 2021
Timeline

15 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LOPEZ, Gerard

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born December 1971
Director
Appointed 16 Jun 2022

DOEV, Mikhail

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born March 1993
Director
Appointed 03 Feb 2020
Resigned 17 Jun 2022

DOEV, Mikhail

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born March 1993
Director
Appointed 30 Jun 2017
Resigned 30 Jun 2017

HUSBAND, Robert Ian

Resigned
22 Arlington Street, LondonSW1A 1RD
Born August 1966
Director
Appointed 30 Jun 2017
Resigned 30 Jun 2017

QUILTER, David

Resigned
22 Arlington Street, LondonSW1A 1RD
Born November 1980
Director
Appointed 30 Jun 2017
Resigned 03 Feb 2020

UZEL, Daniel Paul

Resigned
22 Arlington Street, LondonSW1A 1RD
Born November 1978
Director
Appointed 13 Apr 2015
Resigned 29 Mar 2017

WADE, Papa Sadio

Resigned
22 Arlington Street, LondonSW1A1RD
Born September 1986
Director
Appointed 29 Mar 2017
Resigned 30 Jun 2017

ZAVALIA, Juan

Resigned
22 Arlington Street, LondonSW1A 1RD
Born August 1971
Director
Appointed 27 Nov 2014
Resigned 13 Apr 2015

Persons with significant control

1

Mr Gerard Lopez

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
13 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Memorandum Articles
4 March 2020
MAMA
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Resolution
15 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2014
NEWINCIncorporation