Background WavePink WaveYellow Wave

REXIGON NOMINEES LIMITED (10300162)

REXIGON NOMINEES LIMITED (10300162) is an active UK company. incorporated on 28 July 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. REXIGON NOMINEES LIMITED has been registered for 9 years. Current directors include BRECHIN, Hugh Robert, KEELAN, Stuart Geoffrey, SARTORIUS, Katrina Therese.

Company Number
10300162
Status
active
Type
ltd
Incorporated
28 July 2016
Age
9 years
Address
10th Floor 135 Bishopsgate, London, EC2M 3TP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRECHIN, Hugh Robert, KEELAN, Stuart Geoffrey, SARTORIUS, Katrina Therese
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REXIGON NOMINEES LIMITED

REXIGON NOMINEES LIMITED is an active company incorporated on 28 July 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. REXIGON NOMINEES LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10300162

LTD Company

Age

9 Years

Incorporated 28 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

10th Floor 135 Bishopsgate London, EC2M 3TP,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 10 May 2021To: 3 October 2022
1 Lime Park Bishop's Stortford Hertfordshire CM23 5LZ England
From: 28 July 2016To: 10 May 2021
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
May 21
Director Joined
May 21
Owner Exit
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRECHIN, Hugh Robert

Active
135 Bishopsgate, LondonEC2M 3TP
Born December 1988
Director
Appointed 02 Sept 2025

KEELAN, Stuart Geoffrey

Active
135 Bishopsgate, LondonEC2M 3TP
Born September 1979
Director
Appointed 02 Sept 2025

SARTORIUS, Katrina Therese

Active
135 Bishopsgate, LondonEC2M 3TP
Born October 1974
Director
Appointed 07 May 2021

ALMEIDA, Bruno Emanuel Goncalves De

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born July 1982
Director
Appointed 12 Aug 2022
Resigned 18 Mar 2024

RING, Andrew John

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born June 1983
Director
Appointed 29 Apr 2024
Resigned 15 Aug 2025

SCOTT-GATTY, James Alexander

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born June 1958
Director
Appointed 28 Jul 2016
Resigned 07 May 2021

SOKHANAVRI, Jonathan James

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born May 1961
Director
Appointed 28 Jul 2016
Resigned 15 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan James Sokhanvari

Ceased
11-12 St. James's Square, LondonSW1Y 4LB
Born May 1961

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Jul 2016
Ceased 07 May 2021
135 Bishopsgate, LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Incorporation Company
28 July 2016
NEWINCIncorporation