Background WavePink WaveYellow Wave

NUXEO GROUP LIMITED (10721130)

NUXEO GROUP LIMITED (10721130) is an active UK company. incorporated on 11 April 2017. with registered office in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NUXEO GROUP LIMITED has been registered for 8 years. Current directors include DASGUPTA, Prasenjit, MOSKOVITZ, Abby Cogswell.

Company Number
10721130
Status
active
Type
ltd
Incorporated
11 April 2017
Age
8 years
Address
Ground Floor The Place, Maidenhead, SL6 1AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DASGUPTA, Prasenjit, MOSKOVITZ, Abby Cogswell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUXEO GROUP LIMITED

NUXEO GROUP LIMITED is an active company incorporated on 11 April 2017 with the registered office located in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NUXEO GROUP LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10721130

LTD Company

Age

8 Years

Incorporated 11 April 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Ground Floor The Place Bridge Avenue Maidenhead, SL6 1AF,

Previous Addresses

The Place Bridge Avenue Maidenhead Berkshire SL6 1AF England
From: 13 May 2022To: 7 June 2024
Unit 5, Green Mews Bevenden Street London N1 6AS England
From: 2 March 2018To: 13 May 2022
Unit 5 Bevenden Street London N1 6AS England
From: 2 March 2018To: 2 March 2018
41 Corsham Street London N1 6DR United Kingdom
From: 11 April 2017To: 2 March 2018
Timeline

48 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Feb 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Share Issue
May 21
Funding Round
Oct 21
Capital Update
Sept 22
Funding Round
Sept 22
Capital Update
Dec 22
Funding Round
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
21
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DASGUPTA, Prasenjit

Active
The Place, MaidenheadSL6 1AF
Born December 1976
Director
Appointed 12 Dec 2024

MOSKOVITZ, Abby Cogswell

Active
The Place, MaidenheadSL6 1AF
Born October 1973
Director
Appointed 24 Jan 2025

COLQUHOUN, James Arthur

Resigned
Bevenden Street, LondonN1 6AS
Secretary
Appointed 27 Sept 2020
Resigned 08 Apr 2021

WOOLSTON, David, Mr.

Resigned
Bevenden Street, LondonN1 6AS
Secretary
Appointed 11 Jul 2017
Resigned 27 Sept 2020

BARROCA, Eric

Resigned
Paris75018
Born February 1982
Director
Appointed 11 Apr 2017
Resigned 08 Apr 2021

ELIAS, Michael Stafford

Resigned
9-11 Kingly Street, LondonW1B 5PH
Born October 1959
Director
Appointed 10 May 2017
Resigned 08 Apr 2021

GROSE, Nishi Somaiya

Resigned
Shoe Lane, LondonEC4A 4AU
Born September 1980
Director
Appointed 27 Sept 2020
Resigned 08 Apr 2021

HOOD, Timothy Simon

Resigned
The Place, MaidenheadSL6 1AF
Born January 1975
Director
Appointed 08 Apr 2021
Resigned 24 Jan 2025

KELLOGG, David Andrew

Resigned
555 Twin Dolphin Drive, Ca 94065
Born July 1962
Director
Appointed 10 May 2017
Resigned 08 Apr 2021

KING, Steven Raymond

Resigned
Main Street, Brooklyn11201
Born June 1955
Director
Appointed 10 May 2017
Resigned 08 Apr 2021

PERSON, Nancy Anna

Resigned
The Place, MaidenheadSL6 1AF
Born February 1971
Director
Appointed 08 Apr 2021
Resigned 12 Dec 2024

RESCH, Christian Aurel Maria

Resigned
133 Fleet Street, LondonEC4A 2BB
Born August 1981
Director
Appointed 11 Apr 2017
Resigned 08 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
The Place, MaidenheadSL6 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2021
207 Regent Street, LondonW1B 3HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017
Ceased 08 Apr 2021

Elq Investors Viii Ltd

Ceased
133 Fleet Street, LondonEC4A 2BB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Apr 2017
Ceased 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Resolution
12 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Miscellaneous
21 December 2022
MISCMISC
Miscellaneous
21 December 2022
MISCMISC
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
SH20SH20
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Resolution
20 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 September 2022
SH19Statement of Capital
Legacy
29 September 2022
SH20SH20
Legacy
29 September 2022
CAP-SSCAP-SS
Resolution
29 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Auditors Resignation Company
7 October 2021
AUDAUD
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
17 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 May 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Capital Redomination Of Shares
12 May 2021
SH14Notice of Redenomination
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
Resolution
6 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Capital Allotment Shares
27 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Memorandum Articles
7 October 2020
MAMA
Resolution
7 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2020
AD02Notification of Single Alternative Inspection Location
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Resolution
5 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Change To A Person With Significant Control
26 June 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
18 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Incorporation Company
11 April 2017
NEWINCIncorporation