Background WavePink WaveYellow Wave

JERA NEX LIMITED (11668305)

JERA NEX LIMITED (11668305) is an active UK company. incorporated on 8 November 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. JERA NEX LIMITED has been registered for 7 years. Current directors include DOCHI, Yoko, FAUBEL FRAUENDORFF, Alfonso Maximiliano, ROWLAND, Christopher Sergei and 2 others.

Company Number
11668305
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
27 Bush Ln, London, EC4R 0AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOCHI, Yoko, FAUBEL FRAUENDORFF, Alfonso Maximiliano, ROWLAND, Christopher Sergei, WINN, Steven, YAJIMA, Satoshi
SIC Codes
70100, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERA NEX LIMITED

JERA NEX LIMITED is an active company incorporated on 8 November 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. JERA NEX LIMITED was registered 7 years ago.(SIC: 70100, 82110)

Status

active

Active since 7 years ago

Company No

11668305

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

JERA GREEN LTD
From: 13 March 2023To: 26 March 2024
JERA POWER UK LTD
From: 8 November 2018To: 13 March 2023
Contact
Address

27 Bush Ln London, EC4R 0AN,

Previous Addresses

25 North Row London W1K 6DJ United Kingdom
From: 10 February 2022To: 2 October 2023
330 High Holborn, Holborn Gate, 1st Floor Holborn London WC1V 7QT United Kingdom
From: 13 August 2021To: 10 February 2022
68 Lombard Street London EC3V 9LJ United Kingdom
From: 10 January 2019To: 13 August 2021
#706 London Lombard Street 68 Lombard Street London EC3V 9LJ United Kingdom
From: 7 January 2019To: 10 January 2019
11 Raven Wharf Lafone Street London England SE1 2LR England
From: 8 November 2018To: 7 January 2019
Timeline

41 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jul 25
Funding Round
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Funding Round
Apr 26
23
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DOCHI, Yoko

Active
Bush Ln, LondonEC4R 0AN
Born October 1964
Director
Appointed 04 Apr 2024

FAUBEL FRAUENDORFF, Alfonso Maximiliano

Active
Bush Ln, LondonEC4R 0AN
Born September 1964
Director
Appointed 19 Jul 2024

ROWLAND, Christopher Sergei

Active
Bush Ln, LondonEC4R 0AN
Born December 1970
Director
Appointed 01 Aug 2025

WINN, Steven

Active
Bush Ln, LondonEC4R 0AN
Born May 1965
Director
Appointed 04 Apr 2024

YAJIMA, Satoshi

Active
2-5-1 Nihonbashi, Tokyo103-6125
Born March 1967
Director
Appointed 14 Mar 2023

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 25 Mar 2019
Resigned 31 Jul 2023

HIRANO, Akira

Resigned
Lombard Street, LondonEC3V 9LJ
Born February 1971
Director
Appointed 08 Nov 2018
Resigned 31 May 2019

ISHIGURO, Tomonori

Resigned
North Row, LondonW1K 6DJ
Born April 1963
Director
Appointed 16 Oct 2021
Resigned 14 Mar 2023

MATSUDA, Ken

Resigned
2-5-1 Nihonbashi, Tokyo103-6125
Born January 1973
Director
Appointed 08 Nov 2018
Resigned 04 Apr 2024

OKI, Toshihiro

Resigned
High Holborn, Holborn Gate, 1st Floor, LondonWC1V 7QT
Born June 1970
Director
Appointed 01 Jun 2019
Resigned 16 Oct 2021

OOSTERLINCK, Nathalie Lisette Leon

Resigned
Bush Ln, LondonEC4R 0AN
Born August 1976
Director
Appointed 14 Mar 2023
Resigned 01 Aug 2025

SAKAIRI, Kazuo

Resigned
Bush Ln, LondonEC4R 0AN
Born June 1963
Director
Appointed 04 Apr 2024
Resigned 19 Jul 2024

SHEHATA, Susan

Resigned
Bush Ln, LondonEC4R 0AN
Born May 1972
Director
Appointed 19 Jul 2024
Resigned 01 Aug 2025

Persons with significant control

2

Uchisaiwai-Cho 1-Chome,, Tokyo 100

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2024
Higashi-Shincho,, Nagoy

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

88

Capital Allotment Shares
7 April 2026
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Resolution
9 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Resolution
24 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Resolution
17 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Resolution
30 March 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 March 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Resolution
26 February 2024
RESOLUTIONSResolutions
Resolution
21 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
16 August 2023
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
2 August 2023
AD04Change of Accounting Records Location
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Resolution
1 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Certificate Change Of Name Company
13 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
24 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
22 May 2019
AA01Change of Accounting Reference Date
Resolution
25 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Incorporation Company
8 November 2018
NEWINCIncorporation