Background WavePink WaveYellow Wave

NEXGEN SECURITIES LIMITED (11893433)

NEXGEN SECURITIES LIMITED (11893433) is an active UK company. incorporated on 20 March 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEXGEN SECURITIES LIMITED has been registered for 7 years. Current directors include CYMERMAN, Abraham, DIAMANT, Esther.

Company Number
11893433
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CYMERMAN, Abraham, DIAMANT, Esther
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXGEN SECURITIES LIMITED

NEXGEN SECURITIES LIMITED is an active company incorporated on 20 March 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEXGEN SECURITIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11893433

LTD Company

Age

7 Years

Incorporated 20 March 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Mar 19
Owner Exit
Mar 19
Director Joined
May 22
Director Joined
Feb 24
Director Left
Feb 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CYMERMAN, Abraham

Active
94 Stamford Hill, LondonN16 6XS
Born August 1999
Director
Appointed 22 Feb 2024

DIAMANT, Esther

Active
94 Stamford Hill, LondonN16 6XS
Born August 1991
Director
Appointed 20 Mar 2019

LIEBERMAN, David

Resigned
94 Stamford Hill, LondonN16 6XS
Born May 1972
Director
Appointed 12 May 2022
Resigned 16 Feb 2024

Persons with significant control

1

0 Active
1 Ceased

Michelle Mett

Ceased
94 Stamford Hill, LondonN16 6XS
Born June 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Incorporation Company
20 March 2019
NEWINCIncorporation