Background WavePink WaveYellow Wave

NYCE INTERNATIONAL PLC (13440398)

NYCE INTERNATIONAL PLC (13440398) is an active UK company. incorporated on 7 June 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. NYCE INTERNATIONAL PLC has been registered for 4 years. Current directors include BRENNINKMEIJER, Harmen Gregor Jacobus Maria, MAY, John Joseph, MICHAELIDES, Stelios Panikos and 1 others.

Company Number
13440398
Status
active
Type
plc
Incorporated
7 June 2021
Age
4 years
Address
167-169 Great Portland Street, 5th Floor, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BRENNINKMEIJER, Harmen Gregor Jacobus Maria, MAY, John Joseph, MICHAELIDES, Stelios Panikos, PEYMAN-FARD, Farzad
SIC Codes
62020, 62090, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYCE INTERNATIONAL PLC

NYCE INTERNATIONAL PLC is an active company incorporated on 7 June 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. NYCE INTERNATIONAL PLC was registered 4 years ago.(SIC: 62020, 62090, 93290)

Status

active

Active since 4 years ago

Company No

13440398

PLC Company

Age

4 Years

Incorporated 7 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

CHALLENGERX PLC
From: 7 June 2021To: 3 April 2025
Contact
Address

167-169 Great Portland Street, 5th Floor London, W1W 5PF,

Previous Addresses

167-169 Great Portland Street London W1W 5PF England
From: 9 December 2025To: 9 December 2025
167-169 167-169 Great Portland Street, 5th Floor London W1W 5PF England
From: 8 December 2025To: 9 December 2025
1 Thorn Road Blaydon-on-Tyne NE21 5FE England
From: 9 May 2025To: 8 December 2025
16 Great Queen Street London WC2B 5DG United Kingdom
From: 7 June 2021To: 9 May 2025
Timeline

32 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Funding Round
Dec 21
Owner Exit
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Apr 23
Funding Round
Sept 23
Owner Exit
Oct 23
Director Joined
Feb 24
Funding Round
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Share Issue
Nov 25
Funding Round
Dec 25
11
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CROFT, Richard James

Active
Great Portland Street, 5th Floor, LondonW1W 5PF
Secretary
Appointed 01 May 2025

BRENNINKMEIJER, Harmen Gregor Jacobus Maria

Active
Great Portland Street, 5th Floor, LondonW1W 5PF
Born January 1965
Director
Appointed 05 Mar 2025

MAY, John Joseph

Active
Great Portland Street, 5th Floor, LondonW1W 5PF
Born July 1948
Director
Appointed 17 Feb 2022

MICHAELIDES, Stelios Panikos

Active
Great Portland Street, 5th Floor, LondonW1W 5PF
Born August 1959
Director
Appointed 30 Jun 2025

PEYMAN-FARD, Farzad

Active
Great Portland Street, 5th Floor, LondonW1W 5PF
Born November 1981
Director
Appointed 05 Mar 2025

PORTER, Robert Charles

Resigned
Great Queen Street, LondonWC2B 5DG
Secretary
Appointed 07 Jun 2021
Resigned 01 May 2025

ADAM, Stuart James

Resigned
Thorn Road, Blaydon-On-TyneNE21 5FE
Born May 1964
Director
Appointed 25 Jan 2023
Resigned 30 Jun 2025

CANEDA, Lucas Martin

Resigned
Great Queen Street, LondonWC2B 5DG
Born August 1990
Director
Appointed 07 Jun 2021
Resigned 05 Mar 2025

CONNELL, Brian Richard

Resigned
Great Queen Street, LondonWC2B 5DG
Born August 1968
Director
Appointed 28 Sept 2021
Resigned 03 May 2022

EDWARDS, Olivia Hamilton

Resigned
Great Queen Street, LondonWC2B 5DG
Born November 1997
Director
Appointed 03 May 2022
Resigned 09 Jan 2023

EINHORN, Dominique

Resigned
Avenue De Selves, 24200 Sarlat-La-Caneda
Born May 1970
Director
Appointed 07 Jun 2021
Resigned 10 Feb 2022

LYTH, Nicholas James

Resigned
Great Queen Street, LondonWC2B 5DG
Born February 1966
Director
Appointed 03 May 2022
Resigned 09 Jan 2023

MARTIN, Nick

Resigned
Great Queen Street, LondonWC2B 5DG
Born February 1968
Director
Appointed 16 Feb 2024
Resigned 05 Mar 2025

SHER, Michael Misha

Resigned
Great Queen Street, LondonWC2B 5DG
Born August 1978
Director
Appointed 04 Nov 2021
Resigned 09 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
918 Cheung Sha Wan Road, Hong Kong

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2025

Mr Dominique Einhorn

Ceased
Avenue De Selves, 24200 Sarlat-La-Caneda
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2021
Ceased 06 Oct 2023

Mr Lucas Martin Caneda

Ceased
Avenue De La Caneda, 24200 Sarlat-La-Caneda
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2021
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Capital Allotment Shares
29 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
7 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Resolution
12 May 2025
RESOLUTIONSResolutions
Resolution
12 May 2025
RESOLUTIONSResolutions
Resolution
12 May 2025
RESOLUTIONSResolutions
Resolution
12 May 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Second Filing Capital Allotment Shares
23 April 2025
RP04SH01RP04SH01
Certificate Change Of Name Company
3 April 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
31 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Legacy
20 September 2021
CERT8ACERT8A
Application Trading Certificate
20 September 2021
SH50SH50
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Resolution
30 July 2021
RESOLUTIONSResolutions
Incorporation Company
7 June 2021
NEWINCIncorporation