Background WavePink WaveYellow Wave

NEXTGEN ASSETCO LIMITED (15078310)

NEXTGEN ASSETCO LIMITED (15078310) is an active UK company. incorporated on 17 August 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEXTGEN ASSETCO LIMITED has been registered for 2 years. Current directors include BOWEN, James Thomas, CAMERON, Lewis Milne, CLARKE, Benjamin David and 1 others.

Company Number
15078310
Status
active
Type
ltd
Incorporated
17 August 2023
Age
2 years
Address
3rd Floor South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWEN, James Thomas, CAMERON, Lewis Milne, CLARKE, Benjamin David, FORBES, William Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTGEN ASSETCO LIMITED

NEXTGEN ASSETCO LIMITED is an active company incorporated on 17 August 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEXTGEN ASSETCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15078310

LTD Company

Age

2 Years

Incorporated 17 August 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

3rd Floor South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

The Point 8th Floor 37 North Wharf Road London W2 1AF England
From: 17 August 2023To: 26 February 2024
Timeline

18 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Funding Round
Jan 24
Loan Secured
Mar 24
Funding Round
May 24
Loan Secured
Sept 24
Funding Round
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Funding Round
Aug 25
Loan Secured
Aug 25
Funding Round
Jan 26
Loan Secured
Mar 26
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

BOWEN, James Thomas

Active
37 North Wharf Road, LondonW2 1AF
Born July 1974
Director
Appointed 17 Aug 2023

CAMERON, Lewis Milne

Active
60 Ludgate Hill, LondonEC4M 7AW
Born June 1988
Director
Appointed 17 Apr 2025

CLARKE, Benjamin David

Active
South Building, LondonEC1A 4HD
Born December 1974
Director
Appointed 22 Nov 2023

FORBES, William Alexander

Active
37 North Wharf Road, LondonW2 1AF
Born April 1970
Director
Appointed 17 Aug 2023

BRODIE, Nicole

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 12 Feb 2024
Resigned 01 Nov 2025

HAWKESWORTH, Thomas

Resigned
South Building, LondonEC1A 4HD
Born December 1987
Director
Appointed 22 Nov 2023
Resigned 17 Apr 2025

Persons with significant control

1

South Building, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2023
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
18 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Capital Allotment Shares
6 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Memorandum Articles
6 December 2023
MAMA
Resolution
6 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
1 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 November 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2023
NEWINCIncorporation