Nexsan Technologies Limited LONDON


Nexsan Technologies started in year 1999 as Private Limited Company with registration number 03700226. The Nexsan Technologies company has been functioning successfully for twenty five years now and its status is liquidation. The firm's office is based in London at Cork Gully Llp. Postal code: EC1A 2AY.

Nexsan Technologies Limited Address / Contact

Office Address Cork Gully Llp
Office Address2 6 Snow Hill
Town London
Post code EC1A 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03700226
Date of Incorporation Mon, 25th Jan 1999
Industry Manufacture of computers and peripheral equipment
End of financial Year 30th June
Company age 25 years old
Account next due date Fri, 31st Mar 2023 (389 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 3rd Oct 2023 (2023-10-03)
Last confirmation statement dated Mon, 19th Sep 2022

Company staff

John C.

Position: Director

Appointed: 10 January 2022

Mihir S.

Position: Director

Appointed: 10 September 2018

Kelly B.

Position: Secretary

Appointed: 11 October 2017

Robert E.

Position: Director

Appointed: 19 October 2020

Resigned: 10 January 2022

Michael E.

Position: Director

Appointed: 25 September 2019

Resigned: 19 October 2020

Jessica M.

Position: Director

Appointed: 10 September 2018

Resigned: 25 September 2019

Danny Z.

Position: Secretary

Appointed: 01 November 2016

Resigned: 11 October 2017

Robert F.

Position: Director

Appointed: 01 May 2016

Resigned: 10 September 2018

Danny Z.

Position: Director

Appointed: 01 May 2016

Resigned: 10 September 2018

John W.

Position: Director

Appointed: 31 October 2014

Resigned: 01 November 2016

John W.

Position: Secretary

Appointed: 31 October 2014

Resigned: 01 November 2016

Robert W.

Position: Director

Appointed: 31 March 2014

Resigned: 01 November 2016

Philip B.

Position: Director

Appointed: 15 July 2006

Resigned: 31 March 2014

Dale B.

Position: Director

Appointed: 31 October 2005

Resigned: 21 July 2006

Eugene S.

Position: Secretary

Appointed: 31 October 2005

Resigned: 31 October 2014

Eugene S.

Position: Director

Appointed: 31 October 2005

Resigned: 31 October 2014

Lee H.

Position: Director

Appointed: 08 January 2001

Resigned: 31 December 2004

Paul C.

Position: Secretary

Appointed: 04 January 2001

Resigned: 31 October 2005

Edwin R.

Position: Director

Appointed: 04 January 2001

Resigned: 22 June 2001

Cary A.

Position: Director

Appointed: 04 January 2001

Resigned: 22 June 2001

Paul C.

Position: Director

Appointed: 04 January 2001

Resigned: 09 November 2005

Gary W.

Position: Director

Appointed: 16 February 2000

Resigned: 25 October 2004

Kathryn B.

Position: Secretary

Appointed: 28 January 1999

Resigned: 04 January 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 January 1999

Resigned: 25 January 1999

Martin B.

Position: Director

Appointed: 25 January 1999

Resigned: 31 October 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1999

Resigned: 25 January 1999

People with significant control

Mihir S.

Notified on 10 September 2018
Nature of control: 50,01-75% shares

Mihir S.

Notified on 10 September 2018
Ceased on 10 September 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th June 2021
filed on: 13th, May 2022
Free Download (14 pages)

Company search