Company NameNextgear Capital UK Limited
Company StatusActive
Company Number08696123
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 6 months ago)
Previous NamesNewincco 1267 Limited and Next Gear Capital UK Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Martin Leigh Forbes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMs Maria Laurene Friedman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentral House Leeds Road, Rothwell
Leeds
LS26 0JE
Director NameMs Jennifer Welch Hightower
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleSenior Vice President And General Counsel
Country of ResidenceUnited States
Correspondence AddressCentral House Leeds Road
Rothwell
LS26 0JE
Director NameMr Ryan Reece Carson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleVp
Country of ResidenceUnited States
Correspondence AddressCentral House Leeds Road, Rothwell
Leeds
LS26 0JE
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameSanford H Schwartz
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2013(1 month, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 29 March 2021)
RolePresident
Country of ResidenceUnited States
Correspondence Address6205 Peachtree Dunwoody Road
Atlanta
Ga 30328
United States
Director NameShauna S Muhl
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2013(1 month, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address6205 Peachtree Dunwoody Road
Atlanta
Ga 30328
United States
Director NameJoseph Luppino
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2013(1 month, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6205 Peachtree Dunwoody Road
Atlanta
Ga 30328
United States
Director NameMartin Joseph McFarland
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2014(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 240 Regus Business Centre Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameJohn Christopher Wick
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2014(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 240 Regus Business Centre Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMs Juliette Williams Pryor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2017(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2020)
RoleSenior Vice President, General Counsel & Corporate
Country of ResidenceUnited States
Correspondence Address6205-A Peachtree Dunwoody Road
Atlanta
30328
Georgia
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2020)
RoleChief Operating Officer - International
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Mark Francis Bowser
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2020(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressNextgear House Kingsfield Court
Chester Business Park
Chester
CH4 9RE
Wales
Director NameMr Luis Angel Avila. Jr.
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2020(6 years, 8 months after company formation)
Appointment Duration10 months (resigned 29 March 2021)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressNextgear House Kingsfield Court
Chester Business Park
Chester
CH4 9RE
Wales
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed18 September 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed18 September 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed18 September 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitehttps://www.nextgearcapital.co.uk/
Telephone08435060600
Telephone regionUnknown

Location

Registered AddressNextgear House Kingsfield Court
Chester Business Park
Chester
CH4 9RE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Shareholders

2.2m at £1Manheim Auctions Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£1,746,600
Gross Profit£1,418,918
Net Worth-£2,317,748
Cash£4,903,802
Current Liabilities£1,053,739

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Charges

24 June 2015Delivered on: 2 July 2015
Persons entitled: Nextgear Capital UK Stock Funding Limited

Classification: A registered charge
Outstanding

Filing History

25 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
24 July 2023Appointment of Ms Rebecca Procter as a secretary on 23 June 2023 (2 pages)
8 July 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
11 December 2022Director's details changed for Mr Ryan Reece Carson on 6 April 2022 (2 pages)
11 December 2022Termination of appointment of Olswang Cosec Limited as a secretary on 10 November 2022 (1 page)
11 December 2022Director's details changed for Ms Maria Laurene Friedman on 6 April 2022 (2 pages)
21 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
23 September 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
4 November 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
23 September 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
19 May 2021Appointment of Ryan Reece Carson as a director on 29 March 2021 (2 pages)
19 May 2021Termination of appointment of Mark Francis Bowser as a director on 29 March 2021 (1 page)
28 April 2021Termination of appointment of Luis Angel Avila. Jr. as a director on 29 March 2021 (1 page)
28 April 2021Termination of appointment of Sanford H Schwartz as a director on 29 March 2021 (1 page)
28 April 2021Appointment of Ms Jennifer Welch Hightower as a director on 29 March 2021 (2 pages)
8 February 2021Group of companies' accounts made up to 31 December 2019 (32 pages)
6 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
3 June 2020Appointment of Mr Luis Angel Avila. Jr. as a director on 2 June 2020 (2 pages)
2 June 2020Termination of appointment of Juliette Williams Pryor as a director on 2 June 2020 (1 page)
14 February 2020Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Mark Francis Bowser as a director on 14 February 2020 (2 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
20 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
27 December 2018Appointment of Ms Maria Laurene Friedman as a director on 27 December 2018 (2 pages)
2 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
10 July 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
23 May 2018Appointment of Mr Darren Paul Mornin as a director on 15 May 2018 (2 pages)
23 May 2018Appointment of Mr Michael Buxton as a director on 15 May 2018 (2 pages)
23 May 2018Appointment of Mr Martin Forbes as a director on 15 May 2018 (2 pages)
8 January 2018Termination of appointment of Joseph Luppino as a director on 31 December 2017 (1 page)
4 October 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
4 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
4 October 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
4 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Shauna S Muhl as a director on 27 September 2017 (1 page)
29 September 2017Appointment of Ms Juliette Williams Pryor as a director on 27 September 2017 (2 pages)
29 September 2017Termination of appointment of Shauna S Muhl as a director on 27 September 2017 (1 page)
29 September 2017Appointment of Ms Juliette Williams Pryor as a director on 27 September 2017 (2 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
26 July 2016Registered office address changed from International House Kingsfield Court Chester Business Park Chester CH4 9RE to Nextgear House Kingsfield Court Chester Business Park Chester CH4 9RE on 26 July 2016 (1 page)
26 July 2016Registered office address changed from International House Kingsfield Court Chester Business Park Chester CH4 9RE to Nextgear House Kingsfield Court Chester Business Park Chester CH4 9RE on 26 July 2016 (1 page)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,171,181
(7 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,171,181
(7 pages)
2 July 2015Registration of charge 086961230001, created on 24 June 2015 (12 pages)
2 July 2015Registration of charge 086961230001, created on 24 June 2015 (12 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,171,181
(8 pages)
7 October 2014Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
7 October 2014Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,171,181
(8 pages)
7 October 2014Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
7 October 2014Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
6 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 2,171,181.00
(5 pages)
6 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 2,171,181.00
(5 pages)
20 May 2014Registered office address changed from International House Kingsfield Court Chester Business Park Chester CH4 9RF United Kingdom on 20 May 2014 (1 page)
20 May 2014Registered office address changed from International House Kingsfield Court Chester Business Park Chester CH4 9RF United Kingdom on 20 May 2014 (1 page)
29 April 2014Termination of appointment of Martin Mcfarland as a director (2 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
29 April 2014Termination of appointment of John Wick as a director (2 pages)
29 April 2014Termination of appointment of John Wick as a director (2 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
29 April 2014Termination of appointment of Martin Mcfarland as a director (2 pages)
3 March 2014Registered office address changed from Room 19 Regus House Chester Business Park Heronsway Chester CH4 9QR United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Room 19 Regus House Chester Business Park Heronsway Chester CH4 9QR United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Room 19 Regus House Chester Business Park Heronsway Chester CH4 9QR United Kingdom on 3 March 2014 (1 page)
16 January 2014Appointment of Martin Joseph Mcfarland as a director (3 pages)
16 January 2014Appointment of John Christopher Wick as a director (3 pages)
16 January 2014Appointment of John Christopher Wick as a director (3 pages)
16 January 2014Appointment of Martin Joseph Mcfarland as a director (3 pages)
13 January 2014Registered office address changed from Attention George Grant Suite 240 Regus Business Centre Herons Way Chester Business Park Chester CH4 9QR on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Attention George Grant Suite 240 Regus Business Centre Herons Way Chester Business Park Chester CH4 9QR on 13 January 2014 (1 page)
27 November 2013Appointment of Shauna S Muhl as a director (2 pages)
27 November 2013Appointment of Joseph Luppino as a director (3 pages)
27 November 2013Appointment of Shauna S Muhl as a director (2 pages)
27 November 2013Appointment of Joseph Luppino as a director (3 pages)
21 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
21 November 2013Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
21 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
21 November 2013Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 21 November 2013 (2 pages)
21 November 2013Termination of appointment of Christopher Mackie as a director (2 pages)
21 November 2013Appointment of Sanford H Schwartz as a director (3 pages)
21 November 2013Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
21 November 2013Appointment of Sanford H Schwartz as a director (3 pages)
21 November 2013Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
21 November 2013Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
21 November 2013Termination of appointment of Christopher Mackie as a director (2 pages)
21 November 2013Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 21 November 2013 (2 pages)
6 November 2013Company name changed next gear capital uk LIMITED\certificate issued on 06/11/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
6 November 2013Company name changed next gear capital uk LIMITED\certificate issued on 06/11/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 November 2013Company name changed newincco 1267 LIMITED\certificate issued on 05/11/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 November 2013Company name changed newincco 1267 LIMITED\certificate issued on 05/11/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(45 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(45 pages)