Rothwell
Leeds
LS26 0JE
Director Name | Mr Darren Paul Mornin |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Ms Maria Laurene Friedman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 December 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Central House Leeds Road, Rothwell Leeds LS26 0JE |
Director Name | Ms Jennifer Welch Hightower |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Senior Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | Central House Leeds Road Rothwell LS26 0JE |
Director Name | Mr Ryan Reece Carson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Vp |
Country of Residence | United States |
Correspondence Address | Central House Leeds Road, Rothwell Leeds LS26 0JE |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Sanford H Schwartz |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 March 2021) |
Role | President |
Country of Residence | United States |
Correspondence Address | 6205 Peachtree Dunwoody Road Atlanta Ga 30328 United States |
Director Name | Shauna S Muhl |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 6205 Peachtree Dunwoody Road Atlanta Ga 30328 United States |
Director Name | Joseph Luppino |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6205 Peachtree Dunwoody Road Atlanta Ga 30328 United States |
Director Name | Martin Joseph McFarland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 240 Regus Business Centre Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | John Christopher Wick |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 240 Regus Business Centre Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Ms Juliette Williams Pryor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2017(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2020) |
Role | Senior Vice President, General Counsel & Corporate |
Country of Residence | United States |
Correspondence Address | 6205-A Peachtree Dunwoody Road Atlanta 30328 Georgia |
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2020) |
Role | Chief Operating Officer - International |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Mark Francis Bowser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2020(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Nextgear House Kingsfield Court Chester Business Park Chester CH4 9RE Wales |
Director Name | Mr Luis Angel Avila. Jr. |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2020(6 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 29 March 2021) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Nextgear House Kingsfield Court Chester Business Park Chester CH4 9RE Wales |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | https://www.nextgearcapital.co.uk/ |
---|---|
Telephone | 08435060600 |
Telephone region | Unknown |
Registered Address | Nextgear House Kingsfield Court Chester Business Park Chester CH4 9RE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
2.2m at £1 | Manheim Auctions Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,746,600 |
Gross Profit | £1,418,918 |
Net Worth | -£2,317,748 |
Cash | £4,903,802 |
Current Liabilities | £1,053,739 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
24 June 2015 | Delivered on: 2 July 2015 Persons entitled: Nextgear Capital UK Stock Funding Limited Classification: A registered charge Outstanding |
---|
25 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Appointment of Ms Rebecca Procter as a secretary on 23 June 2023 (2 pages) |
8 July 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
11 December 2022 | Director's details changed for Mr Ryan Reece Carson on 6 April 2022 (2 pages) |
11 December 2022 | Termination of appointment of Olswang Cosec Limited as a secretary on 10 November 2022 (1 page) |
11 December 2022 | Director's details changed for Ms Maria Laurene Friedman on 6 April 2022 (2 pages) |
21 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
23 September 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
4 November 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
23 September 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
19 May 2021 | Appointment of Ryan Reece Carson as a director on 29 March 2021 (2 pages) |
19 May 2021 | Termination of appointment of Mark Francis Bowser as a director on 29 March 2021 (1 page) |
28 April 2021 | Termination of appointment of Luis Angel Avila. Jr. as a director on 29 March 2021 (1 page) |
28 April 2021 | Termination of appointment of Sanford H Schwartz as a director on 29 March 2021 (1 page) |
28 April 2021 | Appointment of Ms Jennifer Welch Hightower as a director on 29 March 2021 (2 pages) |
8 February 2021 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
6 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
3 June 2020 | Appointment of Mr Luis Angel Avila. Jr. as a director on 2 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Juliette Williams Pryor as a director on 2 June 2020 (1 page) |
14 February 2020 | Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Mark Francis Bowser as a director on 14 February 2020 (2 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
27 December 2018 | Appointment of Ms Maria Laurene Friedman as a director on 27 December 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
10 July 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
23 May 2018 | Appointment of Mr Darren Paul Mornin as a director on 15 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Michael Buxton as a director on 15 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Martin Forbes as a director on 15 May 2018 (2 pages) |
8 January 2018 | Termination of appointment of Joseph Luppino as a director on 31 December 2017 (1 page) |
4 October 2017 | Register 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 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
4 October 2017 | Register 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 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Shauna S Muhl as a director on 27 September 2017 (1 page) |
29 September 2017 | Appointment of Ms Juliette Williams Pryor as a director on 27 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Shauna S Muhl as a director on 27 September 2017 (1 page) |
29 September 2017 | Appointment of Ms Juliette Williams Pryor as a director on 27 September 2017 (2 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
26 July 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
2 July 2015 | Registration of charge 086961230001, created on 24 June 2015 (12 pages) |
2 July 2015 | Registration of charge 086961230001, created on 24 June 2015 (12 pages) |
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (23 pages) |
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (23 pages) |
7 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
7 October 2014 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
7 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
7 October 2014 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
6 October 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
20 May 2014 | Registered office address changed from International House Kingsfield Court Chester Business Park Chester CH4 9RF United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from International House Kingsfield Court Chester Business Park Chester CH4 9RF United Kingdom on 20 May 2014 (1 page) |
29 April 2014 | Termination of appointment of Martin Mcfarland as a director (2 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Termination of appointment of John Wick as a director (2 pages) |
29 April 2014 | Termination of appointment of John Wick as a director (2 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Termination of appointment of Martin Mcfarland as a director (2 pages) |
3 March 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Martin Joseph Mcfarland as a director (3 pages) |
16 January 2014 | Appointment of John Christopher Wick as a director (3 pages) |
16 January 2014 | Appointment of John Christopher Wick as a director (3 pages) |
16 January 2014 | Appointment of Martin Joseph Mcfarland as a director (3 pages) |
13 January 2014 | Registered 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 2014 | Registered 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 2013 | Appointment of Shauna S Muhl as a director (2 pages) |
27 November 2013 | Appointment of Joseph Luppino as a director (3 pages) |
27 November 2013 | Appointment of Shauna S Muhl as a director (2 pages) |
27 November 2013 | Appointment of Joseph Luppino as a director (3 pages) |
21 November 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
21 November 2013 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
21 November 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
21 November 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 21 November 2013 (2 pages) |
21 November 2013 | Termination of appointment of Christopher Mackie as a director (2 pages) |
21 November 2013 | Appointment of Sanford H Schwartz as a director (3 pages) |
21 November 2013 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
21 November 2013 | Appointment of Sanford H Schwartz as a director (3 pages) |
21 November 2013 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
21 November 2013 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
21 November 2013 | Termination of appointment of Christopher Mackie as a director (2 pages) |
21 November 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 21 November 2013 (2 pages) |
6 November 2013 | Company name changed next gear capital uk LIMITED\certificate issued on 06/11/13
|
6 November 2013 | Company name changed next gear capital uk LIMITED\certificate issued on 06/11/13
|
5 November 2013 | Company name changed newincco 1267 LIMITED\certificate issued on 05/11/13
|
5 November 2013 | Company name changed newincco 1267 LIMITED\certificate issued on 05/11/13
|
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|