NXWIND UNUS LIMITED

Register to unlock more data on OkredoRegister

NXWIND UNUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14950085

Incorporation date

21/06/2023

Size

Full

Contacts

Registered address

Registered address

10th Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2023)
dot icon10/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon11/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon11/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon11/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon15/01/2026
Full accounts made up to 2023-12-31
dot icon05/11/2025
Replacement filing of SH01 - 31/01/24 Statement of Capital usd 47118.86
dot icon05/11/2025
Statement of capital following an allotment of shares on 2024-02-26
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon05/08/2025
Statement of capital following an allotment of shares on 2024-11-12
dot icon05/08/2025
Statement of capital following an allotment of shares on 2024-12-17
dot icon05/08/2025
Statement of capital following an allotment of shares on 2025-01-14
dot icon31/07/2025
Statement of capital following an allotment of shares on 2024-09-29
dot icon16/07/2025
Replacement filing of SH01 - 19/07/24 Statement of Capital usd 48429.87
dot icon11/07/2025
Second filing of a statement of capital following an allotment of shares on 2024-06-28
dot icon10/07/2025
Second filing of a statement of capital following an allotment of shares on 2024-05-29
dot icon05/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon07/02/2025
Appointment of Issaquah Ventures Llc as a director on 2024-03-26
dot icon07/02/2025
Termination of appointment of Georg Maximilian Zett as a director on 2025-01-01
dot icon07/02/2025
Appointment of Tomas Pedraza Bosi as a director on 2025-01-01
dot icon12/12/2024
Change of details for Nxwind (Uk) Limited as a person with significant control on 2024-12-09
dot icon12/12/2024
Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09
dot icon10/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-07-19
dot icon09/12/2024
Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 10th Floor, 110 Cannon Street London EC4N 6EU on 2024-12-09
dot icon18/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-29
dot icon05/09/2024
Statement of capital following an allotment of shares on 2024-05-29
dot icon05/09/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon21/08/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon20/08/2024
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2024-07-31
dot icon20/08/2024
Registered office address changed from 197 Kensington High Street London W8 6BA United Kingdom to 4th Floor Gracechurch Street London EC3V 0EH on 2024-08-20
dot icon20/08/2024
Registered office address changed from 4th Floor Gracechurch Street London EC3V 0EH England to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 2024-08-20
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon19/03/2024
Resolutions
dot icon19/03/2024
Memorandum and Articles of Association
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon07/12/2023
Director's details changed for Judith Hartmann on 2023-08-31
dot icon11/10/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon30/09/2023
Change of share class name or designation
dot icon14/09/2023
Appointment of Alexander Martin Side as a director on 2023-08-31
dot icon14/09/2023
Memorandum and Articles of Association
dot icon14/09/2023
Resolutions
dot icon14/09/2023
Resolutions
dot icon13/09/2023
Appointment of Georg Zett as a director on 2023-08-31
dot icon13/09/2023
Appointment of Matthew Kenneth Ryan as a director on 2023-08-31
dot icon13/09/2023
Appointment of Judith Hartmann as a director on 2023-08-31
dot icon13/09/2023
Termination of appointment of Sebastian Kenneth Serra Wright as a director on 2023-08-31
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon07/07/2023
Certificate of change of name
dot icon22/06/2023
Certificate of change of name
dot icon21/06/2023
Incorporation
dot icon21/06/2023
Current accounting period shortened from 2024-06-30 to 2023-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOURANT GOVERNANCE SERVICES (UK) LIMITED
Corporate Secretary
31/07/2024 - Present
313
Hartmann, Judith, Dr
Director
31/08/2023 - Present
4
Zett, Georg
Director
31/08/2023 - 01/01/2025
4
Ryan, Matthew Kenneth
Director
31/08/2023 - Present
2
Hunt, Christopher Barton
Director
21/06/2023 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NXWIND UNUS LIMITED

NXWIND UNUS LIMITED is an(a) Active company incorporated on 21/06/2023 with the registered office located at 10th Floor, 110 Cannon Street, London EC4N 6EU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NXWIND UNUS LIMITED?

toggle

NXWIND UNUS LIMITED is currently Active. It was registered on 21/06/2023 .

Where is NXWIND UNUS LIMITED located?

toggle

NXWIND UNUS LIMITED is registered at 10th Floor, 110 Cannon Street, London EC4N 6EU.

What does NXWIND UNUS LIMITED do?

toggle

NXWIND UNUS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for NXWIND UNUS LIMITED?

toggle

The latest filing was on 10/04/2026: Purchase of own shares. Shares purchased into treasury:.