Nexsan Technologies Ltd was setup in 1999. We don't know the number of employees at this company. Nexsan Technologies Ltd has 19 directors listed as Brayshaw, Kelly Leanne, Edwards, Michael Jason, Shah, Mihir Harshad, Boddy, Kathryn Marie, Wilebski, John Stanley, Zheng, Danny, Aminoff, Cary, Bartos, Dale, Black, Philip, Boddy, Martin, Coxon, Paul John, Fernander, Robert, Marlatt, Jessica Erin, Reed, Edwin Corprew, Spies, Eugene, Watson, Gary Michael, Wilebski, John Stanley, Williams, Robert Ian, Zheng, Danny in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Michael Jason | 25 September 2019 | - | 1 |
SHAH, Mihir Harshad | 10 September 2018 | - | 1 |
AMINOFF, Cary | 04 January 2001 | 22 June 2001 | 1 |
BARTOS, Dale | 31 October 2005 | 21 July 2006 | 1 |
BLACK, Philip | 15 July 2006 | 31 March 2014 | 1 |
BODDY, Martin | 25 January 1999 | 31 October 2005 | 1 |
COXON, Paul John | 04 January 2001 | 09 November 2005 | 1 |
FERNANDER, Robert | 01 May 2016 | 10 September 2018 | 1 |
MARLATT, Jessica Erin | 10 September 2018 | 25 September 2019 | 1 |
REED, Edwin Corprew | 04 January 2001 | 22 June 2001 | 1 |
SPIES, Eugene | 31 October 2005 | 31 October 2014 | 1 |
WATSON, Gary Michael | 16 February 2000 | 25 October 2004 | 1 |
WILEBSKI, John Stanley | 31 October 2014 | 01 November 2016 | 1 |
WILLIAMS, Robert Ian | 31 March 2014 | 01 November 2016 | 1 |
ZHENG, Danny | 01 May 2016 | 10 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAYSHAW, Kelly Leanne | 11 October 2017 | - | 1 |
BODDY, Kathryn Marie | 28 January 1999 | 04 January 2001 | 1 |
WILEBSKI, John Stanley | 31 October 2014 | 01 November 2016 | 1 |
ZHENG, Danny | 01 November 2016 | 11 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 03 October 2019 | |
AP01 - Appointment of director | 03 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
AA01 - Change of accounting reference date | 05 July 2019 | |
AA - Annual Accounts | 05 July 2019 | |
PSC09 - N/A | 19 September 2018 | |
CS01 - N/A | 19 September 2018 | |
PSC01 - N/A | 17 September 2018 | |
AP01 - Appointment of director | 17 September 2018 | |
AP01 - Appointment of director | 17 September 2018 | |
TM01 - Termination of appointment of director | 17 September 2018 | |
TM01 - Termination of appointment of director | 17 September 2018 | |
MR01 - N/A | 22 August 2018 | |
MR01 - N/A | 22 August 2018 | |
MR01 - N/A | 22 August 2018 | |
MR04 - N/A | 14 August 2018 | |
MR04 - N/A | 14 August 2018 | |
MR04 - N/A | 14 August 2018 | |
PSC08 - N/A | 31 July 2018 | |
PSC09 - N/A | 10 April 2018 | |
CS01 - N/A | 02 January 2018 | |
TM02 - Termination of appointment of secretary | 11 October 2017 | |
AP03 - Appointment of secretary | 11 October 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 22 January 2017 | |
AA - Annual Accounts | 03 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 10 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AP03 - Appointment of secretary | 03 November 2016 | |
TM01 - Termination of appointment of director | 03 November 2016 | |
TM01 - Termination of appointment of director | 03 November 2016 | |
CH01 - Change of particulars for director | 03 November 2016 | |
TM02 - Termination of appointment of secretary | 03 November 2016 | |
AA - Annual Accounts | 02 June 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
AR01 - Annual Return | 13 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AR01 - Annual Return | 09 March 2015 | |
AP01 - Appointment of director | 04 November 2014 | |
AP03 - Appointment of secretary | 03 November 2014 | |
TM02 - Termination of appointment of secretary | 03 November 2014 | |
TM01 - Termination of appointment of director | 03 November 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AP01 - Appointment of director | 10 April 2014 | |
TM01 - Termination of appointment of director | 09 April 2014 | |
TM01 - Termination of appointment of director | 09 April 2014 | |
AA01 - Change of accounting reference date | 12 February 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 08 April 2013 | |
RESOLUTIONS - N/A | 15 March 2013 | |
MEM/ARTS - N/A | 15 March 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AUD - Auditor's letter of resignation | 05 November 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 13 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
CH03 - Change of particulars for secretary | 13 January 2012 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AUD - Auditor's letter of resignation | 29 July 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 05 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 21 February 2008 | |
AA - Annual Accounts | 08 May 2007 | |
288a - Notice of appointment of directors or secretaries | 10 March 2007 | |
363a - Annual Return | 08 March 2007 | |
288b - Notice of resignation of directors or secretaries | 08 March 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363a - Annual Return | 27 January 2006 | |
288b - Notice of resignation of directors or secretaries | 27 January 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2005 | |
288a - Notice of appointment of directors or secretaries | 09 November 2005 | |
288a - Notice of appointment of directors or secretaries | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 09 November 2005 | |
AA - Annual Accounts | 14 February 2005 | |
363s - Annual Return | 12 January 2005 | |
RESOLUTIONS - N/A | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
363s - Annual Return | 08 February 2004 | |
123 - Notice of increase in nominal capital | 21 November 2003 | |
AA - Annual Accounts | 19 November 2003 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 04 November 2003 | |
AA - Annual Accounts | 16 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 10 July 2002 | |
AUD - Auditor's letter of resignation | 02 June 2002 | |
363s - Annual Return | 24 May 2002 | |
225 - Change of Accounting Reference Date | 03 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
395 - Particulars of a mortgage or charge | 07 August 2001 | |
395 - Particulars of a mortgage or charge | 07 August 2001 | |
288b - Notice of resignation of directors or secretaries | 28 June 2001 | |
RESOLUTIONS - N/A | 12 March 2001 | |
RESOLUTIONS - N/A | 12 March 2001 | |
RESOLUTIONS - N/A | 12 March 2001 | |
123 - Notice of increase in nominal capital | 12 March 2001 | |
363s - Annual Return | 02 March 2001 | |
288b - Notice of resignation of directors or secretaries | 11 January 2001 | |
288a - Notice of appointment of directors or secretaries | 11 January 2001 | |
288a - Notice of appointment of directors or secretaries | 11 January 2001 | |
288a - Notice of appointment of directors or secretaries | 11 January 2001 | |
288a - Notice of appointment of directors or secretaries | 11 January 2001 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 December 2000 | |
AA - Annual Accounts | 28 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2000 | |
363s - Annual Return | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
RESOLUTIONS - N/A | 22 June 1999 | |
RESOLUTIONS - N/A | 22 June 1999 | |
RESOLUTIONS - N/A | 22 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 1999 | |
225 - Change of Accounting Reference Date | 22 June 1999 | |
287 - Change in situation or address of Registered Office | 22 June 1999 | |
395 - Particulars of a mortgage or charge | 01 April 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
287 - Change in situation or address of Registered Office | 10 February 1999 | |
NEWINC - New incorporation documents | 25 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 August 2018 | Outstanding |
N/A |
A registered charge | 16 August 2018 | Outstanding |
N/A |
A registered charge | 16 August 2018 | Outstanding |
N/A |
Floating charge (all assets) | 06 August 2001 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 06 August 2001 | Fully Satisfied |
N/A |
Debenture | 03 August 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 16 March 1999 | Fully Satisfied |
N/A |