ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nexif Energy Holdings UK Ltd

Nexif Energy Holdings UK Ltd is an active company incorporated on 12 December 2017 with the registered office located in London, Greater London. Nexif Energy Holdings UK Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11108172
Private limited company
Age
7 years
Incorporated 12 December 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (8 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 31 Jul 2025 (1 month ago)
Previous address was 1 Bartholomew Lane London United Kingdom EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • American • Lives in UK • Born in Jan 1957
Director • British • Lives in UK • Born in Jul 1978
Director • Vice President • British,colombian • Lives in England • Born in Aug 1985
Mr Stuart Denham Porter
PSC • American • Lives in United States • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pandox Base Limited
CSC CLS (UK) Limited is a mutual person.
Active
05545006 Limited
CSC CLS (UK) Limited is a mutual person.
Active
Rocombe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Thicon Limited
CSC CLS (UK) Limited is a mutual person.
Active
Teg Live Europe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Sic Marketing Services (UK) Limited
CSC CLS (UK) Limited is a mutual person.
Active
Eucalyptus Holdco Limited
CSC CLS (UK) Limited is a mutual person.
Active
Teg Venues UK Limited
CSC CLS (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£972.7K
Decreased by £76.3K (-7%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£972.7K
Decreased by £76.3K (-7%)
Total Liabilities
-£8.86K
Decreased by £4.14K (-32%)
Net Assets
£963.84K
Decreased by £72.16K (-7%)
Debt Ratio (%)
1%
Decreased by 0.33% (-27%)
Latest Activity
Full Accounts Submitted
2 Days Ago on 10 Sep 2025
Registered Address Changed
1 Month Ago on 31 Jul 2025
Csc Cls (Uk) Limited Details Changed
1 Month Ago on 21 Jul 2025
Registered Address Changed
3 Months Ago on 11 Jun 2025
Ms Sabine Chalopin Appointed
4 Months Ago on 9 May 2025
Ricardo Alejandro Ramirez Pereira Resigned
4 Months Ago on 9 May 2025
Confirmation Submitted
8 Months Ago on 10 Jan 2025
Mr Scott George Mackin Details Changed
8 Months Ago on 7 Jan 2025
Intertrust (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
11 Months Ago on 20 Sep 2024
Get Credit Report
Discover Nexif Energy Holdings UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 15 Aug 2025
Registered office address changed from 1 Bartholomew Lane London United Kingdom EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 31 July 2025
Submitted on 31 Jul 2025
Appointment of Ms Sabine Chalopin as a director on 9 May 2025
Submitted on 16 Jun 2025
Termination of appointment of Ricardo Alejandro Ramirez Pereira as a director on 9 May 2025
Submitted on 16 Jun 2025
Registered office address changed from C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London United Kingdom EC2N 2AX on 11 June 2025
Submitted on 11 Jun 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 10 Jan 2025
Director's details changed for Mr Scott George Mackin on 7 January 2025
Submitted on 10 Jan 2025
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
Submitted on 3 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year