Suite 150
San Jose
California
95110
Director Name | Prairie Rachel Padilla |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Vp Corporate Controller |
Country of Residence | United States |
Correspondence Address | 1740 Technology Drive Suite 150 San Jose California 95110 |
Director Name | Priya John Roche |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Vp Global Tax |
Country of Residence | United States |
Correspondence Address | 1740 Technology Drive Suite 150 San Jose California 95110 |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS |
Director Name | Dheeraj Pandey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Ceo - Nutanix |
Country of Residence | United States |
Correspondence Address | 1740 Technology Drive Suite 150 San Jose Ca 95110 |
Secretary Name | Mohit Aron |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1735 Technology Dr Suite 575 San Jose California 95110 |
Secretary Name | David Benjamin Freeman |
---|---|
Status | Resigned |
Appointed | 28 March 2013(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 1740 Technology Drive Suite 150 San Jose Ca 95110 |
Director Name | Eric Stewart Whitaker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2015(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1740 Technology Drive Suite 150 San Jose Ca 95110 |
Director Name | Kenneth Walter Long Iii |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2015(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1740 Technology Drive Suite 150 San Jose California 95110 |
Secretary Name | Kenneth Walter Long Iii |
---|---|
Status | Resigned |
Appointed | 01 July 2015(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 1740 Technology Drive Suite 150 San Jose California 95110 |
Director Name | Olive Yung-Ho Huang |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 18 August 2017(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 May 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1740 Technology Drive Suite 150 San Jose California 95110 |
Director Name | Aaron Matthew Boynton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2019(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1740 Technology Drive Suite 150 San Jose California 95110 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2013(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 November 2018) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nutanix Netherlands Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £507,239 |
Cash | £297,979 |
Current Liabilities | £1,651,648 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks from now) |
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Full accounts made up to 31 July 2019 (31 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Kenneth Walter Long Iii as a secretary on 31 January 2019 (1 page) |
25 February 2019 | Termination of appointment of Kenneth Walter Long Iii as a director on 31 January 2019 (1 page) |
25 February 2019 | Appointment of Aaron Matthew Boynton as a director on 31 January 2019 (2 pages) |
16 January 2019 | Full accounts made up to 31 July 2018 (32 pages) |
9 January 2019 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 November 2018 (1 page) |
7 December 2018 | Registered office address changed from 5 New Street Square London EC4A 3TW to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 7 December 2018 (1 page) |
10 May 2018 | Withdrawal of a person with significant control statement on 10 May 2018 (2 pages) |
10 May 2018 | Notification of a person with significant control statement (2 pages) |
10 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
24 January 2018 | Full accounts made up to 31 July 2017 (31 pages) |
25 August 2017 | Appointment of Olive Yung-Ho Huang as a director on 18 August 2017 (2 pages) |
25 August 2017 | Appointment of Olive Yung-Ho Huang as a director on 18 August 2017 (2 pages) |
11 May 2017 | Termination of appointment of Eric Stewart Whitaker as a director on 8 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Eric Stewart Whitaker as a director on 8 May 2017 (1 page) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 July 2016 (25 pages) |
4 January 2017 | Full accounts made up to 31 July 2016 (25 pages) |
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 May 2016 | Secretary's details changed for Kenneth Walter Long Iii on 1 April 2016 (1 page) |
11 May 2016 | Director's details changed for Kenneth Walter Long Iii on 1 April 2016 (2 pages) |
11 May 2016 | Secretary's details changed for Kenneth Walter Long Iii on 1 April 2016 (1 page) |
11 May 2016 | Director's details changed for Kenneth Walter Long Iii on 1 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Kenneth Walter Long Iii on 1 April 2016 (2 pages) |
10 May 2016 | Secretary's details changed for Kenneth Walter Long Iii on 1 April 2016 (1 page) |
10 May 2016 | Director's details changed for Eric Stewart Whitaker on 1 April 2016 (2 pages) |
10 May 2016 | Secretary's details changed for Kenneth Walter Long Iii on 1 April 2016 (1 page) |
10 May 2016 | Director's details changed for Kenneth Walter Long Iii on 1 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Eric Stewart Whitaker on 1 April 2016 (2 pages) |
4 May 2016 | Full accounts made up to 31 July 2015 (56 pages) |
4 May 2016 | Full accounts made up to 31 July 2015 (56 pages) |
31 July 2015 | Appointment of Kenneth Walter Long Iii as a secretary on 1 July 2015 (2 pages) |
31 July 2015 | Appointment of Kenneth Walter Long Iii as a secretary on 1 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of David Benjamin Freeman as a secretary on 1 July 2015 (1 page) |
31 July 2015 | Termination of appointment of David Benjamin Freeman as a secretary on 1 July 2015 (1 page) |
31 July 2015 | Appointment of Kenneth Walter Long Iii as a secretary on 1 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of David Benjamin Freeman as a secretary on 1 July 2015 (1 page) |
20 May 2015 | Appointment of Eric Stewart Whitaker as a director on 15 May 2015 (2 pages) |
20 May 2015 | Appointment of Eric Stewart Whitaker as a director on 15 May 2015 (2 pages) |
19 May 2015 | Appointment of Kenneth Walter Long Iii as a director on 15 May 2015 (2 pages) |
19 May 2015 | Appointment of Kenneth Walter Long Iii as a director on 15 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Dheeraj Pandey as a director on 15 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Dheeraj Pandey as a director on 15 May 2015 (1 page) |
14 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Dheeraj Pandey on 17 March 2015 (2 pages) |
14 May 2015 | Secretary's details changed for David Benjamin Freeman on 17 March 2015 (1 page) |
14 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Dheeraj Pandey on 17 March 2015 (2 pages) |
14 May 2015 | Secretary's details changed for David Benjamin Freeman on 17 March 2015 (1 page) |
11 May 2015 | (5 pages) |
11 May 2015 | (5 pages) |
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (4 pages) |
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (4 pages) |
29 April 2014 | (5 pages) |
29 April 2014 | (5 pages) |
8 April 2014 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 8 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 April 2014 (1 page) |
28 November 2013 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
28 November 2013 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Termination of appointment of Mohit Aron as a secretary on 10 January 2013 (1 page) |
21 May 2013 | Appointment of David Benjamin Freeman as a secretary on 28 March 2013 (2 pages) |
21 May 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 28 March 2013 (2 pages) |
21 May 2013 | Termination of appointment of Mohit Aron as a secretary on 10 January 2013 (1 page) |
21 May 2013 | Appointment of David Benjamin Freeman as a secretary on 28 March 2013 (2 pages) |
21 May 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 28 March 2013 (2 pages) |
12 April 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 12 April 2013 (2 pages) |
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|