Company NameNutanix Limited
Company StatusActive
Company Number08042807
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Hum
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed13 May 2022(10 years after company formation)
Appointment Duration1 year, 11 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1740 Technology Drive
Suite 150
San Jose
California
95110
Director NamePrairie Rachel Padilla
Date of BirthMay 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleVp Corporate Controller
Country of ResidenceUnited States
Correspondence Address1740 Technology Drive
Suite 150
San Jose
California
95110
Director NamePriya John Roche
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleVp Global Tax
Country of ResidenceUnited States
Correspondence Address1740 Technology Drive
Suite 150
San Jose
California
95110
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed26 July 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressLaw Deb, 2 New Bailey 6 Stanley Street
Manchester
M3 5GS
Director NameDheeraj Pandey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCeo - Nutanix
Country of ResidenceUnited States
Correspondence Address1740 Technology Drive
Suite 150
San Jose
Ca
95110
Secretary NameMohit Aron
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address1735 Technology Dr
Suite 575
San Jose
California
95110
Secretary NameDavid Benjamin Freeman
StatusResigned
Appointed28 March 2013(11 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address1740 Technology Drive
Suite 150
San Jose
Ca
95110
Director NameEric Stewart Whitaker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2015(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1740 Technology Drive
Suite 150
San Jose
Ca
95110
Director NameKenneth Walter Long Iii
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2015(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1740 Technology Drive
Suite 150
San Jose
California
95110
Secretary NameKenneth Walter Long Iii
StatusResigned
Appointed01 July 2015(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address1740 Technology Drive
Suite 150
San Jose
California
95110
Director NameOlive Yung-Ho Huang
Date of BirthNovember 1978 (Born 45 years ago)
NationalityTaiwanese
StatusResigned
Appointed18 August 2017(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 May 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1740 Technology Drive
Suite 150
San Jose
California
95110
Director NameAaron Matthew Boynton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2019(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1740 Technology Drive
Suite 150
San Jose
California
95110
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2013(11 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 14 November 2018)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nutanix Netherlands Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£507,239
Cash£297,979
Current Liabilities£1,651,648

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (2 weeks from now)

Filing History

6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 31 July 2019 (31 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Kenneth Walter Long Iii as a secretary on 31 January 2019 (1 page)
25 February 2019Termination of appointment of Kenneth Walter Long Iii as a director on 31 January 2019 (1 page)
25 February 2019Appointment of Aaron Matthew Boynton as a director on 31 January 2019 (2 pages)
16 January 2019Full accounts made up to 31 July 2018 (32 pages)
9 January 2019Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 November 2018 (1 page)
7 December 2018Registered 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 2018Withdrawal of a person with significant control statement on 10 May 2018 (2 pages)
10 May 2018Notification of a person with significant control statement (2 pages)
10 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
24 January 2018Full accounts made up to 31 July 2017 (31 pages)
25 August 2017Appointment of Olive Yung-Ho Huang as a director on 18 August 2017 (2 pages)
25 August 2017Appointment of Olive Yung-Ho Huang as a director on 18 August 2017 (2 pages)
11 May 2017Termination of appointment of Eric Stewart Whitaker as a director on 8 May 2017 (1 page)
11 May 2017Termination of appointment of Eric Stewart Whitaker as a director on 8 May 2017 (1 page)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 July 2016 (25 pages)
4 January 2017Full accounts made up to 31 July 2016 (25 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
11 May 2016Secretary's details changed for Kenneth Walter Long Iii on 1 April 2016 (1 page)
11 May 2016Director's details changed for Kenneth Walter Long Iii on 1 April 2016 (2 pages)
11 May 2016Secretary's details changed for Kenneth Walter Long Iii on 1 April 2016 (1 page)
11 May 2016Director's details changed for Kenneth Walter Long Iii on 1 April 2016 (2 pages)
10 May 2016Director's details changed for Kenneth Walter Long Iii on 1 April 2016 (2 pages)
10 May 2016Secretary's details changed for Kenneth Walter Long Iii on 1 April 2016 (1 page)
10 May 2016Director's details changed for Eric Stewart Whitaker on 1 April 2016 (2 pages)
10 May 2016Secretary's details changed for Kenneth Walter Long Iii on 1 April 2016 (1 page)
10 May 2016Director's details changed for Kenneth Walter Long Iii on 1 April 2016 (2 pages)
10 May 2016Director's details changed for Eric Stewart Whitaker on 1 April 2016 (2 pages)
4 May 2016Full accounts made up to 31 July 2015 (56 pages)
4 May 2016Full accounts made up to 31 July 2015 (56 pages)
31 July 2015Appointment of Kenneth Walter Long Iii as a secretary on 1 July 2015 (2 pages)
31 July 2015Appointment of Kenneth Walter Long Iii as a secretary on 1 July 2015 (2 pages)
31 July 2015Termination of appointment of David Benjamin Freeman as a secretary on 1 July 2015 (1 page)
31 July 2015Termination of appointment of David Benjamin Freeman as a secretary on 1 July 2015 (1 page)
31 July 2015Appointment of Kenneth Walter Long Iii as a secretary on 1 July 2015 (2 pages)
31 July 2015Termination of appointment of David Benjamin Freeman as a secretary on 1 July 2015 (1 page)
20 May 2015Appointment of Eric Stewart Whitaker as a director on 15 May 2015 (2 pages)
20 May 2015Appointment of Eric Stewart Whitaker as a director on 15 May 2015 (2 pages)
19 May 2015Appointment of Kenneth Walter Long Iii as a director on 15 May 2015 (2 pages)
19 May 2015Appointment of Kenneth Walter Long Iii as a director on 15 May 2015 (2 pages)
19 May 2015Termination of appointment of Dheeraj Pandey as a director on 15 May 2015 (1 page)
19 May 2015Termination of appointment of Dheeraj Pandey as a director on 15 May 2015 (1 page)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Director's details changed for Dheeraj Pandey on 17 March 2015 (2 pages)
14 May 2015Secretary's details changed for David Benjamin Freeman on 17 March 2015 (1 page)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Director's details changed for Dheeraj Pandey on 17 March 2015 (2 pages)
14 May 2015Secretary'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 2014Annual return made up to 24 April 2014 with a full list of shareholders (4 pages)
2 May 2014Annual 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 2014Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 8 April 2014 (1 page)
4 April 2014Registered office address changed from 5 New Street Square London EC4A 3TW on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 5 New Street Square London EC4A 3TW on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 5 New Street Square London EC4A 3TW on 4 April 2014 (1 page)
28 November 2013Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
28 November 2013Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
21 May 2013Termination of appointment of Mohit Aron as a secretary on 10 January 2013 (1 page)
21 May 2013Appointment of David Benjamin Freeman as a secretary on 28 March 2013 (2 pages)
21 May 2013Appointment of Taylor Wessing Secretaries Limited as a secretary on 28 March 2013 (2 pages)
21 May 2013Termination of appointment of Mohit Aron as a secretary on 10 January 2013 (1 page)
21 May 2013Appointment of David Benjamin Freeman as a secretary on 28 March 2013 (2 pages)
21 May 2013Appointment of Taylor Wessing Secretaries Limited as a secretary on 28 March 2013 (2 pages)
12 April 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 12 April 2013 (2 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)