This company is commonly known as Nexus Business Solutions Group Limited. The company was founded 25 years ago and was given the registration number 03671481. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NEXUS BUSINESS SOLUTIONS GROUP LIMITED |
---|---|---|
Company Number | : | 03671481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Queen Street Place, London, United Kingdom, EC4R 1AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 23 January 2019 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 13 April 2010 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Secretary | 01 June 2009 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 20 November 1998 | Active |
6, Holland House, Linden Road, Bedford, United Kingdom, MK40 2DA | Secretary | 17 December 1998 | Active |
Oakwood, Heath Lane Aspley Heath, Woburn Sands, MK17 8TN | Director | 13 June 2000 | Active |
Kobayashi Maru, 7 Saracens Wharf Fenny Stratford, Milton Keynes, MK2 2AL | Director | 21 December 1999 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 17 December 1998 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 20 November 1998 | Active |
20 Shire Lane, Chorleywood, Rickmansworth, WD3 5NQ | Director | 23 May 2001 | Active |
26, Red Lion Square, London, United Kingdom, WC1R 4AG | Director | 13 April 2010 | Active |
St Julian's Place, Haynes West End, Bedford, MK45 3QU | Director | 06 April 2006 | Active |
St Julian's Place, Haynes West End, Bedford, MK45 3QU | Director | 23 May 2001 | Active |
174 Slad Road, Stroud, GL5 1RJ | Director | 23 May 2001 | Active |
Walnut Tree House, Webbs Barn Cottages, Abingdon, OX13 5AN | Director | 01 January 2000 | Active |
10 Bourton Close, Shelfleys, NM4 9LT | Director | 01 January 2000 | Active |
6, Holland House, Linden Road, Bedford, United Kingdom, MK40 2DA | Director | 17 December 1998 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 13 April 2010 | Active |
Wood Haven, Whitehall House Estate, Chirnside, Duns, TD11 3LD | Director | 06 April 2006 | Active |
Latimer Solutions Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Queen Street Place, London, United Kingdom, EC4R 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type group. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type group. | Download |
2021-12-30 | Accounts | Accounts with accounts type group. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination secretary company with name termination date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type group. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Accounts | Accounts with accounts type group. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type group. | Download |
2018-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2018-01-18 | Officers | Change person secretary company with change date. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2017-12-22 | Officers | Change person director company with change date. | Download |
2017-12-18 | Address | Change registered office address company with date old address new address. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.