UKBizDB.co.uk

NEXUS BUSINESS SOLUTIONS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director23 January 2019Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director13 April 2010Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Secretary01 June 2009Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary20 November 1998Active
6, Holland House, Linden Road, Bedford, United Kingdom, MK40 2DA

Secretary17 December 1998Active
Oakwood, Heath Lane Aspley Heath, Woburn Sands, MK17 8TN

Director13 June 2000Active
Kobayashi Maru, 7 Saracens Wharf Fenny Stratford, Milton Keynes, MK2 2AL

Director21 December 1999Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director17 December 1998Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director20 November 1998Active
20 Shire Lane, Chorleywood, Rickmansworth, WD3 5NQ

Director23 May 2001Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director13 April 2010Active
St Julian's Place, Haynes West End, Bedford, MK45 3QU

Director06 April 2006Active
St Julian's Place, Haynes West End, Bedford, MK45 3QU

Director23 May 2001Active
174 Slad Road, Stroud, GL5 1RJ

Director23 May 2001Active
Walnut Tree House, Webbs Barn Cottages, Abingdon, OX13 5AN

Director01 January 2000Active
10 Bourton Close, Shelfleys, NM4 9LT

Director01 January 2000Active
6, Holland House, Linden Road, Bedford, United Kingdom, MK40 2DA

Director17 December 1998Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director13 April 2010Active
Wood Haven, Whitehall House Estate, Chirnside, Duns, TD11 3LD

Director06 April 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type group.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type group.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type group.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-01-19Persons with significant control

Change to a person with significant control.

Download
2018-01-18Officers

Change person director company with change date.

Download
2018-01-18Officers

Change person secretary company with change date.

Download
2018-01-18Officers

Change person director company with change date.

Download
2017-12-22Officers

Change person director company with change date.

Download
2017-12-18Address

Change registered office address company with date old address new address.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.