UKBizDB.co.uk

NEXUS CIFS LIMITED

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

This company is commonly known as Nexus Cifs Limited. The company was founded 11 years ago and was given the registration number 08125609. The firm's registered office is in LONDON. You can find them at 52-56 Leadenhall Street, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:NEXUS CIFS LIMITED
Company Number:08125609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:52-56 Leadenhall Street, London, England, EC3A 2EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52-56, Leadenhall Street, London, England, EC3A 2EB

Secretary10 September 2019Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director23 April 2014Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director17 March 2015Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director29 July 2022Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director20 April 2015Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director29 July 2022Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director12 October 2012Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Secretary01 February 2013Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director22 September 2015Active
150, Leadenhall Street, London, United Kingdom, EC3V 4QT

Director23 April 2014Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director09 February 2018Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director01 January 2013Active
59, Buxton Road, Chingford, England, E4 7DP

Director12 October 2012Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director12 October 2012Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director01 January 2013Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director18 September 2018Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director01 January 2013Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director21 November 2017Active
80, Guildhall Street, Bury St Edmunds, England, IP33 1QB

Director02 July 2012Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director01 April 2018Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director24 March 2015Active
80, Guildhall Street, Bury St Edmunds, England, IP33 1QB

Director02 July 2012Active
42, Eaton Square, London, England, SW1W 9BD

Director12 October 2012Active

People with Significant Control

Nexus Underwriting Management Ltd
Notified on:02 July 2016
Status:Active
Country of residence:England
Address:150, Leadenhall Street, London, England, EC3V 4QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Termination director company with name termination date.

Download
2023-10-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-06-22Accounts

Accounts with accounts type small.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Appoint person secretary company with name date.

Download
2019-07-15Officers

Termination secretary company with name termination date.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type small.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.