UKBizDB.co.uk

NEXUS CONSULTING (UK) LIMITED

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

This company is commonly known as Nexus Consulting (uk) Limited. The company was founded 30 years ago and was given the registration number 02879256. The firm's registered office is in LONDON. You can find them at 5th Floor, Greener House 66-68 Haymarket, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NEXUS CONSULTING (UK) LIMITED
Company Number:02879256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5th Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greener House, 5th Floor, 66 - 68 Haymarket, London, England, SW1Y 4RF

Corporate Secretary08 May 2002Active
5th, Floor, Greener House 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Director14 April 2004Active
120 East Road, London, N1 6AA

Nominee Secretary09 December 1993Active
Tara House Cleardown, The Hockering, Woking, GU22 7HH

Secretary24 December 1993Active
11 Kings Road, Windsor, SL4 2AD

Secretary26 January 2002Active
23 Maple Close, Ash Vale, Aldershot, GU12 5JZ

Director26 April 2007Active
11 The Buchan, Camberley, GU15 3XB

Director01 March 1996Active
120 East Road, London, N1 6AA

Nominee Director09 December 1993Active
31 Sydenham Hill, London, SE26 6SH

Director16 October 2003Active
The Old Barn Ecclestone Court, Lower Binton, Stratford Upon Avon, CV37 9TQ

Director24 June 1996Active
Tara House Cleardown, The Hockering, Woking, GU22 7HH

Director24 December 1993Active
5th, Floor, Greener House 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Director24 December 1993Active
5th, Floor, Greener House 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Director26 January 2002Active
27 Crestway, London, SW15 5DB

Director25 April 2003Active
43 Newberries Avenue, Radlett, WD7 7EJ

Director01 March 1996Active
11 Kings Road, Windsor, SL4 2AD

Director26 January 2002Active

People with Significant Control

Nexus Central Management Services Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:5th Floor Greener House, 66-68 Haymarket, London, England, SW1Y 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-28Dissolution

Dissolution application strike off company.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type dormant.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Accounts

Accounts with accounts type dormant.

Download
2013-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-02Officers

Change corporate secretary company with change date.

Download
2013-09-03Accounts

Accounts with accounts type dormant.

Download
2013-02-27Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.