This company is commonly known as Nexus Corporate Finance Limited. The company was founded 30 years ago and was given the registration number 02869316. 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.
Name | : | NEXUS CORPORATE FINANCE LIMITED |
---|---|---|
Company Number | : | 02869316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greener House, 66 - 68 Haymarket, London, England, SW1Y 4RF | Corporate Secretary | 06 February 2004 | Active |
3rd Floor, 10 Rose & Crown Yard, King Street, London, England, SW1Y 6RE | Director | 01 July 2017 | Active |
5th Floor Greener House 66-68 Haymarket, London, United Kingdom, SW1Y 4RF | Director | 25 June 2019 | Active |
3rd Floor, 10 Rose & Crown Yard, King Street, London, England, SW1Y 6RE | Director | 24 December 1993 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 05 November 1993 | Active |
45 Fernshaw Road, London, SW10 0TN | Secretary | 14 February 1994 | Active |
5th, Floor, Greener House 66-68 Haymarket, London, United Kingdom, SW1Y 4RF | Director | 13 January 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 05 November 1993 | Active |
Tara House Cleardown, The Hockering, Woking, GU22 7HH | Director | 24 December 1993 | Active |
5th, Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF | Director | 04 December 2014 | Active |
109 Studdridge Street, London, SW6 3TD | Director | 24 December 1993 | Active |
5th, Floor, Greener House 66-68 Haymarket, London, United Kingdom, SW1Y 4RF | Director | 05 April 2011 | Active |
4 Heathcut Lodge, North End Way, London, NW3 7HQ | Director | 01 April 2006 | Active |
Nexus Central Management Services | ||
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type small. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type small. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Resolution | Resolution. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Resolution | Resolution. | Download |
2017-07-27 | Change of name | Change of name notice. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.