UKBizDB.co.uk

NEXUS CORPORATE FINANCE LIMITED

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

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.

Company Information

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:
  • 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, 66 - 68 Haymarket, London, England, SW1Y 4RF

Corporate Secretary06 February 2004Active
3rd Floor, 10 Rose & Crown Yard, King Street, London, England, SW1Y 6RE

Director01 July 2017Active
5th Floor Greener House 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Director25 June 2019Active
3rd Floor, 10 Rose & Crown Yard, King Street, London, England, SW1Y 6RE

Director24 December 1993Active
120 East Road, London, N1 6AA

Nominee Secretary05 November 1993Active
45 Fernshaw Road, London, SW10 0TN

Secretary14 February 1994Active
5th, Floor, Greener House 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Director13 January 2003Active
120 East Road, London, N1 6AA

Nominee Director05 November 1993Active
Tara House Cleardown, The Hockering, Woking, GU22 7HH

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

Director04 December 2014Active
109 Studdridge Street, London, SW6 3TD

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

Director05 April 2011Active
4 Heathcut Lodge, North End Way, London, NW3 7HQ

Director01 April 2006Active

People with Significant Control

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:
  • 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 (6 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
2024-02-08Address

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

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type small.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Resolution

Resolution.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Resolution

Resolution.

Download
2017-07-27Change of name

Change of name notice.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.