UKBizDB.co.uk

NEXUS ENGAGE LIMITED

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

This company is commonly known as Nexus Engage Limited. The company was founded 11 years ago and was given the registration number 08482904. The firm's registered office is in LONDON. You can find them at 179 - 181 North End Road, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:NEXUS ENGAGE LIMITED
Company Number:08482904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:179 - 181 North End Road, London, England, W14 9NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British, VG1110

Director06 March 2020Active
22, Great Marlborough Street, London, Uk, W1F 7HU

Director26 February 2015Active
22, Great Marlborough Street, London, W1F 7HY

Director26 February 2015Active
68, Above Graces, High Street, Tring, England, HP23 4AG

Director12 May 2019Active
22, Great Marlborough Street, London, United Kingdom, W1F 7HU

Director26 February 2015Active
Hatch Farm, Mill Lane, Sindlesham, Uk, RG41 5DF

Director26 February 2015Active
416 Centennial Avenue, Elstree, Borehamwood, England, WD6 3TN

Director11 October 2017Active
Hatch Farm, Mill Lane, Sindlesham, United Kingdom, RG41 5DF

Director10 April 2013Active
133, Whitechapel High Street, London, England, E1 7QA

Director22 June 2018Active
68, Above Graces, High Street, Tring, England, HP23 4AG

Director22 June 2018Active

People with Significant Control

Mr Darayus Happy Minwalla
Notified on:15 October 2020
Status:Active
Date of birth:December 1942
Nationality:Pakistani
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 50 to 75 percent
Nearbuy Group
Notified on:15 June 2018
Status:Active
Country of residence:United Arab Emirates
Address:Office No. 1901, Tower B, Latifa Towers, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 50 to 75 percent
Revium Group Limited
Notified on:31 December 2016
Status:Active
Country of residence:United Kingdom
Address:Hatch Farm, Mill Lane, Sindlesham, United Kingdom, RG41 5DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-04Address

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

Download
2021-11-04Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-04Resolution

Resolution.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Address

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

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-09Address

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

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-01-15Address

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

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type small.

Download
2018-07-01Officers

Appoint person director company with name date.

Download
2018-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.