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.
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 | : |
|
Registered Address | : | 179 - 181 North End Road, London, England, W14 9NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British, VG1110 | Director | 06 March 2020 | Active |
22, Great Marlborough Street, London, Uk, W1F 7HU | Director | 26 February 2015 | Active |
22, Great Marlborough Street, London, W1F 7HY | Director | 26 February 2015 | Active |
68, Above Graces, High Street, Tring, England, HP23 4AG | Director | 12 May 2019 | Active |
22, Great Marlborough Street, London, United Kingdom, W1F 7HU | Director | 26 February 2015 | Active |
Hatch Farm, Mill Lane, Sindlesham, Uk, RG41 5DF | Director | 26 February 2015 | Active |
416 Centennial Avenue, Elstree, Borehamwood, England, WD6 3TN | Director | 11 October 2017 | Active |
Hatch Farm, Mill Lane, Sindlesham, United Kingdom, RG41 5DF | Director | 10 April 2013 | Active |
133, Whitechapel High Street, London, England, E1 7QA | Director | 22 June 2018 | Active |
68, Above Graces, High Street, Tring, England, HP23 4AG | Director | 22 June 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-04 | Resolution | Resolution. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Officers | Termination director company with name termination date. | Download |
2019-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Accounts | Accounts with accounts type small. | Download |
2018-07-01 | Officers | Appoint person director company with name date. | Download |
2018-07-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.