UKBizDB.co.uk

NEXUS TOPCO LIMITED

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

This company is commonly known as Nexus Topco Limited. The company was founded 6 years ago and was given the registration number 11296834. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NEXUS TOPCO LIMITED
Company Number:11296834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director09 December 2020Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director09 December 2020Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary06 April 2018Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director17 December 2018Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director20 July 2018Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director06 April 2018Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director13 December 2018Active
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director03 July 2018Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director03 July 2018Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director20 July 2018Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director20 July 2018Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director20 July 2018Active
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director20 July 2018Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director06 April 2018Active

People with Significant Control

Wireless Logic Limited
Notified on:09 December 2020
Status:Active
Country of residence:England
Address:Horizon, Honey Lane, Maidenhead, England, SL6 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eci Ventures Nominees Limited
Notified on:03 July 2018
Status:Active
Country of residence:England
Address:Brettenham House, Lancaster Place, London, England, WC2E 7EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Eci Ventures Nominees Limited
Notified on:03 July 2018
Status:Active
Country of residence:England
Address:Brettenham House, Lancaster Place, London, England, WC2E 7EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Squire Patton Boggs Directors Limited
Notified on:06 April 2018
Status:Active
Country of residence:United Kingdom
Address:7, Devonshire Square, London, United Kingdom, EC2M 4YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-06Other

Legacy.

Download
2024-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-20Accounts

Legacy.

Download
2024-02-20Other

Legacy.

Download
2024-02-03Other

Legacy.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-06Other

Legacy.

Download
2023-02-02Accounts

Legacy.

Download
2023-02-02Other

Legacy.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-03Accounts

Legacy.

Download
2022-02-03Other

Legacy.

Download
2022-02-03Other

Legacy.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Address

Change sail address company with old address new address.

Download
2021-03-26Address

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

Download
2021-02-09Accounts

Accounts with accounts type group.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-31Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.