UKBizDB.co.uk

NEXUS UNDERWRITING MANAGEMENT LIMITED

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

This company is commonly known as Nexus Underwriting Management Limited. The company was founded 14 years ago and was given the registration number 07055303. The firm's registered office is in LONDON. You can find them at 52-56 Leadenhall Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEXUS UNDERWRITING MANAGEMENT LIMITED
Company Number:07055303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:52-56 Leadenhall Street, London, England, EC3A 2EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52-56, Leadenhall Street, London, England, EC3A 2EB

Secretary20 September 2019Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director23 September 2015Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director20 April 2015Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director01 March 2010Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Secretary01 February 2013Active
80, Guildhall Street, Bury St Edmunds, IP33 1QB

Corporate Secretary20 January 2010Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director01 October 2015Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director22 September 2020Active
150, Leadenhall Street, London, United Kingdom, EC3V 4QT

Director24 April 2013Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director01 March 2010Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director20 September 2019Active
52-56, Leadenhall Street, London, England, EC3A 2EB

Director01 April 2018Active
80, Guildhall Street, Bury St Edmunds, IP33 1QB

Director23 October 2009Active
5th Floor,, 4 Matthew Parker Street, London, England, SW1H 9NP

Director14 August 2014Active
80, Guildhall Street, Bury St Edmunds, IP33 1QB

Director23 October 2009Active
42, Eaton Square, London, SW1W 9BD

Director20 January 2010Active

People with Significant Control

Brown & Brown Europe (Holdco) Limited
Notified on:09 October 2023
Status:Active
Country of residence:England
Address:7th Floor Corn Exchange, Mark Lane, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bp Marsh & Company Limited
Notified on:06 October 2021
Status:Active
Country of residence:England
Address:4, Matthew Parker Street, London, England, SW1H 9NP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Colin William Thompson
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:52-56, Leadenhall Street, London, England, EC3A 2EB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Michael Whistondale
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:52-56, Leadenhall Street, London, England, EC3A 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Termination director company with name termination date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Capital

Capital return purchase own shares.

Download
2023-10-18Capital

Capital allotment shares.

Download
2023-10-13Capital

Capital cancellation shares.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Mortgage

Mortgage charge whole release with charge number.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2023-06-30Capital

Capital variation of rights attached to shares.

Download
2023-06-30Capital

Capital variation of rights attached to shares.

Download
2023-06-30Capital

Capital variation of rights attached to shares.

Download
2023-06-30Capital

Capital variation of rights attached to shares.

Download
2023-06-30Capital

Capital variation of rights attached to shares.

Download
2023-06-30Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.