NEXUS CENTRAL MANAGEMENT SERVICES LTD

3rd Floor 10 Rose And Crown Yard 3rd Floor 10 Rose And Crown Yard, London, SW1Y 6RE, England
StatusACTIVE
Company No.07430935
CategoryPrivate Limited Company
Incorporated05 Nov 2010
Age13 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

NEXUS CENTRAL MANAGEMENT SERVICES LTD is an active private limited company with number 07430935. It was incorporated 13 years, 7 months, 14 days ago, on 05 November 2010. The company address is 3rd Floor 10 Rose And Crown Yard 3rd Floor 10 Rose And Crown Yard, London, SW1Y 6RE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-08

New address: 3rd Floor 10 Rose and Crown Yard King Street London SW1Y 6RE

Old address: 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clinton David Kramer

Appointment date: 2024-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2021

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: H3 Tradeco Limited

Notification date: 2020-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nexus Tradeco Holdings Limited

Cessation date: 2020-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074309350004

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-22

Capital : 2,815,223 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Herd

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Kelly

Termination date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Nexus Tradeco Holdings Limited

Notification date: 2016-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-16

Psc name: Nexus Tradeco Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Vincent Morris

Termination date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Paul Dampier

Appointment date: 2017-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clinton David Kramer

Termination date: 2017-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-01

Charge number: 074309350004

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clinton David Kramer

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mr Clinton David Kramer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Nov 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Nexus Management Services Limited

Change date: 2013-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-26

Old address: 2Nd Floor Griffin House West Street Woking GU21 6BS United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nexus Management Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Duncan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 05 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Kelly

Change date: 2011-11-05

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 05 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-05

Officer name: Mr Harry Abraham Hyman

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nexus Management Services Ltd

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lesley Stuart Duncan

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Vincent Morris

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jan 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nexus central management service LIMITED\certificate issued on 07/12/10

Documents

View document PDF

Change of name notice

Date: 07 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nexus Management Services Ltd

Documents

View document PDF

Incorporation company

Date: 05 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRY ENTERPRISES LIMITED

31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ

Number:11008785
Status:ACTIVE
Category:Private Limited Company

DEAN WILSON PLUMBING & HEATING LIMITED

5 COURTHOUSE PLACE,BERWICKSHIRE,TD12 4AR

Number:SC333370
Status:ACTIVE
Category:Private Limited Company

FINANCE DIRECTOR DIRECT LIMITED

18 HERON WAY,HORSHAM,RH13 6DQ

Number:09117230
Status:ACTIVE
Category:Private Limited Company

IAN ALLAN ENGINEERING LIMITED

17A HERMITAGE ROAD,HITCHIN,SG5 1BT

Number:08908990
Status:ACTIVE
Category:Private Limited Company

LIQUID SCREED DIRECT LIMITED

86 PAUL STREET,LONDON,EC2A 4NE

Number:10875804
Status:ACTIVE
Category:Private Limited Company

PAYCHECKED LTD

MARTLAND MILL MART LANE,ORMSKIRK,L40 0SD

Number:11971357
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source