Company NameNexus Management Services Limited
Company StatusActive
Company Number04187765
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Previous NamesShelfco (No.2447) Limited and Nexus Property Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Secretary NameMr Harry Abraham Hyman
NationalityBritish
StatusCurrent
Appointed31 May 2001(2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMr Alexander Paul Dampier
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMr Andrew William Herd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMr Bernard Noel David Kelly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(2 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Thean Yew Choong
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Malcolm Vincent Morris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(10 years after company formation)
Appointment Duration6 years, 3 months (resigned 07 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Anthony Philip Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitenexusgroup.org.uk
Telephone020 74517050
Telephone regionLondon

Location

Registered Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nexus Tradeco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

8 February 2024Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 8 February 2024 (1 page)
20 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 July 2019Appointment of Mr Andrew William Herd as a director on 1 July 2019 (2 pages)
17 July 2019Termination of appointment of Bernard Noel David Kelly as a director on 1 July 2019 (1 page)
2 April 2019Notification of Nexus Central Management Services Limited as a person with significant control on 6 December 2016 (2 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 July 2017Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page)
26 July 2017Termination of appointment of Anthony Philip Brown as a director on 7 July 2017 (1 page)
26 July 2017Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages)
26 July 2017Termination of appointment of Anthony Philip Brown as a director on 7 July 2017 (1 page)
26 July 2017Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page)
26 July 2017Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
20 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
24 February 2015Appointment of Mr Anthony Philip Brown as a director on 4 December 2014 (2 pages)
24 February 2015Appointment of Mr Anthony Philip Brown as a director on 4 December 2014 (2 pages)
24 February 2015Appointment of Mr Anthony Philip Brown as a director on 4 December 2014 (2 pages)
6 August 2014Full accounts made up to 31 December 2013 (12 pages)
6 August 2014Full accounts made up to 31 December 2013 (12 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 February 2013Termination of appointment of Thean Choong as a director (1 page)
28 February 2013Termination of appointment of Thean Choong as a director (1 page)
19 February 2013Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 19 February 2013 (1 page)
6 July 2012Full accounts made up to 31 December 2011 (12 pages)
6 July 2012Full accounts made up to 31 December 2011 (12 pages)
17 April 2012Director's details changed for Mr Bernard Noel David Kelly on 27 March 2012 (2 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Mr Harry Abraham Hyman on 27 March 2012 (2 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Mr Bernard Noel David Kelly on 27 March 2012 (2 pages)
17 April 2012Director's details changed for Mr Harry Abraham Hyman on 27 March 2012 (2 pages)
16 April 2012Secretary's details changed for Mr Harry Abraham Hyman on 27 March 2012 (1 page)
16 April 2012Director's details changed for Mr Thean Yew Choong on 27 March 2012 (2 pages)
16 April 2012Secretary's details changed for Mr Harry Abraham Hyman on 27 March 2012 (1 page)
16 April 2012Director's details changed for Mr Thean Yew Choong on 27 March 2012 (2 pages)
26 July 2011Full accounts made up to 31 December 2010 (12 pages)
26 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 April 2011Appointment of Mr Malcolm Vincent Morris as a director (2 pages)
5 April 2011Appointment of Mr Malcolm Vincent Morris as a director (2 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
31 August 2010Full accounts made up to 31 December 2009 (12 pages)
31 August 2010Full accounts made up to 31 December 2009 (12 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Thean Yew Choong on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Thean Yew Choong on 12 April 2010 (2 pages)
3 September 2009Full accounts made up to 31 December 2008 (13 pages)
3 September 2009Full accounts made up to 31 December 2008 (13 pages)
8 April 2009Return made up to 27/03/09; full list of members (4 pages)
8 April 2009Return made up to 27/03/09; full list of members (4 pages)
27 June 2008Full accounts made up to 31 December 2007 (16 pages)
27 June 2008Full accounts made up to 31 December 2007 (16 pages)
18 June 2008Director appointed mr thean yew joe choong (1 page)
18 June 2008Director appointed mr thean yew joe choong (1 page)
16 April 2008Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA (1 page)
16 April 2008Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA (1 page)
9 April 2008Return made up to 27/03/08; full list of members (3 pages)
9 April 2008Return made up to 27/03/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
20 April 2007Return made up to 27/03/07; full list of members (2 pages)
20 April 2007Return made up to 27/03/07; full list of members (2 pages)
6 September 2006Full accounts made up to 31 December 2005 (11 pages)
6 September 2006Full accounts made up to 31 December 2005 (11 pages)
4 April 2006Return made up to 27/03/06; full list of members (2 pages)
4 April 2006Return made up to 27/03/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
25 April 2005Return made up to 27/03/05; full list of members (2 pages)
25 April 2005Return made up to 27/03/05; full list of members (2 pages)
22 September 2004Full accounts made up to 31 December 2003 (10 pages)
22 September 2004Full accounts made up to 31 December 2003 (10 pages)
23 April 2004Return made up to 27/03/04; full list of members (7 pages)
23 April 2004Return made up to 27/03/04; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (9 pages)
30 July 2003Full accounts made up to 31 December 2002 (9 pages)
7 April 2003Return made up to 27/03/03; full list of members (7 pages)
7 April 2003Return made up to 27/03/03; full list of members (7 pages)
10 April 2002Return made up to 27/03/02; full list of members (6 pages)
10 April 2002Return made up to 27/03/02; full list of members (6 pages)
8 April 2002Full accounts made up to 31 December 2001 (9 pages)
8 April 2002Full accounts made up to 31 December 2001 (9 pages)
17 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001New secretary appointed;new director appointed (7 pages)
12 September 2001New secretary appointed;new director appointed (7 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
11 June 2001Company name changed nexus property management servic es LIMITED\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed nexus property management servic es LIMITED\certificate issued on 11/06/01 (2 pages)
6 June 2001Registered office changed on 06/06/01 from: lacon house theobalds road london WC1X 8RW (1 page)
6 June 2001Registered office changed on 06/06/01 from: lacon house theobalds road london WC1X 8RW (1 page)
4 June 2001Company name changed shelfco (no.2447) LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed shelfco (no.2447) LIMITED\certificate issued on 04/06/01 (2 pages)
27 March 2001Incorporation (24 pages)
27 March 2001Incorporation (24 pages)