King Street
London
SW1Y 6RE
Secretary Name | Mr Harry Abraham Hyman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2006(8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 10rose & Crown Yard King Street London SW1Y 6RE |
Director Name | Mr Andrew William Herd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, 10rose & Crown Yard King Street London SW1Y 6RE |
Director Name | Mr Alexander Paul Dampier |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, 10rose & Crown Yard King Street London SW1Y 6RE |
Director Name | Mr Adam Mark Hyman |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 10rose & Crown Yard King Street London SW1Y 6RE |
Director Name | Ms Sarah Emily Pauline Hyman |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 10rose & Crown Yard King Street London SW1Y 6RE |
Director Name | Mr Clinton David Kramer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, 10rose & Crown Yard King Street London SW1Y 6RE |
Director Name | Mr Bernard Noel David Kelly |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Malcolm Vincent Morris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Miss Lesley Stuart Duncan |
---|---|
Status | Resigned |
Appointed | 01 April 2009(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor Griffin House West Street Woking Surrey GU21 6BS |
Director Name | Mr Clinton David Kramer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | nexusgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74517050 |
Telephone region | London |
Registered Address | 3rd Floor, 10rose & Crown Yard King Street London SW1Y 6RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10.5k at £1 | Nexus Investco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£5,000 |
Net Worth | £12,118,313 |
Cash | £2,988 |
Current Liabilities | £487,872 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
3 September 2019 | Delivered on: 3 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 March 2017 | Delivered on: 1 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 December 2011 | Delivered on: 13 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each sum a debt and being a credit balance). Outstanding |
30 September 2009 | Delivered on: 7 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the nexus structured finance limited to the chargee on any account whatsoever. Particulars: All stocks shares bonds certificates of deposit bills of exchange derivatives and other securities, the benefit of all agreements arrangments undertakings and accounts under which any erson holds on behalf of or on trust for the company, see image for full details. Outstanding |
3 December 2007 | Delivered on: 11 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed security all those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives and other securities of any kind the benefit of all arrangements agreements undertakings or accounts all the rights and interests of the mortgagor in such securities and all allotments offers dividends and other distributions interest rights benefits and advantages arising at any time in relation to any such securities. Outstanding |
10 April 2006 | Delivered on: 11 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed security all those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives and other securities of any kind the benefit of all arrangements agreements undertakings or accounts all the rights and interests of the mortgagor in such securities and all allotments offers dividends and other distributions interest rights benefits and advantages arising at any time in relation to any such securities. See the mortgage charge document for full details. Outstanding |
13 March 2006 | Delivered on: 28 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present of future account of the company with the bank. Outstanding |
13 March 2006 | Delivered on: 23 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 February 2024 | Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10Rose & Crown Yard King Street London SW1Y 6RE on 8 February 2024 (1 page) |
---|---|
9 January 2024 | Appointment of Mr Clinton David Kramer as a director on 9 January 2024 (2 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 September 2019 | Registration of charge 055034720008, created on 3 September 2019 (26 pages) |
12 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 September 2018 | Appointment of Ms Sarah Emily Pauline Hyman as a director on 5 September 2018 (2 pages) |
11 September 2018 | Appointment of Mr Adam Mark Hyman as a director on 5 September 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
28 March 2018 | Appointment of Mr Alexander Paul Dampier as a director on 15 March 2018 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
7 April 2017 | Termination of appointment of Clinton David Kramer as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Clinton David Kramer as a director on 7 April 2017 (1 page) |
1 March 2017 | Registration of charge 055034720007, created on 1 March 2017 (31 pages) |
1 March 2017 | Registration of charge 055034720007, created on 1 March 2017 (31 pages) |
2 December 2016 | Termination of appointment of Bernard Noel David Kelly as a director on 30 November 2016 (1 page) |
2 December 2016 | Appointment of Mr Andrew William Herd as a director on 30 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Clinton David Kramer as a director on 30 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Malcolm Vincent Morris as a director on 30 November 2016 (1 page) |
2 December 2016 | Appointment of Mr Clinton David Kramer as a director on 30 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Malcolm Vincent Morris as a director on 30 November 2016 (1 page) |
2 December 2016 | Appointment of Mr Andrew William Herd as a director on 30 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Bernard Noel David Kelly as a director on 30 November 2016 (1 page) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
16 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
16 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
5 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
5 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 February 2013 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 26 February 2013 (1 page) |
28 January 2013 | Termination of appointment of Lesley Duncan as a secretary (1 page) |
28 January 2013 | Termination of appointment of Lesley Duncan as a secretary (1 page) |
24 July 2012 | Director's details changed for Mr Harry Abraham Hyman on 8 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Harry Abraham Hyman on 8 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Director's details changed for Mr Harry Abraham Hyman on 8 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Miss Lesley Stuart Duncan on 8 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for Mr Harry Abraham Hyman on 8 July 2012 (1 page) |
23 July 2012 | Director's details changed for Mr Malcolm Vincent Morris on 8 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Miss Lesley Stuart Duncan on 8 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for Mr Harry Abraham Hyman on 8 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for Miss Lesley Stuart Duncan on 8 July 2012 (1 page) |
23 July 2012 | Director's details changed for Mr Bernard Kelly on 8 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Bernard Kelly on 8 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Mr Harry Abraham Hyman on 8 July 2012 (1 page) |
23 July 2012 | Director's details changed for Mr Malcolm Vincent Morris on 8 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Bernard Kelly on 8 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Malcolm Vincent Morris on 8 July 2012 (2 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
26 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
31 August 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
31 August 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 September 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
3 September 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
8 April 2009 | Secretary appointed miss lesley stuart duncan (1 page) |
8 April 2009 | Secretary appointed miss lesley stuart duncan (1 page) |
16 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
27 June 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
27 June 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA (1 page) |
11 December 2007 | Particulars of mortgage/charge (5 pages) |
11 December 2007 | Particulars of mortgage/charge (5 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
25 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
31 July 2006 | Director resigned (1 page) |
17 May 2006 | Statement of affairs (12 pages) |
17 May 2006 | Statement of affairs (12 pages) |
16 May 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
16 May 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
9 May 2006 | Statement of affairs (24 pages) |
9 May 2006 | Ad 06/03/06--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages) |
9 May 2006 | Statement of affairs (24 pages) |
9 May 2006 | Ad 06/03/06--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages) |
11 April 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2006 | Particulars of mortgage/charge (5 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (7 pages) |
23 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Nc inc already adjusted 06/03/06 (2 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Nc inc already adjusted 06/03/06 (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New secretary appointed;new director appointed (4 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
9 March 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
9 March 2006 | New secretary appointed;new director appointed (4 pages) |
9 March 2006 | New director appointed (4 pages) |
19 October 2005 | Memorandum and Articles of Association (17 pages) |
19 October 2005 | Memorandum and Articles of Association (17 pages) |
17 October 2005 | Company name changed shelfco (no. 3122) LIMITED\certificate issued on 17/10/05 (2 pages) |
17 October 2005 | Company name changed shelfco (no. 3122) LIMITED\certificate issued on 17/10/05 (2 pages) |
8 July 2005 | Incorporation (25 pages) |
8 July 2005 | Incorporation (25 pages) |