Company NameNexus Group Holdings Limited
Company StatusActive
Company Number05503472
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Previous NameShelfco (No. 3122) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(8 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 10rose & Crown Yard
King Street
London
SW1Y 6RE
Secretary NameMr Harry Abraham Hyman
NationalityBritish
StatusCurrent
Appointed06 March 2006(8 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 10rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMr Andrew William Herd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor, 10rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMr Alexander Paul Dampier
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor, 10rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMr Adam Mark Hyman
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 10rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMs Sarah Emily Pauline Hyman
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 10rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMr Clinton David Kramer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(18 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor, 10rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMr Bernard Noel David Kelly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
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
Appointed06 March 2006(8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Greener House 66-68 Haymarket
London
SW1Y 4RF
Secretary NameMiss Lesley Stuart Duncan
StatusResigned
Appointed01 April 2009(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address2nd Floor Griffin House
West Street
Woking
Surrey
GU21 6BS
Director NameMr Clinton David Kramer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(11 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor
Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitenexusgroup.co.uk
Email address[email protected]
Telephone020 74517050
Telephone regionLondon

Location

Registered Address3rd Floor, 10rose & Crown Yard
King Street
London
SW1Y 6RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10.5k at £1Nexus Investco LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£5,000
Net Worth£12,118,313
Cash£2,988
Current Liabilities£487,872

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 Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

3 September 2019Delivered on: 3 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2017Delivered on: 1 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 December 2011Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

8 February 2024Registered 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 2024Appointment of Mr Clinton David Kramer as a director on 9 January 2024 (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 September 2019Registration of charge 055034720008, created on 3 September 2019 (26 pages)
12 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 September 2018Appointment of Ms Sarah Emily Pauline Hyman as a director on 5 September 2018 (2 pages)
11 September 2018Appointment of Mr Adam Mark Hyman as a director on 5 September 2018 (2 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
28 March 2018Appointment of Mr Alexander Paul Dampier as a director on 15 March 2018 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
7 April 2017Termination of appointment of Clinton David Kramer as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Clinton David Kramer as a director on 7 April 2017 (1 page)
1 March 2017Registration of charge 055034720007, created on 1 March 2017 (31 pages)
1 March 2017Registration of charge 055034720007, created on 1 March 2017 (31 pages)
2 December 2016Termination of appointment of Bernard Noel David Kelly as a director on 30 November 2016 (1 page)
2 December 2016Appointment of Mr Andrew William Herd as a director on 30 November 2016 (2 pages)
2 December 2016Appointment of Mr Clinton David Kramer as a director on 30 November 2016 (2 pages)
2 December 2016Termination of appointment of Malcolm Vincent Morris as a director on 30 November 2016 (1 page)
2 December 2016Appointment of Mr Clinton David Kramer as a director on 30 November 2016 (2 pages)
2 December 2016Termination of appointment of Malcolm Vincent Morris as a director on 30 November 2016 (1 page)
2 December 2016Appointment of Mr Andrew William Herd as a director on 30 November 2016 (2 pages)
2 December 2016Termination of appointment of Bernard Noel David Kelly as a director on 30 November 2016 (1 page)
9 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,500
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,500
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,500
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,500
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,500
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,500
(4 pages)
16 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
16 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
5 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
5 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
26 February 2013Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 26 February 2013 (1 page)
28 January 2013Termination of appointment of Lesley Duncan as a secretary (1 page)
28 January 2013Termination of appointment of Lesley Duncan as a secretary (1 page)
24 July 2012Director's details changed for Mr Harry Abraham Hyman on 8 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Harry Abraham Hyman on 8 July 2012 (2 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Mr Harry Abraham Hyman on 8 July 2012 (2 pages)
23 July 2012Secretary's details changed for Miss Lesley Stuart Duncan on 8 July 2012 (1 page)
23 July 2012Secretary's details changed for Mr Harry Abraham Hyman on 8 July 2012 (1 page)
23 July 2012Director's details changed for Mr Malcolm Vincent Morris on 8 July 2012 (2 pages)
23 July 2012Secretary's details changed for Miss Lesley Stuart Duncan on 8 July 2012 (1 page)
23 July 2012Secretary's details changed for Mr Harry Abraham Hyman on 8 July 2012 (1 page)
23 July 2012Secretary's details changed for Miss Lesley Stuart Duncan on 8 July 2012 (1 page)
23 July 2012Director's details changed for Mr Bernard Kelly on 8 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Bernard Kelly on 8 July 2012 (2 pages)
23 July 2012Secretary's details changed for Mr Harry Abraham Hyman on 8 July 2012 (1 page)
23 July 2012Director's details changed for Mr Malcolm Vincent Morris on 8 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Bernard Kelly on 8 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Malcolm Vincent Morris on 8 July 2012 (2 pages)
6 July 2012Full accounts made up to 31 December 2011 (16 pages)
6 July 2012Full accounts made up to 31 December 2011 (16 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
26 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
26 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
31 August 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
31 August 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 September 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
3 September 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
10 July 2009Return made up to 08/07/09; full list of members (5 pages)
10 July 2009Return made up to 08/07/09; full list of members (5 pages)
8 April 2009Secretary appointed miss lesley stuart duncan (1 page)
8 April 2009Secretary appointed miss lesley stuart duncan (1 page)
16 July 2008Return made up to 08/07/08; full list of members (5 pages)
16 July 2008Return made up to 08/07/08; full list of members (5 pages)
27 June 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
27 June 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
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)
11 December 2007Particulars of mortgage/charge (5 pages)
11 December 2007Particulars of mortgage/charge (5 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
25 July 2007Return made up to 08/07/07; full list of members (3 pages)
25 July 2007Return made up to 08/07/07; full list of members (3 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Return made up to 08/07/06; full list of members (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006Return made up to 08/07/06; full list of members (3 pages)
31 July 2006Director resigned (1 page)
17 May 2006Statement of affairs (12 pages)
17 May 2006Statement of affairs (12 pages)
16 May 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
16 May 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
9 May 2006Statement of affairs (24 pages)
9 May 2006Ad 06/03/06--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages)
9 May 2006Statement of affairs (24 pages)
9 May 2006Ad 06/03/06--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages)
11 April 2006Particulars of mortgage/charge (5 pages)
11 April 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (7 pages)
23 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 March 2006Nc inc already adjusted 06/03/06 (2 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 March 2006Nc inc already adjusted 06/03/06 (2 pages)
9 March 2006Registered office changed on 09/03/06 from: lacon house theobalds road london WC1X 8RW (1 page)
9 March 2006New director appointed (4 pages)
9 March 2006New secretary appointed;new director appointed (4 pages)
9 March 2006New director appointed (3 pages)
9 March 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
9 March 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
9 March 2006New director appointed (3 pages)
9 March 2006Registered office changed on 09/03/06 from: lacon house theobalds road london WC1X 8RW (1 page)
9 March 2006New secretary appointed;new director appointed (4 pages)
9 March 2006New director appointed (4 pages)
19 October 2005Memorandum and Articles of Association (17 pages)
19 October 2005Memorandum and Articles of Association (17 pages)
17 October 2005Company name changed shelfco (no. 3122) LIMITED\certificate issued on 17/10/05 (2 pages)
17 October 2005Company name changed shelfco (no. 3122) LIMITED\certificate issued on 17/10/05 (2 pages)
8 July 2005Incorporation (25 pages)
8 July 2005Incorporation (25 pages)