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 | 30 June 2017(11 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, 10 Rose & 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 June 2019(13 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Greener House 66 - 68 Haymarket London SW1Y 4RF |
Director Name | Mr Anthony Philip Brown |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Corporate Financier |
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 | 04 December 2014(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Bernard Noel David Kelly |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | nexusgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74517050 |
Telephone region | London |
Registered Address | 3rd Floor, 10 Rose & 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 |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nexus Central Management Services LTD 100.00% Ordinary |
---|
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 | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
8 February 2024 | Registered 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 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
19 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 July 2019 | Appointment of Mr Andrew William Herd as a director on 30 June 2019 (2 pages) |
17 July 2019 | Termination of appointment of Bernard Noel David Kelly as a director on 1 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 August 2017 | Notification of Nexus Central Management Services Limited as a person with significant control on 30 November 2016 (1 page) |
3 August 2017 | Notification of Nexus Central Management Services Limited as a person with significant control on 30 November 2016 (1 page) |
10 July 2017 | Appointment of Mr Alexander Paul Dampier as a director on 30 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Malcolm Vincent Morris as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Malcolm Vincent Morris as a director on 30 June 2017 (1 page) |
10 July 2017 | Appointment of Mr Alexander Paul Dampier as a director on 30 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
9 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 February 2015 | Appointment of Mr Bernard Noel David Kelly as a director on 4 December 2014 (2 pages) |
18 February 2015 | Appointment of Mr Malcolm Vincent Morris as a director on 4 December 2014 (2 pages) |
18 February 2015 | Appointment of Mr Malcolm Vincent Morris as a director on 4 December 2014 (2 pages) |
18 February 2015 | Appointment of Mr Malcolm Vincent Morris as a director on 4 December 2014 (2 pages) |
18 February 2015 | Termination of appointment of Anthony Philip Brown as a director on 4 December 2014 (1 page) |
18 February 2015 | Termination of appointment of Anthony Philip Brown as a director on 4 December 2014 (1 page) |
18 February 2015 | Appointment of Mr Bernard Noel David Kelly as a director on 4 December 2014 (2 pages) |
18 February 2015 | Termination of appointment of Anthony Philip Brown as a director on 4 December 2014 (1 page) |
18 February 2015 | Appointment of Mr Bernard Noel David Kelly as a director on 4 December 2014 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages) |
27 February 2013 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS on 27 February 2013 (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 July 2012 | Secretary's details changed for Nexus Management Services Limited on 16 June 2012 (1 page) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Mr Harry Abraham Hyman on 16 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Anthony Philip Brown on 16 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Anthony Philip Brown on 16 June 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Nexus Management Services Limited on 16 June 2012 (1 page) |
4 July 2012 | Director's details changed for Mr Harry Abraham Hyman on 16 June 2012 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Secretary's details changed for Nexus Management Services Limited on 16 June 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Nexus Management Services Limited on 16 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Nexus Management Services Limited on 16 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Nexus Management Services Limited on 16 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of debenture register (1 page) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from c/o nexus management services LTD, alexandra house alexandra terrace, guildford surrey GU1 3DA (1 page) |
16 April 2008 | Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from c/o nexus management services LTD, alexandra house alexandra terrace, guildford surrey GU1 3DA (1 page) |
16 April 2008 | Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 (1 page) |
25 January 2008 | Company name changed cambridge primary care LIMITED\certificate issued on 25/01/08 (2 pages) |
25 January 2008 | Company name changed cambridge primary care LIMITED\certificate issued on 25/01/08 (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
22 June 2007 | Location of debenture register (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: alexandra house alexandra terrace guildford GU1 3DA (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: alexandra house alexandra terrace guildford GU1 3DA (1 page) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Location of debenture register (1 page) |
22 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
22 June 2007 | Location of register of members (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (5 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
16 August 2006 | New director appointed (5 pages) |
16 August 2006 | Director resigned (1 page) |
16 June 2006 | Incorporation (12 pages) |
16 June 2006 | Incorporation (12 pages) |