Company NameNexus Fund Management Limited
Company StatusActive
Company Number05848869
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Previous NameCambridge Primary Care Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
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
Appointed30 June 2017(11 years after company formation)
Appointment Duration6 years, 10 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
Appointed30 June 2019(13 years after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House 66-68 Haymarket
London
SW1Y 4RF
Secretary NameNexus Management Services Limited (Corporation)
StatusCurrent
Appointed16 June 2006(same day as company formation)
Correspondence AddressGreener House 66 - 68 Haymarket
London
SW1Y 4RF
Director NameMr Anthony Philip Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCorporate Financier
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
Appointed04 December 2014(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameMr Bernard Noel David Kelly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor
Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitenexusgroup.co.uk
Email address[email protected]
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 Central Management Services 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 Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months 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)
19 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 July 2019Appointment of Mr Andrew William Herd as a director on 30 June 2019 (2 pages)
17 July 2019Termination of appointment of Bernard Noel David Kelly as a director on 1 July 2019 (1 page)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 August 2017Notification of Nexus Central Management Services Limited as a person with significant control on 30 November 2016 (1 page)
3 August 2017Notification of Nexus Central Management Services Limited as a person with significant control on 30 November 2016 (1 page)
10 July 2017Appointment of Mr Alexander Paul Dampier as a director on 30 June 2017 (2 pages)
10 July 2017Termination of appointment of Malcolm Vincent Morris as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Malcolm Vincent Morris as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Mr Alexander Paul Dampier as a director on 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
1 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 February 2015Appointment of Mr Bernard Noel David Kelly as a director on 4 December 2014 (2 pages)
18 February 2015Appointment of Mr Malcolm Vincent Morris as a director on 4 December 2014 (2 pages)
18 February 2015Appointment of Mr Malcolm Vincent Morris as a director on 4 December 2014 (2 pages)
18 February 2015Appointment of Mr Malcolm Vincent Morris as a director on 4 December 2014 (2 pages)
18 February 2015Termination of appointment of Anthony Philip Brown as a director on 4 December 2014 (1 page)
18 February 2015Termination of appointment of Anthony Philip Brown as a director on 4 December 2014 (1 page)
18 February 2015Appointment of Mr Bernard Noel David Kelly as a director on 4 December 2014 (2 pages)
18 February 2015Termination of appointment of Anthony Philip Brown as a director on 4 December 2014 (1 page)
18 February 2015Appointment of Mr Bernard Noel David Kelly as a director on 4 December 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
24 June 2013Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
24 June 2013Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages)
24 June 2013Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages)
27 February 2013Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS on 27 February 2013 (1 page)
6 July 2012Full accounts made up to 31 December 2011 (11 pages)
6 July 2012Full accounts made up to 31 December 2011 (11 pages)
4 July 2012Secretary's details changed for Nexus Management Services Limited on 16 June 2012 (1 page)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Mr Harry Abraham Hyman on 16 June 2012 (2 pages)
4 July 2012Director's details changed for Mr Anthony Philip Brown on 16 June 2012 (2 pages)
4 July 2012Director's details changed for Mr Anthony Philip Brown on 16 June 2012 (2 pages)
4 July 2012Secretary's details changed for Nexus Management Services Limited on 16 June 2012 (1 page)
4 July 2012Director's details changed for Mr Harry Abraham Hyman on 16 June 2012 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
24 June 2011Secretary's details changed for Nexus Management Services Limited on 16 June 2011 (2 pages)
24 June 2011Secretary's details changed for Nexus Management Services Limited on 16 June 2011 (2 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Nexus Management Services Limited on 16 June 2010 (2 pages)
29 June 2010Secretary's details changed for Nexus Management Services Limited on 16 June 2010 (2 pages)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 June 2009Return made up to 16/06/09; full list of members (3 pages)
30 June 2009Return made up to 16/06/09; full list of members (3 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Return made up to 16/06/08; full list of members (3 pages)
30 June 2008Return made up to 16/06/08; full list of members (3 pages)
30 June 2008Location of debenture register (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Location of debenture register (1 page)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 April 2008Registered 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 2008Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 (1 page)
16 April 2008Registered 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 2008Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 (1 page)
25 January 2008Company name changed cambridge primary care LIMITED\certificate issued on 25/01/08 (2 pages)
25 January 2008Company name changed cambridge primary care LIMITED\certificate issued on 25/01/08 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 June 2007Return made up to 16/06/07; full list of members (3 pages)
22 June 2007Location of debenture register (1 page)
22 June 2007Registered office changed on 22/06/07 from: alexandra house alexandra terrace guildford GU1 3DA (1 page)
22 June 2007Registered office changed on 22/06/07 from: alexandra house alexandra terrace guildford GU1 3DA (1 page)
22 June 2007Location of register of members (1 page)
22 June 2007Location of debenture register (1 page)
22 June 2007Return made up to 16/06/07; full list of members (3 pages)
22 June 2007Location of register of members (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
16 August 2006New director appointed (5 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
16 August 2006New director appointed (5 pages)
16 August 2006Director resigned (1 page)
16 June 2006Incorporation (12 pages)
16 June 2006Incorporation (12 pages)