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 | 07 July 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 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(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE |
Secretary Name | Nexus Management Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2009(same day as company formation) |
Correspondence Address | 5th Floor Greener House 66 - 68 Haymarket London SW1Y 4RF |
Director Name | Mr Alexander Beaumont |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 76 Chipstead Lane Sevenoaks Kent TN13 2AQ |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr Bernard Noel David Kelly |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Solicitor |
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(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
17 July 2019 | Termination of appointment of Bernard Noel David Kelly as a director on 1 July 2019 (1 page) |
5 July 2019 | Appointment of Mr Andrew William Herd as a director on 30 June 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
14 March 2019 | Cessation of Investor Publishing Limited as a person with significant control on 6 December 2016 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 March 2018 | Notification of Nexus Central Management Services Limited as a person with significant control on 16 December 2016 (2 pages) |
28 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 March 2018 | Notification of Nexus Central Management Services Limited as a person with significant control on 16 December 2016 (2 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) |
19 July 2017 | Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 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) |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
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) |
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
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) |
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 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
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) |
4 April 2013 | Secretary's details changed for Nexus Management Services Ltd on 1 March 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Nexus Management Services Ltd on 1 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Secretary's details changed for Nexus Management Services Ltd on 1 March 2013 (2 pages) |
27 February 2013 | Registered office address changed from C/O C/O Nexus Management Services Ltd 2Nd Floor, Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from C/O C/O Nexus Management Services Ltd 2Nd Floor, Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 27 February 2013 (1 page) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 March 2012 | Secretary's details changed for Nexus Management Services Ltd on 18 March 2012 (1 page) |
29 March 2012 | Director's details changed for Mr Bernard Noel David Kelly on 18 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Nexus Management Services Ltd on 18 March 2012 (1 page) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Director's details changed for Mr Harry Abraham Hyman on 18 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Harry Abraham Hyman on 18 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Bernard Noel David Kelly on 18 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 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) |
22 March 2011 | Secretary's details changed for Nexus Management Services Ltd on 18 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Secretary's details changed for Nexus Management Services Ltd on 18 March 2011 (2 pages) |
7 October 2010 | Termination of appointment of Alexander Beaumont as a director (1 page) |
7 October 2010 | Termination of appointment of Alexander Beaumont as a director (1 page) |
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) |
24 March 2010 | Registered office address changed from C/O Nexus Management Services Ltd Griffin House West Street Woking GU21 6BS on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Registered office address changed from C/O Nexus Management Services Ltd Griffin House West Street Woking GU21 6BS on 24 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Nexus Management Services Ltd on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Nexus Management Services Ltd on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Company name changed investor publishing LIMITED\certificate issued on 19/05/09 (2 pages) |
15 May 2009 | Company name changed investor publishing LIMITED\certificate issued on 19/05/09 (2 pages) |
7 April 2009 | Director appointed mr alexander beaumont (1 page) |
7 April 2009 | Director appointed mr harry abraham hyman (2 pages) |
7 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
7 April 2009 | Secretary appointed nexus management services LTD (1 page) |
7 April 2009 | Director appointed mr bernard noel kelly (2 pages) |
7 April 2009 | Secretary appointed nexus management services LTD (1 page) |
7 April 2009 | Director appointed mr bernard noel kelly (2 pages) |
7 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
7 April 2009 | Director appointed mr alexander beaumont (1 page) |
7 April 2009 | Director appointed mr harry abraham hyman (2 pages) |
23 March 2009 | Appointment terminated director graham stephens (1 page) |
23 March 2009 | Appointment terminated director graham stephens (1 page) |
18 March 2009 | Incorporation (14 pages) |
18 March 2009 | Incorporation (14 pages) |