London
EC3A 2EB
Director Name | Ms Joanne Edgley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(2 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Little Laver Road Little Laver Ongar Essex CM5 0JH |
Director Name | Mr Simon Timothy James Ratcliffe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB |
Director Name | Mr Neil Roderick Walmsley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB |
Director Name | Mr Ian Michael Whistondale |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Eaton Square London SW1W 9BD |
Director Name | Mr Hugh John Charles Morland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Jonathan Morgan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB |
Director Name | Lindsay Noble |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 June 2012) |
Role | Underwriting Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB |
Secretary Name | Miss Kelly Louise Cambridge |
---|---|
Status | Resigned |
Appointed | 01 February 2013(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 150 Leadenhall Street London EC3V 4QT |
Secretary Name | Bury Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2013) |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Website | www.nexusunderwriting.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 30115700 |
Telephone region | London |
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,565,604 |
Net Worth | -£64,366 |
Cash | £35,755 |
Current Liabilities | £493,921 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
26 March 2019 | Delivered on: 28 March 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Registered trade mark UK00002594808 registered 23 december 2011. please see instruments for further details. Outstanding |
---|---|
10 July 2017 | Delivered on: 11 July 2017 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: Nexus professional risks limited registered trade mark UK00002594808 registered 23 december 2011. Outstanding |
25 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
27 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages) |
27 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 May 2023 | Satisfaction of charge 073218350002 in full (1 page) |
9 May 2023 | Satisfaction of charge 073218350001 in full (1 page) |
10 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
9 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages) |
5 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
15 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
22 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
22 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (44 pages) |
22 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
24 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
15 July 2019 | Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page) |
25 June 2019 | Accounts for a dormant company made up to 31 December 2018 (17 pages) |
21 May 2019 | Termination of appointment of Hugh John Charles Morland as a director on 8 May 2019 (1 page) |
28 March 2019 | Registration of charge 073218350002, created on 26 March 2019 (70 pages) |
3 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
29 March 2018 | Termination of appointment of Ian Michael Whistondale as a director on 26 March 2018 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
18 September 2017 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
11 July 2017 | Registration of charge 073218350001, created on 10 July 2017 (72 pages) |
11 July 2017 | Registration of charge 073218350001, created on 10 July 2017 (72 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 February 2015 | Termination of appointment of Nigel Roy Cotton as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Nigel Roy Cotton as a director on 16 February 2015 (1 page) |
17 December 2014 | Full accounts made up to 31 December 2013 (26 pages) |
17 December 2014 | Full accounts made up to 31 December 2013 (26 pages) |
1 December 2014 | Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages) |
1 December 2014 | Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages) |
1 December 2014 | Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages) |
9 October 2014 | Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Register inspection address has been changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB (1 page) |
22 July 2013 | Register inspection address has been changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB (1 page) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
3 May 2013 | Appointment of Mr Nigel Roy Cotton as a director (2 pages) |
3 May 2013 | Appointment of Mr Nigel Roy Cotton as a director (2 pages) |
25 February 2013 | Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB on 25 February 2013 (1 page) |
4 February 2013 | Termination of appointment of Bury Company Services Limited as a secretary (1 page) |
4 February 2013 | Appointment of Miss Kelly Louise Cambridge as a secretary (1 page) |
4 February 2013 | Appointment of Miss Kelly Louise Cambridge as a secretary (1 page) |
4 February 2013 | Termination of appointment of Bury Company Services Limited as a secretary (1 page) |
3 September 2012 | Appointment of Joanne Edgley as a director (3 pages) |
3 September 2012 | Appointment of Joanne Edgley as a director (3 pages) |
28 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (15 pages) |
28 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (15 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 June 2012 | Termination of appointment of Lindsay Noble as a director (2 pages) |
25 June 2012 | Termination of appointment of Lindsay Noble as a director (2 pages) |
24 May 2012 | Termination of appointment of Jonathan Morgan as a director (2 pages) |
24 May 2012 | Termination of appointment of Jonathan Morgan as a director (2 pages) |
16 February 2012 | Company name changed london professional risks LIMITED\certificate issued on 16/02/12
|
16 February 2012 | Company name changed london professional risks LIMITED\certificate issued on 16/02/12
|
29 December 2011 | Resolutions
|
29 December 2011 | Resolutions
|
18 November 2011 | Change of name notice (2 pages) |
18 November 2011 | Change of name notice (2 pages) |
16 November 2011 | Appointment of Lindsay Noble as a director (3 pages) |
16 November 2011 | Appointment of Jonathan Morgan as a director (3 pages) |
16 November 2011 | Appointment of Lindsay Noble as a director (3 pages) |
16 November 2011 | Appointment of Jonathan Morgan as a director (3 pages) |
25 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (15 pages) |
25 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (15 pages) |
15 August 2011 | Register inspection address has been changed (2 pages) |
15 August 2011 | Register inspection address has been changed (2 pages) |
10 August 2011 | Registered office address changed from 2Nd Floor 70 St. Mary Axe London EC3A 8BE on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 2Nd Floor 70 St. Mary Axe London EC3A 8BE on 10 August 2011 (2 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
21 September 2010 | Appointment of Ian Michael Whistondale as a director (3 pages) |
21 September 2010 | Termination of appointment of Neil Walmsley as a director (2 pages) |
21 September 2010 | Termination of appointment of Neil Walmsley as a director (2 pages) |
21 September 2010 | Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB on 21 September 2010 (2 pages) |
21 September 2010 | Termination of appointment of Simon Ratcliffe as a director (2 pages) |
21 September 2010 | Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB on 21 September 2010 (2 pages) |
21 September 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
21 September 2010 | Appointment of Bury Company Services Limited as a secretary (3 pages) |
21 September 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
21 September 2010 | Appointment of Bury Company Services Limited as a secretary (3 pages) |
21 September 2010 | Termination of appointment of Simon Ratcliffe as a director (2 pages) |
21 September 2010 | Appointment of Colin William Thompson as a director (3 pages) |
21 September 2010 | Appointment of Colin William Thompson as a director (3 pages) |
21 September 2010 | Appointment of Hugh John Charles Morland as a director (3 pages) |
21 September 2010 | Appointment of Ian Michael Whistondale as a director (3 pages) |
21 September 2010 | Appointment of Hugh John Charles Morland as a director (3 pages) |
20 September 2010 | Change of name notice (2 pages) |
20 September 2010 | Change of name notice (2 pages) |
20 September 2010 | Company name changed GAG313 LIMITED\certificate issued on 20/09/10
|
20 September 2010 | Company name changed GAG313 LIMITED\certificate issued on 20/09/10
|
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|