Company NameNexus Professional Risks Limited
DirectorsColin William Thompson and Joanne Edgley
Company StatusActive
Company Number07321835
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Previous NamesGag313 Limited and London Professional Risks Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMs Joanne Edgley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(2 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Little Laver Road
Little Laver
Ongar
Essex
CM5 0JH
Director NameMr Simon Timothy James Ratcliffe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Director NameMr Ian Michael Whistondale
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Eaton Square
London
SW1W 9BD
Director NameMr Hugh John Charles Morland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameJonathan Morgan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Director NameLindsay Noble
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 June 2012)
RoleUnderwriting Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Secretary NameMiss Kelly Louise Cambridge
StatusResigned
Appointed01 February 2013(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Secretary NameBury Company Services Limited (Corporation)
StatusResigned
Appointed10 September 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2013)
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB

Contact

Websitewww.nexusunderwriting.com/
Email address[email protected]
Telephone020 30115700
Telephone regionLondon

Location

Registered Address52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,565,604
Net Worth-£64,366
Cash£35,755
Current Liabilities£493,921

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

26 March 2019Delivered 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 2017Delivered 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

Filing History

25 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
27 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
27 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages)
27 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 May 2023Satisfaction of charge 073218350002 in full (1 page)
9 May 2023Satisfaction of charge 073218350001 in full (1 page)
10 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
9 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages)
5 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
15 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
22 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (44 pages)
22 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
15 July 2019Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page)
25 June 2019Accounts for a dormant company made up to 31 December 2018 (17 pages)
21 May 2019Termination of appointment of Hugh John Charles Morland as a director on 8 May 2019 (1 page)
28 March 2019Registration of charge 073218350002, created on 26 March 2019 (70 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
15 June 2018Accounts for a small company made up to 31 December 2017 (21 pages)
29 March 2018Termination of appointment of Ian Michael Whistondale as a director on 26 March 2018 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (25 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (25 pages)
18 September 2017Registered 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 2017Registered 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 2017Resolutions
  • RES13 ‐ Facilities agreement intercreditor deeddebenture 07/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 August 2017Resolutions
  • RES13 ‐ Facilities agreement intercreditor deeddebenture 07/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
11 July 2017Registration of charge 073218350001, created on 10 July 2017 (72 pages)
11 July 2017Registration of charge 073218350001, created on 10 July 2017 (72 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (29 pages)
13 October 2015Full accounts made up to 31 December 2014 (29 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(6 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(6 pages)
16 February 2015Termination of appointment of Nigel Roy Cotton as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Nigel Roy Cotton as a director on 16 February 2015 (1 page)
17 December 2014Full accounts made up to 31 December 2013 (26 pages)
17 December 2014Full accounts made up to 31 December 2013 (26 pages)
1 December 2014Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages)
1 December 2014Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages)
1 December 2014Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages)
9 October 2014Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(8 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(8 pages)
3 January 2014Full accounts made up to 31 December 2012 (14 pages)
3 January 2014Full accounts made up to 31 December 2012 (14 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Register inspection address has been changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB (1 page)
22 July 2013Register inspection address has been changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB (1 page)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
3 May 2013Appointment of Mr Nigel Roy Cotton as a director (2 pages)
3 May 2013Appointment of Mr Nigel Roy Cotton as a director (2 pages)
25 February 2013Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB on 25 February 2013 (1 page)
4 February 2013Termination of appointment of Bury Company Services Limited as a secretary (1 page)
4 February 2013Appointment of Miss Kelly Louise Cambridge as a secretary (1 page)
4 February 2013Appointment of Miss Kelly Louise Cambridge as a secretary (1 page)
4 February 2013Termination of appointment of Bury Company Services Limited as a secretary (1 page)
3 September 2012Appointment of Joanne Edgley as a director (3 pages)
3 September 2012Appointment of Joanne Edgley as a director (3 pages)
28 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (15 pages)
28 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (15 pages)
9 July 2012Full accounts made up to 31 December 2011 (13 pages)
9 July 2012Full accounts made up to 31 December 2011 (13 pages)
25 June 2012Termination of appointment of Lindsay Noble as a director (2 pages)
25 June 2012Termination of appointment of Lindsay Noble as a director (2 pages)
24 May 2012Termination of appointment of Jonathan Morgan as a director (2 pages)
24 May 2012Termination of appointment of Jonathan Morgan as a director (2 pages)
16 February 2012Company name changed london professional risks LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
16 February 2012Company name changed london professional risks LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
29 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
29 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
18 November 2011Change of name notice (2 pages)
18 November 2011Change of name notice (2 pages)
16 November 2011Appointment of Lindsay Noble as a director (3 pages)
16 November 2011Appointment of Jonathan Morgan as a director (3 pages)
16 November 2011Appointment of Lindsay Noble as a director (3 pages)
16 November 2011Appointment of Jonathan Morgan as a director (3 pages)
25 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (15 pages)
25 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (15 pages)
15 August 2011Register inspection address has been changed (2 pages)
15 August 2011Register inspection address has been changed (2 pages)
10 August 2011Registered office address changed from 2Nd Floor 70 St. Mary Axe London EC3A 8BE on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from 2Nd Floor 70 St. Mary Axe London EC3A 8BE on 10 August 2011 (2 pages)
24 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 10,000
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 10,000
(4 pages)
21 September 2010Appointment of Ian Michael Whistondale as a director (3 pages)
21 September 2010Termination of appointment of Neil Walmsley as a director (2 pages)
21 September 2010Termination of appointment of Neil Walmsley as a director (2 pages)
21 September 2010Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB on 21 September 2010 (2 pages)
21 September 2010Termination of appointment of Simon Ratcliffe as a director (2 pages)
21 September 2010Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB on 21 September 2010 (2 pages)
21 September 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
21 September 2010Appointment of Bury Company Services Limited as a secretary (3 pages)
21 September 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
21 September 2010Appointment of Bury Company Services Limited as a secretary (3 pages)
21 September 2010Termination of appointment of Simon Ratcliffe as a director (2 pages)
21 September 2010Appointment of Colin William Thompson as a director (3 pages)
21 September 2010Appointment of Colin William Thompson as a director (3 pages)
21 September 2010Appointment of Hugh John Charles Morland as a director (3 pages)
21 September 2010Appointment of Ian Michael Whistondale as a director (3 pages)
21 September 2010Appointment of Hugh John Charles Morland as a director (3 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed GAG313 LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
20 September 2010Company name changed GAG313 LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)