Company NameNexus Trade Credit Information Services Limited
Company StatusActive
Company Number10164371
CategoryPrivate Limited Company
Incorporation Date5 May 2016(7 years, 11 months ago)
Previous NameEquinox Global Information Services 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
Appointed01 August 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hallmark Building 52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Richard Neville Marriage
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hallmark Building 52-56 Leadenhall Street
London
EC3A 2EB
Director NameMs Alexandra Daria Vera Paton
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr Robert Andrew Crampton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 3 Lloyd's Avenue
London
EC3N 3DS
Director NameMs Vicki Sherree Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr Michael David Holley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Secretary NameMs Kelly Louise Cambridge
StatusResigned
Appointed01 August 2017(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address150 Leadenhall Street
London
EC3V 4QT

Location

Registered AddressThe Hallmark Building
52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

6 October 2021Delivered on: 12 October 2021
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

19 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
27 August 2020Termination of appointment of Vicki Sherree Harrison as a director on 21 August 2020 (1 page)
20 May 2020Termination of appointment of Robert Andrew Crampton as a director on 2 April 2020 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 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 small company made up to 31 December 2018 (18 pages)
22 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
(3 pages)
9 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 27 March 2019 (1 page)
15 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
14 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
29 August 2017Full accounts made up to 31 December 2016 (15 pages)
29 August 2017Full accounts made up to 31 December 2016 (15 pages)
17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 August 2017Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom to The Hallmark Building 52-56 Leadenhall Street London EC3A 2EB on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom to The Hallmark Building 52-56 Leadenhall Street London EC3A 2EB on 15 August 2017 (1 page)
9 August 2017Appointment of Mr Stuart Mark Rouse as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Colin William Thompson as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Stuart Mark Rouse as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Colin William Thompson as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Ms Kelly Louise Cambridge as a secretary on 1 August 2017 (2 pages)
9 August 2017Appointment of Ms Kelly Louise Cambridge as a secretary on 1 August 2017 (2 pages)
4 August 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
4 August 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
4 July 2017Resolutions
  • RES13 ‐ Kpmg LLP appt new auditor 13/06/2017
(1 page)
4 July 2017Resolutions
  • RES13 ‐ Kpmg LLP appt new auditor 13/06/2017
(1 page)
12 May 2017Termination of appointment of Alexandra Daria Vera Paton as a director on 30 April 2017 (2 pages)
12 May 2017Termination of appointment of Alexandra Daria Vera Paton as a director on 30 April 2017 (2 pages)
5 May 2017Termination of appointment of Alexandra Daria Vera Paton as a director on 30 April 2017 (1 page)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Termination of appointment of Alexandra Daria Vera Paton as a director on 30 April 2017 (1 page)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-05
  • GBP 100
(25 pages)
5 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-05
  • GBP 100
(25 pages)