NEXUS HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEXUS HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NEXUS HOLDINGS LIMITED was incorporated 19 years ago on 28/01/2005 and has the registered number: 05346407. The accounts status is SMALL and accounts are next due on 30/09/2024.
NEXUS HOLDINGS LIMITED was incorporated 19 years ago on 28/01/2005 and has the registered number: 05346407. The accounts status is SMALL and accounts are next due on 30/09/2024.
NEXUS HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 208 CANALOT STUDIOS
LONDON
W10 5BN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LAMPCYCLE LIMITED (until 24/01/2007)
LAMPCYCLE LIMITED (until 24/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/01/2023 | 11/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD IVAN STOPPARD | May 1970 | British | Director | 2019-11-07 | CURRENT |
MR AJIT SINGH PURI | Jul 1986 | Polish | Director | 2020-07-08 | CURRENT |
MR ANDREW DENNIS JOSEPH | Secretary | 2015-06-09 UNTIL 2016-02-17 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-01-28 UNTIL 2005-03-10 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-01-28 UNTIL 2005-03-10 | RESIGNED | ||
HAL MANAGEMENT LIMITED | Corporate Secretary | 2005-03-10 UNTIL 2005-11-03 | RESIGNED | ||
MR PETER CHRISTOPHER SATCHWILL | Feb 1954 | British | Director | 2006-05-23 UNTIL 2009-03-31 | RESIGNED |
MR DAVID STOREY | Feb 1974 | British | Director | 2017-09-29 UNTIL 2020-07-08 | RESIGNED |
MR NEIL THACKRAY | Apr 1960 | British | Director | 2006-05-23 UNTIL 2009-02-06 | RESIGNED |
ANTHONY RICHARD SALTER | Jul 1947 | British | Director | 2005-03-10 UNTIL 2009-04-30 | RESIGNED |
MR ANDREW DENNIS JOSEPH | Jan 1974 | Australian | Director | 2016-02-17 UNTIL 2017-09-29 | RESIGNED |
MR ALLEN GIBBONS | Dec 1964 | British | Director | 2012-10-10 UNTIL 2019-11-07 | RESIGNED |
ROBIN DUMMETT | Aug 1971 | British | Director | 2005-03-10 UNTIL 2010-02-05 | RESIGNED |
WILLIAM TWYMAN III COMFORT | Jun 1966 | American | Director | 2010-02-05 UNTIL 2012-10-10 | RESIGNED |
MRS FIONA MARY BIRD | Dec 1967 | Irish | Secretary | 2009-03-02 UNTIL 2014-11-28 | RESIGNED |
NEAL CARTER | Jun 1966 | British | Secretary | 2005-11-03 UNTIL 2009-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Conversion Group Inc | 2016-04-06 | Las Vegas | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nexus Holdings Limited Filleted accounts for Companies House (small and micro) | 2023-09-30 | 31-12-2022 | £5,107 Cash £1,760,753 equity |
Nexus Holdings Limited Filleted accounts for Companies House (small and micro) | 2022-09-30 | 31-12-2021 | £1,800,000 equity |
Nexus Holdings Limited Filleted accounts for Companies House (small and micro) | 2021-09-16 | 31-12-2020 | £1,800,000 equity |
Nexus Holdings Limited Filleted accounts for Companies House (small and micro) | 2020-12-23 | 31-12-2019 | £1,800,000 equity |
Nexus Holdings Limited Filleted accounts for Companies House (small and micro) | 2019-10-01 | 31-12-2018 | £1,800,000 equity |