About

Registered Number: 05503472
Date of Incorporation: 08/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 5th Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF

 

Nexus Group Holdings Ltd was registered on 08 July 2005 and has its registered office in London. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYMAN, Adam Mark 05 September 2018 - 1
HYMAN, Sarah Emily Pauline 05 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Lesley Stuart 01 April 2009 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 03 October 2019
MR01 - N/A 03 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
CS01 - N/A 09 July 2018
AP01 - Appointment of director 28 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 14 July 2017
TM01 - Termination of appointment of director 07 April 2017
MR01 - N/A 01 March 2017
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 09 October 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 16 June 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 19 July 2013
AD01 - Change of registered office address 26 February 2013
TM02 - Termination of appointment of secretary 28 January 2013
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH03 - Change of particulars for secretary 23 July 2012
CH03 - Change of particulars for secretary 23 July 2012
AA - Annual Accounts 06 July 2012
MG01 - Particulars of a mortgage or charge 13 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 26 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 15 July 2010
MG01 - Particulars of a mortgage or charge 07 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 10 July 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 27 June 2008
287 - Change in situation or address of Registered Office 16 April 2008
395 - Particulars of a mortgage or charge 11 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
SA - Shares agreement 17 May 2006
225 - Change of Accounting Reference Date 16 May 2006
SA - Shares agreement 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 23 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
123 - Notice of increase in nominal capital 10 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
225 - Change of Accounting Reference Date 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
MEM/ARTS - N/A 19 October 2005
CERTNM - Change of name certificate 17 October 2005
NEWINC - New incorporation documents 08 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2019 Outstanding

N/A

A registered charge 01 March 2017 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 02 December 2011 Outstanding

N/A

Mortgage 30 September 2009 Outstanding

N/A

Mortgage 03 December 2007 Outstanding

N/A

Mortgage 10 April 2006 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 13 March 2006 Outstanding

N/A

Debenture 13 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.