About

Registered Number: 03462492
Date of Incorporation: 07/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Nexus House 139 High Street, Portishead, Bristol, BS20 6PY,

 

Nexus Interim Management Ltd was registered on 07 November 1997 with its registered office in Bristol. There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIJLSMA, Pier Roelof Evert 07 November 1997 04 May 2000 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 09 September 2020
AP01 - Appointment of director 09 September 2020
PSC02 - N/A 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
PSC07 - N/A 09 September 2020
PSC07 - N/A 09 September 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 07 August 2019
PSC04 - N/A 07 August 2019
CS01 - N/A 07 November 2018
CH01 - Change of particulars for director 23 October 2018
PSC04 - N/A 23 October 2018
AA - Annual Accounts 14 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 04 September 2018
PSC04 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH03 - Change of particulars for secretary 04 September 2018
PSC04 - N/A 04 September 2018
AD01 - Change of registered office address 09 May 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 10 December 2014
AD04 - Change of location of company records to the registered office 10 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 23 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 10 October 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 22 October 2004
287 - Change in situation or address of Registered Office 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 12 November 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 13 November 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 21 November 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
CERTNM - Change of name certificate 09 May 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 09 September 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
363s - Annual Return 20 November 1998
RESOLUTIONS - N/A 21 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1998
MEM/ARTS - N/A 21 July 1998
MEM/ARTS - N/A 21 July 1998
225 - Change of Accounting Reference Date 10 March 1998
RESOLUTIONS - N/A 06 March 1998
123 - Notice of increase in nominal capital 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
NEWINC - New incorporation documents 07 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.