Nexus Central Management Services Ltd LONDON


Founded in 2010, Nexus Central Management Services, classified under reg no. 07430935 is an active company. Currently registered at 5th Floor SW1Y 4RF, London the company has been in the business for fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2010/12/07 Nexus Central Management Services Ltd is no longer carrying the name Nexus Central Management Service.

The firm has 4 directors, namely Clinton K., Andrew H. and Alexander D. and others. Of them, Harry H. has been with the company the longest, being appointed on 5 November 2010 and Clinton K. has been with the company for the least time - from 9 January 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lesley D. who worked with the the firm until 31 December 2012.

Nexus Central Management Services Ltd Address / Contact

Office Address 5th Floor
Office Address2 Greener House 66-68 Haymarket
Town London
Post code SW1Y 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07430935
Date of Incorporation Fri, 5th Nov 2010
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Clinton K.

Position: Director

Appointed: 09 January 2024

Andrew H.

Position: Director

Appointed: 01 July 2019

Alexander D.

Position: Director

Appointed: 08 May 2017

Nexus Management Services Limited

Position: Corporate Secretary

Appointed: 31 December 2012

Harry H.

Position: Director

Appointed: 05 November 2010

Clinton K.

Position: Director

Appointed: 04 December 2014

Resigned: 07 April 2017

Lesley D.

Position: Secretary

Appointed: 07 June 2011

Resigned: 31 December 2012

Malcolm M.

Position: Director

Appointed: 05 April 2011

Resigned: 07 July 2017

Nexus Management Services Ltd

Position: Corporate Secretary

Appointed: 01 December 2010

Resigned: 07 June 2011

Bernard K.

Position: Director

Appointed: 05 November 2010

Resigned: 01 July 2019

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is H3 Tradeco Limited from London, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nexus Tradeco Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

H3 Tradeco Limited

5th Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered England & Wales
Registration number 12962014
Notified on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nexus Tradeco Limited

5th Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07685933
Notified on 30 June 2016
Ceased on 16 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nexus Central Management Service December 7, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF on 2024/02/08 to 3rd Floor 10 Rose and Crown Yard King Street London SW1Y 6RE
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements