Advanced company searchLink opens in new window

NEXUS FUND MANAGEMENT LIMITED

Company number 05848869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jul 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
08 Feb 2024 AD01 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 8 February 2024
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jul 2019 AP01 Appointment of Mr Andrew William Herd as a director on 30 June 2019
17 Jul 2019 TM01 Termination of appointment of Bernard Noel David Kelly as a director on 1 July 2019
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Aug 2017 PSC02 Notification of Nexus Central Management Services Limited as a person with significant control on 30 November 2016
10 Jul 2017 AP01 Appointment of Mr Alexander Paul Dampier as a director on 30 June 2017
10 Jul 2017 TM01 Termination of appointment of Malcolm Vincent Morris as a director on 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
09 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1