Advanced company searchLink opens in new window

NEXUS INVESTCO LIMITED

Company number 07695879

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)
10 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
07 Apr 2017 TM01 Termination of appointment of Clinton David Kramer as a director on 7 April 2017
01 Mar 2017 MR01 Registration of charge 076958790003, created on 1 March 2017
03 Jan 2017 SH06 Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 3,696
03 Jan 2017 SH03 Purchase of own shares.
05 Dec 2016 AP01 Appointment of Mr Andrew William Herd as a director on 30 November 2016
05 Dec 2016 AP01 Appointment of Mr Clinton David Kramer as a director on 30 November 2016
05 Dec 2016 TM01 Termination of appointment of Malcolm Vincent Morris as a director on 30 November 2016
05 Dec 2016 TM01 Termination of appointment of Bernard Kelly as a director on 30 November 2016
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,250
18 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5,250
16 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
09 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
09 Jul 2013 CH04 Secretary's details changed for Nexus Management Services Limited on 1 March 2013
28 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Feb 2013 AD01 Registered office address changed from 2Nd Floor, Griffin House West Street Woking GU21 6BS United Kingdom on 27 February 2013
24 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
24 Jul 2012 AD01 Registered office address changed from Griffin House West Street Woking GU21 6BS on 24 July 2012
09 May 2012 AA01 Current accounting period extended from 31 December 2011 to 31 December 2012
20 Mar 2012 AP04 Appointment of Nexus Management Services Limited as a secretary
19 Dec 2011 AA01 Current accounting period shortened from 31 July 2012 to 31 December 2011
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 5 December 2011
  • GBP 5,250