NEXUS CIFS LIMITED
LONDON GAG357 LIMITED

Hellopages » City of London » City of London » EC3V 4QT

Company number 08125609
Status Active
Incorporation Date 2 July 2012
Company Type Private Limited Company
Address 150 LEADENHALL STREET, LONDON, EC3V 4QT
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of NEXUS CIFS LIMITED are www.nexuscifs.co.uk, and www.nexus-cifs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nexus Cifs Limited is a Private Limited Company. The company registration number is 08125609. Nexus Cifs Limited has been working since 02 July 2012. The present status of the company is Active. The registered address of Nexus Cifs Limited is 150 Leadenhall Street London Ec3v 4qt. . CAMBRIDGE, Kelly Louise is a Secretary of the company. COLES, Timothy Crispin Fitzgerald is a Director of the company. FORD, Andre Charles is a Director of the company. LILLEY, Robert Albert is a Director of the company. MARRIAGE, Richard Neville is a Director of the company. MORLAND, Hugh John Charles is a Director of the company. MORLEY, Susan is a Director of the company. PAYTON, Neil is a Director of the company. ROUSE, Stuart Mark is a Director of the company. STEELE PERKINS, James De Courcy is a Director of the company. THOMPSON, Colin William is a Director of the company. Director COTTON, Nigel Roy has been resigned. Director MOBBS, Alexander Robert Foster has been resigned. Director RATCLIFFE, Simon Timothy James has been resigned. Director WALMSLEY, Neil Roderick has been resigned. Director WHISTONDALE, Ian Michael has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
CAMBRIDGE, Kelly Louise
Appointed Date: 01 February 2013

Director
COLES, Timothy Crispin Fitzgerald
Appointed Date: 22 September 2015
58 years old

Director
FORD, Andre Charles
Appointed Date: 23 April 2014
64 years old

Director
LILLEY, Robert Albert
Appointed Date: 01 January 2013
76 years old

Director
MARRIAGE, Richard Neville
Appointed Date: 17 March 2015
51 years old

Director
MORLAND, Hugh John Charles
Appointed Date: 12 October 2012
81 years old

Director
MORLEY, Susan
Appointed Date: 01 January 2013
65 years old

Director
PAYTON, Neil
Appointed Date: 01 January 2013
51 years old

Director
ROUSE, Stuart Mark
Appointed Date: 20 April 2015
53 years old

Director
STEELE PERKINS, James De Courcy
Appointed Date: 24 March 2015
55 years old

Director
THOMPSON, Colin William
Appointed Date: 12 October 2012
52 years old

Resigned Directors

Director
COTTON, Nigel Roy
Resigned: 16 February 2015
Appointed Date: 23 April 2014
61 years old

Director
MOBBS, Alexander Robert Foster
Resigned: 23 April 2014
Appointed Date: 12 October 2012
49 years old

Director
RATCLIFFE, Simon Timothy James
Resigned: 12 October 2012
Appointed Date: 02 July 2012
52 years old

Director
WALMSLEY, Neil Roderick
Resigned: 12 October 2012
Appointed Date: 02 July 2012
58 years old

Director
WHISTONDALE, Ian Michael
Resigned: 24 March 2015
Appointed Date: 12 October 2012
68 years old

Persons With Significant Control

Nexus Underwriting Management Ltd
Notified on: 2 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

NEXUS CIFS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 2 July 2016 with updates
13 Oct 2015
Full accounts made up to 31 December 2014
30 Sep 2015
Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 22 September 2015
02 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000

...
... and 28 more events
22 Oct 2012
Current accounting period extended from 31 July 2013 to 31 December 2013
22 Oct 2012
Statement of capital following an allotment of shares on 12 October 2012
  • GBP 10,000

06 Sep 2012
Company name changed GAG357 LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03

06 Sep 2012
Change of name notice
02 Jul 2012
Incorporation