NEXUS UNDERWRITING LIMITED
LONDON ARGO FINANCIAL PRODUCTS LIMITED NEXUS UNDERWRITING MANAGEMENT LIMITED GAG287 LIMITED

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

Company number 06612180
Status Active
Incorporation Date 5 June 2008
Company Type Private Limited Company
Address 150 LEADENHALL STREET, LONDON, EC3V 4QT
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 125,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of NEXUS UNDERWRITING LIMITED are www.nexusunderwriting.co.uk, and www.nexus-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen 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 Underwriting Limited is a Private Limited Company. The company registration number is 06612180. Nexus Underwriting Limited has been working since 05 June 2008. The present status of the company is Active. The registered address of Nexus Underwriting 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. EDGLEY, Joanne is a Director of the company. FORD, Andre Charles is a Director of the company. MOBBS, Alexander Robert Foster is a Director of the company. MORLAND, Hugh John Charles is a Director of the company. ROUSE, Stuart Mark is a Director of the company. THOMPSON, Colin William is a Director of the company. WHISTONDALE, Ian Michael is a Director of the company. Secretary ROSE, Belinda has been resigned. Secretary WALMSLEY, Neil Roderick has been resigned. Secretary BURY COMPANY SERVICES LIMITED has been resigned. Director COTTON, Nigel Roy has been resigned. Director ENOIZI, Julian Antony Peter has been resigned. Director LAWRENCE, Mark William has been resigned. Director PECOVER, Andrew has been resigned. Director RATCLIFFE, Simon Timothy James has been resigned. Director WALMSLEY, Neil Roderick has been resigned. The company operates in "Non-life insurance".


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
EDGLEY, Joanne
Appointed Date: 01 May 2014
49 years old

Director
FORD, Andre Charles
Appointed Date: 01 May 2014
64 years old

Director
MOBBS, Alexander Robert Foster
Appointed Date: 01 January 2012
49 years old

Director
MORLAND, Hugh John Charles
Appointed Date: 10 October 2008
81 years old

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

Director
THOMPSON, Colin William
Appointed Date: 10 October 2008
52 years old

Director
WHISTONDALE, Ian Michael
Appointed Date: 08 July 2008
68 years old

Resigned Directors

Secretary
ROSE, Belinda
Resigned: 23 October 2008
Appointed Date: 08 July 2008

Secretary
WALMSLEY, Neil Roderick
Resigned: 08 July 2008
Appointed Date: 05 June 2008

Secretary
BURY COMPANY SERVICES LIMITED
Resigned: 01 February 2013
Appointed Date: 28 November 2008

Director
COTTON, Nigel Roy
Resigned: 16 February 2015
Appointed Date: 23 April 2013
61 years old

Director
ENOIZI, Julian Antony Peter
Resigned: 12 July 2011
Appointed Date: 04 December 2009
58 years old

Director
LAWRENCE, Mark William
Resigned: 04 December 2009
Appointed Date: 08 July 2008
63 years old

Director
PECOVER, Andrew
Resigned: 22 July 2013
Appointed Date: 01 January 2013
46 years old

Director
RATCLIFFE, Simon Timothy James
Resigned: 08 July 2008
Appointed Date: 05 June 2008
52 years old

Director
WALMSLEY, Neil Roderick
Resigned: 08 July 2008
Appointed Date: 05 June 2008
58 years old

NEXUS UNDERWRITING LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 125,000

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
14 Sep 2015
Second filing of AR01 previously delivered to Companies House made up to 5 June 2015
...
... and 52 more events
23 Jul 2008
Secretary appointed belinda rose
23 Jul 2008
Director appointed mark william lawrence
23 Jul 2008
Appointment terminated director simon ratcliffe
17 Jul 2008
Company name changed GAG287 LIMITED\certificate issued on 18/07/08
05 Jun 2008
Incorporation

NEXUS UNDERWRITING LIMITED Charges

27 December 2012
Rent deposit deed
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Mec UK Limited (General Partner for Mec London Property LP)
Description: All interest in the account and all interest in the deposit…