NEXUS CONSULTING (UK) LIMITED
LONDON NEXUS HEALTH FINANCE LIMITED

Hellopages » Greater London » Westminster » SW1Y 4RF
Company number 02879256
Status Active
Incorporation Date 9 December 1993
Company Type Private Limited Company
Address 5TH FLOOR, GREENER HOUSE 66-68 HAYMARKET, LONDON, SW1Y 4RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 160,764 . The most likely internet sites of NEXUS CONSULTING (UK) LIMITED are www.nexusconsultinguk.co.uk, and www.nexus-consulting-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nexus Consulting Uk Limited is a Private Limited Company. The company registration number is 02879256. Nexus Consulting Uk Limited has been working since 09 December 1993. The present status of the company is Active. The registered address of Nexus Consulting Uk Limited is 5th Floor Greener House 66 68 Haymarket London Sw1y 4rf. . NEXUS MANAGEMENT SERVICES LIMITED is a Secretary of the company. HYMAN, Harry Abraham is a Director of the company. KELLY, Bernard Noel David is a Director of the company. MORRIS, Malcolm Vincent is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HYMAN, Harry Abraham has been resigned. Secretary SENA, Heather Mary has been resigned. Director BECK, Bryony has been resigned. Director CARLISLE, Doug has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CHOONG, Joseph Thean Yew has been resigned. Director FLAXMAN, Michael Leonard has been resigned. Director HYMAN, Harry Abraham has been resigned. Director MURDOCH, George Christian Lawrence has been resigned. Director PHIPPS, Alan John has been resigned. Director SENA, Heather Mary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NEXUS MANAGEMENT SERVICES LIMITED
Appointed Date: 08 May 2002

Director
HYMAN, Harry Abraham
Appointed Date: 14 April 2004
69 years old

Director
KELLY, Bernard Noel David
Appointed Date: 24 December 1993
95 years old

Director
MORRIS, Malcolm Vincent
Appointed Date: 26 January 2002
84 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 24 December 1993
Appointed Date: 09 December 1993

Secretary
HYMAN, Harry Abraham
Resigned: 28 January 2002
Appointed Date: 24 December 1993

Secretary
SENA, Heather Mary
Resigned: 08 May 2002
Appointed Date: 26 January 2002

Director
BECK, Bryony
Resigned: 13 July 2009
Appointed Date: 26 April 2007
52 years old

Director
CARLISLE, Doug
Resigned: 07 September 2007
Appointed Date: 01 March 1996
73 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 24 December 1993
Appointed Date: 09 December 1993
35 years old

Director
CHOONG, Joseph Thean Yew
Resigned: 26 April 2007
Appointed Date: 16 October 2003
75 years old

Director
FLAXMAN, Michael Leonard
Resigned: 31 December 1997
Appointed Date: 24 June 1996
79 years old

Director
HYMAN, Harry Abraham
Resigned: 28 January 2002
Appointed Date: 24 December 1993
69 years old

Director
MURDOCH, George Christian Lawrence
Resigned: 07 September 2007
Appointed Date: 25 April 2003
68 years old

Director
PHIPPS, Alan John
Resigned: 07 September 2007
Appointed Date: 01 March 1996
76 years old

Director
SENA, Heather Mary
Resigned: 08 May 2002
Appointed Date: 26 January 2002
62 years old

Persons With Significant Control

Nexus Central Management Services Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

NEXUS CONSULTING (UK) LIMITED Events

25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 160,764

23 Jun 2015
Accounts for a dormant company made up to 31 December 2014
08 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 160,764

...
... and 83 more events
21 Jan 1994
Director resigned;new director appointed

21 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

18 Jan 1994
Company name changed dualtex LIMITED\certificate issued on 19/01/94

10 Jan 1994
Registered office changed on 10/01/94 from: 120 east road london N1 6AA

09 Dec 1993
Incorporation

NEXUS CONSULTING (UK) LIMITED Charges

13 March 2006
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present of…
14 June 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 27 april 2004 and
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 April 2004
An omnibus guarantee and set-off agreement
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…