NEXUS GROUP HOLDINGS LIMITED
LONDON SHELFCO (NO. 3122) LIMITED

Hellopages » Greater London » Westminster » SW1Y 4RF

Company number 05503472
Status Active
Incorporation Date 8 July 2005
Company Type Private Limited Company
Address 5TH FLOOR, GREENER HOUSE 66-68 HAYMARKET, LONDON, SW1Y 4RF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 055034720007, created on 1 March 2017; Appointment of Mr Andrew William Herd as a director on 30 November 2016; Appointment of Mr Clinton David Kramer as a director on 30 November 2016. The most likely internet sites of NEXUS GROUP HOLDINGS LIMITED are www.nexusgroupholdings.co.uk, and www.nexus-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three 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 Group Holdings Limited is a Private Limited Company. The company registration number is 05503472. Nexus Group Holdings Limited has been working since 08 July 2005. The present status of the company is Active. The registered address of Nexus Group Holdings Limited is 5th Floor Greener House 66 68 Haymarket London Sw1y 4rf. . HYMAN, Harry Abraham is a Secretary of the company. HERD, Andrew William is a Director of the company. HYMAN, Harry Abraham is a Director of the company. KRAMER, Clinton David is a Director of the company. Secretary DUNCAN, Lesley Stuart has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director KELLY, Bernard Noel David has been resigned. Director MORRIS, Malcolm Vincent has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HYMAN, Harry Abraham
Appointed Date: 06 March 2006

Director
HERD, Andrew William
Appointed Date: 30 November 2016
67 years old

Director
HYMAN, Harry Abraham
Appointed Date: 06 March 2006
69 years old

Director
KRAMER, Clinton David
Appointed Date: 30 November 2016
48 years old

Resigned Directors

Secretary
DUNCAN, Lesley Stuart
Resigned: 31 December 2012
Appointed Date: 01 April 2009

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 06 March 2006
Appointed Date: 08 July 2005

Director
KELLY, Bernard Noel David
Resigned: 30 November 2016
Appointed Date: 06 March 2006
95 years old

Director
MORRIS, Malcolm Vincent
Resigned: 30 November 2016
Appointed Date: 06 March 2006
84 years old

Nominee Director
MIKJON LIMITED
Resigned: 06 March 2006
Appointed Date: 08 July 2005

Persons With Significant Control

Nexus Investco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEXUS GROUP HOLDINGS LIMITED Events

01 Mar 2017
Registration of charge 055034720007, created on 1 March 2017
02 Dec 2016
Appointment of Mr Andrew William Herd as a director on 30 November 2016
02 Dec 2016
Appointment of Mr Clinton David Kramer as a director on 30 November 2016
02 Dec 2016
Termination of appointment of Malcolm Vincent Morris as a director on 30 November 2016
02 Dec 2016
Termination of appointment of Bernard Noel David Kelly as a director on 30 November 2016
...
... and 51 more events
09 Mar 2006
Accounting reference date extended from 31/07/06 to 31/12/06
09 Mar 2006
Registered office changed on 09/03/06 from: lacon house theobalds road london WC1X 8RW
19 Oct 2005
Memorandum and Articles of Association
17 Oct 2005
Company name changed shelfco (no. 3122) LIMITED\certificate issued on 17/10/05
08 Jul 2005
Incorporation

NEXUS GROUP HOLDINGS LIMITED Charges

1 March 2017
Charge code 0550 3472 0007
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
2 December 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 September 2009
Mortgage
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All stocks shares bonds certificates of deposit bills of…
3 December 2007
Mortgage
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed security all those stocks shares bonds certificates…
10 April 2006
Mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed security all those stocks shares bonds certificates…
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…
13 March 2006
Debenture
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…