Background WavePink WaveYellow Wave

NEXUS CORPORATE FINANCE LIMITED (02869316)

NEXUS CORPORATE FINANCE LIMITED (02869316) is an active UK company. incorporated on 5 November 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEXUS CORPORATE FINANCE LIMITED has been registered for 32 years. Current directors include DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Harry Abraham.

Company Number
02869316
Status
active
Type
ltd
Incorporated
5 November 1993
Age
32 years
Address
3rd Floor 10 Rose & Crown Yard, London, SW1Y 6RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Harry Abraham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS CORPORATE FINANCE LIMITED

NEXUS CORPORATE FINANCE LIMITED is an active company incorporated on 5 November 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEXUS CORPORATE FINANCE LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02869316

LTD Company

Age

32 Years

Incorporated 5 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

NEXUS CAPITAL FINANCE LIMITED
From: 27 July 2017To: 12 November 2019
NEXUS CORPORATE FINANCE LIMITED
From: 18 November 2015To: 27 July 2017
NEXUS CAPITAL FINANCE LIMITED
From: 13 November 2008To: 18 November 2015
NEXUS CORPORATE FINANCE LIMITED
From: 17 February 2006To: 13 November 2008
NEXUS FINANCIAL SERVICES LIMITED
From: 10 January 1994To: 17 February 2006
HIGHWISP LIMITED
From: 5 November 1993To: 10 January 1994
Contact
Address

3rd Floor 10 Rose & Crown Yard King Street London, SW1Y 6RE,

Previous Addresses

5th Floor Greener House 66-68 Haymarket London SW1Y 4RF
From: 27 February 2013To: 8 February 2024
2Nd Floor Griffin House West Street Woking Surrey GU21 6BS
From: 11 November 2009To: 27 February 2013
2Nd Floor Griffin House West Street Woking Surrey GU21 6BS
From: 5 November 1993To: 11 November 2009
Timeline

11 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Apr 11
Funding Round
Dec 11
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
Nov 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 19
Director Joined
Jul 19
Capital Update
Jul 24
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

NEXUS MANAGEMENT SERVICES LIMITED

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Corporate secretary
Appointed 06 Feb 2004

DAMPIER, Alexander Paul

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born September 1977
Director
Appointed 01 Jul 2017

HERD, Andrew William

Active
LondonSW1Y 4RF
Born April 1958
Director
Appointed 25 Jun 2019

HYMAN, Harry Abraham

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born August 1956
Director
Appointed 24 Dec 1993

KELLY, Bernard

Resigned
45 Fernshaw Road, LondonSW10 0TN
Secretary
Appointed 14 Feb 1994
Resigned 06 Feb 2004

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Nov 1993
Resigned 24 Dec 1993

BROWN, Anthony Philip

Resigned
Floor, LondonSW1Y 4RF
Born July 1947
Director
Appointed 13 Jan 2003
Resigned 04 Dec 2014

HYMAN, Harry Abraham

Resigned
Tara House Cleardown, WokingGU22 7HH
Born August 1956
Director
Appointed 24 Dec 1993
Resigned 14 Feb 1994

KELLY, Bernard Noel David

Resigned
Floor, LondonSW1Y 4RF
Born April 1930
Director
Appointed 04 Dec 2014
Resigned 01 Jul 2019

KELLY, Bernard

Resigned
109 Studdridge Street, LondonSW6 3TD
Born April 1930
Director
Appointed 24 Dec 1993
Resigned 14 Feb 1994

MORRIS, Malcolm Vincent

Resigned
Floor, LondonSW1Y 4RF
Born October 1941
Director
Appointed 05 Apr 2011
Resigned 01 Jul 2017

ROSENTHAL, Anthony Michael

Resigned
4 Heathcut Lodge, LondonNW3 7HQ
Born March 1969
Director
Appointed 01 Apr 2006
Resigned 30 Apr 2006

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Nov 1993
Resigned 24 Dec 1993

Persons with significant control

1

66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 July 2024
SH19Statement of Capital
Legacy
3 July 2024
SH20SH20
Legacy
3 July 2024
CAP-SSCAP-SS
Legacy
3 July 2024
CAP-SSCAP-SS
Resolution
27 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Resolution
12 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Resolution
27 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 July 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Certificate Change Of Name Company
18 November 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
28 November 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 November 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Resolution
19 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Certificate Change Of Name Company
13 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
16 April 2008
288cChange of Particulars
Legacy
16 April 2008
287Change of Registered Office
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
13 December 2000
225Change of Accounting Reference Date
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Auditors Resignation Company
29 July 1998
AUDAUD
Auditors Resignation Company
23 July 1998
AUDAUD
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
25 May 1995
287Change of Registered Office
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Legacy
9 November 1994
363b363b
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
88(2)R88(2)R
Resolution
10 March 1994
RESOLUTIONSResolutions
Resolution
10 March 1994
RESOLUTIONSResolutions
Legacy
10 March 1994
123Notice of Increase in Nominal Capital
Legacy
25 February 1994
224224
Resolution
25 February 1994
RESOLUTIONSResolutions
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
10 January 1994
287Change of Registered Office
Certificate Change Of Name Company
7 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 1993
NEWINCIncorporation