Background WavePink WaveYellow Wave

NEXUS GROUP HOLDINGS LIMITED (05503472)

NEXUS GROUP HOLDINGS LIMITED (05503472) is an active UK company. incorporated on 8 July 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEXUS GROUP HOLDINGS LIMITED has been registered for 20 years. Current directors include BATES, Sarah Emily Pauline, DAMPIER, Alexander Paul, HERD, Andrew William and 3 others.

Company Number
05503472
Status
active
Type
ltd
Incorporated
8 July 2005
Age
20 years
Address
3rd Floor, 10rose & Crown Yard, London, SW1Y 6RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATES, Sarah Emily Pauline, DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Adam Mark, HYMAN, Harry Abraham, KRAMER, Clinton David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS GROUP HOLDINGS LIMITED

NEXUS GROUP HOLDINGS LIMITED is an active company incorporated on 8 July 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEXUS GROUP HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05503472

LTD Company

Age

20 Years

Incorporated 8 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

SHELFCO (NO. 3122) LIMITED
From: 8 July 2005To: 17 October 2005
Contact
Address

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

Previous Addresses

5th Floor Greener House 66-68 Haymarket London SW1Y 4RF
From: 26 February 2013To: 8 February 2024
2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom
From: 8 July 2005To: 26 February 2013
Timeline

20 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Feb 17
Director Left
Apr 17
Director Joined
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 19
Director Joined
Jan 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Mar 25
Loan Secured
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

HYMAN, Harry Abraham

Active
10rose & Crown Yard, LondonSW1Y 6RE
Secretary
Appointed 06 Mar 2006

BATES, Sarah Emily Pauline

Active
10rose & Crown Yard, LondonSW1Y 6RE
Born December 1988
Director
Appointed 05 Sept 2018

DAMPIER, Alexander Paul

Active
10rose & Crown Yard, LondonSW1Y 6RE
Born September 1977
Director
Appointed 15 Mar 2018

HERD, Andrew William

Active
10rose & Crown Yard, LondonSW1Y 6RE
Born April 1958
Director
Appointed 30 Nov 2016

HYMAN, Adam Mark

Active
10rose & Crown Yard, LondonSW1Y 6RE
Born September 1985
Director
Appointed 05 Sept 2018

HYMAN, Harry Abraham

Active
10rose & Crown Yard, LondonSW1Y 6RE
Born August 1956
Director
Appointed 06 Mar 2006

KRAMER, Clinton David

Active
10rose & Crown Yard, LondonSW1Y 6RE
Born January 1977
Director
Appointed 09 Jan 2024

DUNCAN, Lesley Stuart

Resigned
Floor Griffin House, WokingGU21 6BS
Secretary
Appointed 01 Apr 2009
Resigned 31 Dec 2012

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 08 Jul 2005
Resigned 06 Mar 2006

KELLY, Bernard Noel David

Resigned
Floor, LondonSW1Y 4RF
Born April 1930
Director
Appointed 06 Mar 2006
Resigned 30 Nov 2016

KRAMER, Clinton David

Resigned
Floor, LondonSW1Y 4RF
Born January 1977
Director
Appointed 30 Nov 2016
Resigned 07 Apr 2017

MORRIS, Malcolm Vincent

Resigned
Floor, LondonSW1Y 4RF
Born October 1941
Director
Appointed 06 Mar 2006
Resigned 30 Nov 2016

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 08 Jul 2005
Resigned 06 Mar 2006

Persons with significant control

1

66 - 68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Legacy
13 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Group
26 July 2011
AAAnnual Accounts
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Legacy
7 October 2009
MG01MG01
Accounts With Accounts Type Group
3 September 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Group
27 June 2008
AAAnnual Accounts
Legacy
16 April 2008
287Change of Registered Office
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Statement Of Affairs
17 May 2006
SASA
Legacy
16 May 2006
225Change of Accounting Reference Date
Statement Of Affairs
9 May 2006
SASA
Legacy
9 May 2006
88(2)R88(2)R
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
123Notice of Increase in Nominal Capital
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
225Change of Accounting Reference Date
Legacy
9 March 2006
287Change of Registered Office
Memorandum Articles
19 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 2005
NEWINCIncorporation