Background WavePink WaveYellow Wave

NEXUS UNDERWRITING LIMITED (06612180)

NEXUS UNDERWRITING LIMITED (06612180) is an active UK company. incorporated on 5 June 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NEXUS UNDERWRITING LIMITED has been registered for 17 years. Current directors include FORD, Andre Charles, LAWRIE, James, MARRIAGE, Richard Neville and 1 others.

Company Number
06612180
Status
active
Type
ltd
Incorporated
5 June 2008
Age
17 years
Address
52-56 Leadenhall Street, London, EC3A 2EB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
FORD, Andre Charles, LAWRIE, James, MARRIAGE, Richard Neville, STOVELL, Joanne
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS UNDERWRITING LIMITED

NEXUS UNDERWRITING LIMITED is an active company incorporated on 5 June 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. NEXUS UNDERWRITING LIMITED was registered 17 years ago.(SIC: 65120)

Status

active

Active since 17 years ago

Company No

06612180

LTD Company

Age

17 Years

Incorporated 5 June 2008

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ARGO FINANCIAL PRODUCTS LIMITED
From: 11 September 2008To: 14 February 2011
NEXUS UNDERWRITING MANAGEMENT LIMITED
From: 18 July 2008To: 11 September 2008
GAG287 LIMITED
From: 5 June 2008To: 18 July 2008
Contact
Address

52-56 Leadenhall Street London, EC3A 2EB,

Previous Addresses

150 Leadenhall Street London EC3V 4QT
From: 25 February 2013To: 18 September 2017
, 80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB
From: 9 August 2011To: 25 February 2013
, 2nd Floor 70 st. Mary Axe, London, EC3A 8BE
From: 5 June 2008To: 9 August 2011
Timeline

38 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Sept 15
Loan Secured
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Left
Feb 19
Loan Secured
Mar 19
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Apr 21
Loan Secured
Oct 21
Director Left
Mar 22
Loan Cleared
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Cleared
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Aug 24
Director Left
May 25
Director Left
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

HUNTER, Andrew Stewart

Active
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 31 Dec 2024

FORD, Andre Charles

Active
Leadenhall Street, LondonEC3A 2EB
Born January 1961
Director
Appointed 01 May 2014

LAWRIE, James

Active
Leadenhall Street, LondonEC3A 2EB
Born July 1978
Director
Appointed 09 Feb 2018

MARRIAGE, Richard Neville

Active
Leadenhall Street, LondonEC3A 2EB
Born May 1974
Director
Appointed 15 Jun 2023

STOVELL, Joanne

Active
Leadenhall Street, LondonEC3A 2EB
Born December 1975
Director
Appointed 01 May 2014

CAMBRIDGE, Kelly Louise

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 01 Feb 2013
Resigned 15 Jul 2019

FURMSTON, Teresa Jane

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 12 Sept 2019
Resigned 31 Dec 2024

ROSE, Belinda

Resigned
Brushwood Drive, ChorleywoodWD3 5RT
Secretary
Appointed 08 Jul 2008
Resigned 23 Oct 2008

WALMSLEY, Neil Roderick

Resigned
Thorpe Morieux, Bury St. EdmundsIP30 0NU
Secretary
Appointed 05 Jun 2008
Resigned 08 Jul 2008

BURY COMPANY SERVICES LIMITED

Resigned
Guildhall Street, Bury St. EdmundsIP33 1QB
Corporate secretary
Appointed 28 Nov 2008
Resigned 01 Feb 2013

COLES, Timothy Crispin Fitzgerald

Resigned
Leadenhall Street, LondonEC3A 2EB
Born June 1967
Director
Appointed 22 Sept 2015
Resigned 03 Nov 2020

COTTON, Nigel Roy

Resigned
Leadenhall Street, LondonEC3V 4QT
Born January 1964
Director
Appointed 23 Apr 2013
Resigned 16 Feb 2015

ENOIZI, Julian Antony Peter

Resigned
Mark Lane, LondonEC3R 7QQ
Born July 1967
Director
Appointed 04 Dec 2009
Resigned 12 Jul 2011

LAWRENCE, Mark William

Resigned
Pope's Farm, MeresboroughME8 8PP
Born January 1962
Director
Appointed 08 Jul 2008
Resigned 04 Dec 2009

MOBBS, Alexander Robert Foster

Resigned
Buxton Road, North ChingfordE4 7DP
Born June 1976
Director
Appointed 01 Jan 2012
Resigned 28 Mar 2024

MORLAND, Hugh John Charles

Resigned
Leadenhall Street, LondonEC3A 2EB
Born September 1944
Director
Appointed 15 Jun 2023
Resigned 29 Feb 2024

MORLAND, Hugh John Charles

Resigned
Leadenhall Street, LondonEC3A 2EB
Born September 1944
Director
Appointed 10 Oct 2008
Resigned 01 Apr 2019

MORRIS, Karen Anne

Resigned
Leadenhall Street, LondonEC3A 2EB
Born May 1959
Director
Appointed 18 Sept 2018
Resigned 28 Feb 2022

PECOVER, Andrew

Resigned
Leadenhall Street, LondonEC3V 4QT
Born March 1979
Director
Appointed 01 Jan 2013
Resigned 22 Jul 2013

RATCLIFFE, Simon Timothy James

Resigned
Boatmans, LetheringhamIP13 7RB
Born December 1972
Director
Appointed 05 Jun 2008
Resigned 08 Jul 2008

RICKETTS, James

Resigned
Leadenhall Street, LondonEC3A 2EB
Born December 1980
Director
Appointed 26 Feb 2018
Resigned 16 Oct 2024

ROUSE, Stuart Mark

Resigned
Leadenhall Street, LondonEC3A 2EB
Born February 1972
Director
Appointed 20 Apr 2015
Resigned 05 Sept 2025

SIBTHORPE, Michael Alan

Resigned
Leadenhall Street, LondonEC3A 2EB
Born May 1959
Director
Appointed 01 Apr 2018
Resigned 22 Feb 2019

THOMPSON, Colin William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 10 Oct 2008
Resigned 21 Aug 2024

WALE, Amee

Resigned
Leadenhall Street, LondonEC3A 2EB
Born October 1978
Director
Appointed 06 Nov 2019
Resigned 08 Feb 2021

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Born December 1966
Director
Appointed 05 Jun 2008
Resigned 08 Jul 2008

WHISTONDALE, Ian Michael

Resigned
42 Eaton Square, LondonSW1W 9BD
Born December 1956
Director
Appointed 08 Jul 2008
Resigned 26 Mar 2018

Persons with significant control

1

Leadenhall Street, LondonEC3A 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Resolution
24 October 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
24 October 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Memorandum Articles
3 August 2017
MAMA
Resolution
3 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
14 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Resolution
13 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Legacy
3 January 2013
MG01MG01
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Certificate Change Of Name Company
14 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 February 2011
RESOLUTIONSResolutions
Change Of Name Notice
2 February 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Resolution
12 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2010
AP01Appointment of Director
Legacy
30 June 2009
287Change of Registered Office
Legacy
26 June 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
287Change of Registered Office
Certificate Change Of Name Company
10 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
18 August 2008
225Change of Accounting Reference Date
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
123Notice of Increase in Nominal Capital
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
24 July 2008
288bResignation of Director or Secretary
Memorandum Articles
23 July 2008
MEM/ARTSMEM/ARTS
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 2008
NEWINCIncorporation