Background WavePink WaveYellow Wave

NEXUS EXECUTIVE RISKS LIMITED (07055310)

NEXUS EXECUTIVE RISKS LIMITED (07055310) is an active UK company. incorporated on 23 October 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NEXUS EXECUTIVE RISKS LIMITED has been registered for 16 years. Current directors include FORD, Andre Charles, LAWRIE, James.

Company Number
07055310
Status
active
Type
ltd
Incorporated
23 October 2009
Age
16 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
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS EXECUTIVE RISKS LIMITED

NEXUS EXECUTIVE RISKS LIMITED is an active company incorporated on 23 October 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. NEXUS EXECUTIVE RISKS LIMITED was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

07055310

LTD Company

Age

16 Years

Incorporated 23 October 2009

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

TORUS EXECUTIVE RISKS LIMITED
From: 21 January 2010To: 2 September 2013
GAG306 LIMITED
From: 23 October 2009To: 21 January 2010
Contact
Address

52-56 Leadenhall Street London, EC3A 2EB,

Previous Addresses

150 Leadenhall Street London EC3V 4QT
From: 25 February 2013To: 29 September 2017
80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB
From: 10 August 2011To: 25 February 2013
Second Floor 70 St. Mary Axe London EC3A 8BE
From: 25 January 2010To: 10 August 2011
80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB
From: 23 October 2009To: 25 January 2010
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jan 12
Director Left
Sept 13
Loan Secured
Jul 17
Director Left
Mar 18
Loan Secured
Mar 19
Director Left
May 19
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Aug 24
Director Joined
Sept 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FORD, Andre Charles

Active
Leadenhall Street, LondonEC3A 2EB
Born January 1961
Director
Appointed 01 Jan 2012

LAWRIE, James

Active
Leadenhall Street, LondonEC3A 2EB
Born July 1978
Director
Appointed 27 Aug 2025

CAMBRIDGE, Kelly Louise

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

BURY COMPANY SERVICES LIMITED

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Corporate secretary
Appointed 19 Jan 2010
Resigned 01 Feb 2013

MORLAND, Hugh John Charles

Resigned
Leadenhall Street, LondonEC3A 2EB
Born September 1944
Director
Appointed 01 Mar 2010
Resigned 08 May 2019

O'DONOHOE, Dermot Joseph

Resigned
27-31 Sutherland Street, LondonSW1V 4JU
Born June 1960
Director
Appointed 01 Mar 2010
Resigned 30 Aug 2013

THOMPSON, Colin William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 01 Mar 2010
Resigned 21 Aug 2024

THOMSON, Christopher John

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born May 1964
Director
Appointed 23 Oct 2009
Resigned 19 Jan 2010

WALMSLEY, Neil Roderick

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1966
Director
Appointed 23 Oct 2009
Resigned 19 Jan 2010

WHISTONDALE, Ian Michael

Resigned
Eaton Square, LondonSW1W 9BD
Born December 1956
Director
Appointed 19 Jan 2010
Resigned 26 Mar 2018

Persons with significant control

1

Leadenhall Street, LondonEC3V 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2022
AAAnnual Accounts
Legacy
8 August 2022
PARENT_ACCPARENT_ACC
Legacy
15 July 2022
AGREEMENT2AGREEMENT2
Legacy
15 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 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
20 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Sail Address Company With Old Address
28 November 2013
AD02Notification of Single Alternative Inspection Location
Resolution
19 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Certificate Change Of Name Company
2 September 2013
CERTNMCertificate of Incorporation on Change of Name
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
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Move Registers To Registered Office Company
6 December 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Move Registers To Sail Company
14 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Resolution
8 June 2010
RESOLUTIONSResolutions
Resolution
8 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
29 January 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
23 October 2009
NEWINCIncorporation