Background WavePink WaveYellow Wave

NEXUS CENTRAL MANAGEMENT SERVICES LTD (07430935)

NEXUS CENTRAL MANAGEMENT SERVICES LTD (07430935) is an active UK company. incorporated on 5 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEXUS CENTRAL MANAGEMENT SERVICES LTD has been registered for 15 years. Current directors include DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Harry Abraham and 1 others.

Company Number
07430935
Status
active
Type
ltd
Incorporated
5 November 2010
Age
15 years
Address
3rd Floor 10 Rose And Crown Yard, London, SW1Y 6RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Harry Abraham, KRAMER, Clinton David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS CENTRAL MANAGEMENT SERVICES LTD

NEXUS CENTRAL MANAGEMENT SERVICES LTD is an active company incorporated on 5 November 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEXUS CENTRAL MANAGEMENT SERVICES LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07430935

LTD Company

Age

15 Years

Incorporated 5 November 2010

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 5 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

NEXUS CENTRAL MANAGEMENT SERVICE LIMITED
From: 5 November 2010To: 7 December 2010
Contact
Address

3rd Floor 10 Rose And 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 GU21 6BS United Kingdom
From: 5 November 2010To: 26 February 2013
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Apr 11
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Jul 17
Owner Exit
Nov 17
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Dec 20
Loan Cleared
Jan 21
Owner Exit
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Jan 24
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

NEXUS MANAGEMENT SERVICES LIMITED

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Corporate secretary
Appointed 31 Dec 2012

DAMPIER, Alexander Paul

Active
10 Rose And Crown Yard, LondonSW1Y 6RE
Born September 1977
Director
Appointed 08 May 2017

HERD, Andrew William

Active
10 Rose And Crown Yard, LondonSW1Y 6RE
Born April 1958
Director
Appointed 01 Jul 2019

HYMAN, Harry Abraham

Active
10 Rose And Crown Yard, LondonSW1Y 6RE
Born August 1956
Director
Appointed 05 Nov 2010

KRAMER, Clinton David

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

DUNCAN, Lesley Stuart

Resigned
Floor Griffin House, WokingGU21 6BS
Secretary
Appointed 07 Jun 2011
Resigned 31 Dec 2012

NEXUS MANAGEMENT SERVICES LTD

Resigned
Floor, Griffin House, WokingGU21 6BS
Corporate secretary
Appointed 01 Dec 2010
Resigned 07 Jun 2011

KELLY, Bernard

Resigned
Floor, LondonSW1Y 4RF
Born April 1930
Director
Appointed 05 Nov 2010
Resigned 01 Jul 2019

KRAMER, Clinton David

Resigned
Floor, LondonSW1Y 4RF
Born January 1977
Director
Appointed 04 Dec 2014
Resigned 07 Apr 2017

MORRIS, Malcolm Vincent

Resigned
Floor, LondonSW1Y 4RF
Born October 1941
Director
Appointed 05 Apr 2011
Resigned 07 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020

Nexus Tradeco Holdings Limited

Ceased
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Dec 2016
Ceased 22 Dec 2020
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
Ceased 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

67

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
Change Corporate Secretary Company With Change Date
24 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 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
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
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
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment 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 Full
20 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Legacy
26 January 2012
MG01MG01
Legacy
13 December 2011
MG01MG01
Legacy
13 December 2011
MG01MG01
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
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 January 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2010
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name
6 December 2010
AP04Appointment of Corporate Secretary
Incorporation Company
5 November 2010
NEWINCIncorporation