Background WavePink WaveYellow Wave

NEXUS INVESTCO LIMITED (07695879)

NEXUS INVESTCO LIMITED (07695879) is an active UK company. incorporated on 6 July 2011. 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 INVESTCO LIMITED has been registered for 14 years. Current directors include BATES, Sarah Emily Pauline, DAMPIER, Alexander Paul, HERD, Andrew William and 2 others.

Company Number
07695879
Status
active
Type
ltd
Incorporated
6 July 2011
Age
14 years
Address
3rd Floor, 10 Rose & 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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS INVESTCO LIMITED

NEXUS INVESTCO LIMITED is an active company incorporated on 6 July 2011 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 INVESTCO LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07695879

LTD Company

Age

14 Years

Incorporated 6 July 2011

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

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
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 GU21 6BS United Kingdom
From: 24 July 2012To: 27 February 2013
Griffin House West Street Woking GU21 6BS
From: 6 July 2011To: 24 July 2012
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Dec 11
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Loan Secured
Feb 17
Director Left
Apr 17
Director Joined
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

NEXUS MANAGEMENT SERVICES LIMITED

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Corporate secretary
Appointed 05 Dec 2011

BATES, Sarah Emily Pauline

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

DAMPIER, Alexander Paul

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

HERD, Andrew William

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

HYMAN, Adam Mark

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

HYMAN, Harry Abraham

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born August 1956
Director
Appointed 06 Jul 2011

KELLY, Bernard

Resigned
Floor, LondonSW1Y 4RF
Born April 1930
Director
Appointed 06 Jul 2011
Resigned 30 Nov 2016

KRAMER, Clinton David

Resigned
10 Rose & Crown Yard, LondonSW1Y 6RE
Born January 1977
Director
Appointed 09 Jan 2024
Resigned 19 Sept 2025

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 Jul 2011
Resigned 30 Nov 2016

Persons with significant control

2

Mr Adam Mark Hyman

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sarah Emily Pauline Bates

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
24 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 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
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
5 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
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
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
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 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
Capital Cancellation Shares
3 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 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
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
9 July 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 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
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 May 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
20 March 2012
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
19 December 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Resolution
19 December 2011
RESOLUTIONSResolutions
Legacy
19 December 2011
MG01MG01
Legacy
13 December 2011
MG01MG01
Legacy
13 December 2011
MG01MG01
Incorporation Company
6 July 2011
NEWINCIncorporation