Background WavePink WaveYellow Wave

NEXUS CIFS LIMITED (08125609)

NEXUS CIFS LIMITED (08125609) is an active UK company. incorporated on 2 July 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. NEXUS CIFS LIMITED has been registered for 13 years. Current directors include FORD, Andre Charles, MARRIAGE, Richard Neville, SELBY, Ian Kenneth.

Company Number
08125609
Status
active
Type
ltd
Incorporated
2 July 2012
Age
13 years
Address
52-56 Leadenhall Street, London, EC3A 2EB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
FORD, Andre Charles, MARRIAGE, Richard Neville, SELBY, Ian Kenneth
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS CIFS LIMITED

NEXUS CIFS LIMITED is an active company incorporated on 2 July 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. NEXUS CIFS LIMITED was registered 13 years ago.(SIC: 66290)

Status

active

Active since 13 years ago

Company No

08125609

LTD Company

Age

13 Years

Incorporated 2 July 2012

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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

GAG357 LIMITED
From: 2 July 2012To: 6 September 2012
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 England
From: 2 July 2012To: 25 February 2013
Timeline

46 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Sept 15
Funding Round
Jun 17
Loan Secured
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Left
Feb 20
Loan Secured
Oct 21
Director Left
Mar 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Oct 23
Director Left
Jan 24
Director Left
Aug 24
Director Left
Dec 24
Director Left
Sept 25
2
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 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 23 Apr 2014

MARRIAGE, Richard Neville

Active
Leadenhall Street, LondonEC3A 2EB
Born May 1974
Director
Appointed 17 Mar 2015

SELBY, Ian Kenneth

Active
Leadenhall Street, LondonEC3A 2EB
Born July 1982
Director
Appointed 29 Jul 2022

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 10 Sept 2019
Resigned 31 Dec 2024

COLES, Timothy Crispin Fitzgerald

Resigned
Leadenhall Street, LondonEC3A 2EB
Born June 1967
Director
Appointed 22 Sept 2015
Resigned 25 Mar 2019

COTTON, Nigel Roy

Resigned
Leadenhall Street, LondonEC3V 4QT
Born January 1964
Director
Appointed 23 Apr 2014
Resigned 16 Feb 2015

HOLLEY, Michael David

Resigned
Leadenhall Street, LondonEC3A 2EB
Born July 1962
Director
Appointed 09 Feb 2018
Resigned 01 Feb 2020

LILLEY, Robert Albert

Resigned
Leadenhall Street, LondonEC3A 2EB
Born September 1949
Director
Appointed 01 Jan 2013
Resigned 12 Mar 2019

MASTELING, Frederikus

Resigned
Leadenhall Street, LondonEC3A 2EB
Born September 1967
Director
Appointed 29 Jul 2022
Resigned 28 Oct 2024

MOBBS, Alexander Robert Foster

Resigned
Buxton Road, ChingfordE4 7DP
Born June 1976
Director
Appointed 12 Oct 2012
Resigned 23 Apr 2014

MORLAND, Hugh John Charles

Resigned
Leadenhall Street, LondonEC3A 2EB
Born September 1944
Director
Appointed 12 Oct 2012
Resigned 01 Apr 2019

MORLEY, Susan

Resigned
Leadenhall Street, LondonEC3A 2EB
Born September 1960
Director
Appointed 01 Jan 2013
Resigned 03 Nov 2017

MORRIS, Karen Anne

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

PAYTON, Neil

Resigned
Leadenhall Street, LondonEC3A 2EB
Born November 1973
Director
Appointed 01 Jan 2013
Resigned 25 May 2022

PENRUDDOCKE, Charles Beresford

Resigned
Leadenhall Street, LondonEC3A 2EB
Born July 1943
Director
Appointed 21 Nov 2017
Resigned 31 Dec 2023

RATCLIFFE, Simon Timothy James

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1972
Director
Appointed 02 Jul 2012
Resigned 12 Oct 2012

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

STEELE PERKINS, James De Courcy

Resigned
Leadenhall Street, LondonEC3A 2EB
Born September 1970
Director
Appointed 24 Mar 2015
Resigned 03 May 2019

THOMPSON, Colin William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 12 Oct 2012
Resigned 21 Aug 2024

WALMSLEY, Neil Roderick

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1966
Director
Appointed 02 Jul 2012
Resigned 12 Oct 2012

WHISTONDALE, Ian Michael

Resigned
Eaton Square, LondonSW1W 9BD
Born December 1956
Director
Appointed 12 Oct 2012
Resigned 24 Mar 2015

Persons with significant control

1

Leadenhall Street, LondonEC3A 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2016
Fundings
Financials
Latest Activities

Filing History

94

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
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 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
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
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
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination 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
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
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
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination 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
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Resolution
14 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 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
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Memorandum Articles
13 May 2014
MEM/ARTSMEM/ARTS
Resolution
13 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
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
Resolution
17 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Resolution
22 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Certificate Change Of Name Company
6 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2012
CONNOTConfirmation Statement Notification
Incorporation Company
2 July 2012
NEWINCIncorporation