Background WavePink WaveYellow Wave

NEXUS TRADE CREDIT INFORMATION SERVICES LIMITED (10164371)

NEXUS TRADE CREDIT INFORMATION SERVICES LIMITED (10164371) is an active UK company. incorporated on 5 May 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NEXUS TRADE CREDIT INFORMATION SERVICES LIMITED has been registered for 9 years. Current directors include MARRIAGE, Richard Neville.

Company Number
10164371
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
The Hallmark Building, London, EC3A 2EB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
MARRIAGE, Richard Neville
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS TRADE CREDIT INFORMATION SERVICES LIMITED

NEXUS TRADE CREDIT INFORMATION SERVICES LIMITED is an active company incorporated on 5 May 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. NEXUS TRADE CREDIT INFORMATION SERVICES LIMITED was registered 9 years ago.(SIC: 65120)

Status

active

Active since 9 years ago

Company No

10164371

LTD Company

Age

9 Years

Incorporated 5 May 2016

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

EQUINOX GLOBAL INFORMATION SERVICES LIMITED
From: 5 May 2016To: 22 May 2019
Contact
Address

The Hallmark Building 52-56 Leadenhall Street London, EC3A 2EB,

Previous Addresses

Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom
From: 5 May 2016To: 15 August 2017
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
May 17
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Mar 19
Director Left
May 20
Director Left
Aug 20
Loan Secured
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Loan Cleared
Oct 23
Director Left
Aug 24
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MARRIAGE, Richard Neville

Active
52-56 Leadenhall Street, LondonEC3A 2EB
Born May 1974
Director
Appointed 05 Oct 2021

CAMBRIDGE, Kelly Louise

Resigned
Leadenhall Street, LondonEC3V 4QT
Secretary
Appointed 01 Aug 2017
Resigned 15 Jul 2019

COLES, Timothy Crispin Fitzgerald

Resigned
Leadenhall Street, LondonEC3V 4QT
Born June 1967
Director
Appointed 01 Aug 2017
Resigned 27 Mar 2019

CRAMPTON, Robert Andrew

Resigned
3 Lloyd's Avenue, LondonEC3N 3DS
Born April 1961
Director
Appointed 05 May 2016
Resigned 02 Apr 2020

HARRISON, Vicki Sherree

Resigned
3 Lloyd's Avenue, LondonEC3N 3DS
Born January 1963
Director
Appointed 05 May 2016
Resigned 21 Aug 2020

HOLLEY, Michael David

Resigned
3 Lloyd's Avenue, LondonEC3N 3DS
Born July 1962
Director
Appointed 05 May 2016
Resigned 28 Feb 2022

PATON, Alexandra Daria Vera

Resigned
3 Lloyd's Avenue, LondonEC3N 3DS
Born May 1976
Director
Appointed 05 May 2016
Resigned 30 Apr 2017

ROUSE, Stuart Mark

Resigned
52-56 Leadenhall Street, LondonEC3A 2EB
Born February 1972
Director
Appointed 01 Aug 2017
Resigned 05 Sept 2025

THOMPSON, Colin William

Resigned
52-56 Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 01 Aug 2017
Resigned 21 Aug 2024

Persons with significant control

1

Equinox Global Limited

Active
52 Leadenhall Street, LondonEC3A 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment 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
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Resolution
22 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Resolution
17 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 August 2017
AA01Change of Accounting Reference Date
Resolution
4 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Incorporation Company
5 May 2016
NEWINCIncorporation