Background WavePink WaveYellow Wave

NEXUS CLAIMS MANAGEMENT SERVICES LTD (10446179)

NEXUS CLAIMS MANAGEMENT SERVICES LTD (10446179) is an active UK company. incorporated on 26 October 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEXUS CLAIMS MANAGEMENT SERVICES LTD has been registered for 9 years. Current directors include MARRIAGE, Richard Neville, SALMON, Richard Stephen.

Company Number
10446179
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
52-56 Leadenhall Street, London, EC3A 2EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARRIAGE, Richard Neville, SALMON, Richard Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS CLAIMS MANAGEMENT SERVICES LTD

NEXUS CLAIMS MANAGEMENT SERVICES LTD is an active company incorporated on 26 October 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEXUS CLAIMS MANAGEMENT SERVICES LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10446179

LTD Company

Age

9 Years

Incorporated 26 October 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 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

52-56 Leadenhall Street London, EC3A 2EB,

Previous Addresses

150 Leadenhall Street London EC3V 4QT England
From: 26 October 2016To: 18 September 2017
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jul 17
Director Joined
Apr 18
Director Left
Feb 19
Director Joined
Mar 19
Loan Secured
Mar 19
Director Joined
Jul 19
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Oct 21
Director Left
Oct 21
Director Left
Mar 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Oct 23
Director Left
Aug 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Nov 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HUNTER, Andrew Stewart

Active
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 31 Dec 2024

MARRIAGE, Richard Neville

Active
Leadenhall Street, LondonEC3A 2EB
Born May 1974
Director
Appointed 26 Sept 2025

SALMON, Richard Stephen

Active
Leadenhall Street, LondonEC3A 2EB
Born June 1979
Director
Appointed 10 Jul 2019

CAMBRIDGE, Kelly Louise

Resigned
Leadenhall Street, LondonEC3V 4QT
Secretary
Appointed 26 Oct 2016
Resigned 15 Jul 2019

FURMSTON, Teresa Jane

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 03 Dec 2019
Resigned 31 Dec 2024

BRANGWYN, Timothy John

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1970
Director
Appointed 11 Nov 2020
Resigned 19 Oct 2021

COLES, Timothy Crispin Fitzgerald

Resigned
Leadenhall Street, LondonEC3V 4QT
Born June 1967
Director
Appointed 26 Oct 2016
Resigned 03 Nov 2020

KEMBROOKE, Adam

Resigned
Leadenhall Street, LondonEC3A 2EB
Born August 1978
Director
Appointed 26 Oct 2016
Resigned 17 Sept 2024

MORRIS, Karen Anne

Resigned
Leadenhall Street, LondonEC3A 2EB
Born May 1959
Director
Appointed 07 Mar 2019
Resigned 28 Feb 2022

ROUSE, Stuart Mark

Resigned
Leadenhall Street, LondonEC3A 2EB
Born February 1972
Director
Appointed 26 Oct 2016
Resigned 05 Sept 2025

SIBTHORPE, Michael Alan

Resigned
Leadenhall Street, LondonEC3A 2EB
Born May 1959
Director
Appointed 01 Apr 2018
Resigned 22 Feb 2019

THOMPSON, Colin William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 26 Oct 2016
Resigned 21 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
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 01 Jun 2022

Nexus Underwriting Management Limited

Ceased
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 26 Oct 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
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 Updates
8 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 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
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
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
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2016
NEWINCIncorporation