Background WavePink WaveYellow Wave

NEXASSURE AGENCY (UK) LIMITED (10928420)

NEXASSURE AGENCY (UK) LIMITED (10928420) is an active UK company. incorporated on 23 August 2017. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEXASSURE AGENCY (UK) LIMITED has been registered for 8 years. Current directors include CLAYTON, Richard, VAKIL, Imtyaz Mohmed.

Company Number
10928420
Status
active
Type
ltd
Incorporated
23 August 2017
Age
8 years
Address
Elstree House, Watson's Yard High Street, Cambridge, CB24 8RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLAYTON, Richard, VAKIL, Imtyaz Mohmed
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXASSURE AGENCY (UK) LIMITED

NEXASSURE AGENCY (UK) LIMITED is an active company incorporated on 23 August 2017 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEXASSURE AGENCY (UK) LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10928420

LTD Company

Age

8 Years

Incorporated 23 August 2017

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 23 June 2025 (10 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 17 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Elstree House, Watson's Yard High Street Cottenham Cambridge, CB24 8RX,

Previous Addresses

Aldgate Beaufort House, 15 st. Botolph Street, Aldgate, London EC3A 7BB United Kingdom
From: 4 June 2021To: 15 March 2023
C/O Holland House 4 Bury Street London EC3A 5AW England
From: 19 January 2018To: 4 June 2021
C/O Ambant Limited, Marlow House 1a, Lloyd's Avenue London EC3N 3AA United Kingdom
From: 23 August 2017To: 19 January 2018
Timeline

17 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Apr 19
New Owner
May 19
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
May 22
Director Left
May 22
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

THE MHH PARTNERSHIP LIMITED

Active
High Street, CambridgeCB24 8RX
Corporate secretary
Appointed 04 Jul 2022

CLAYTON, Richard

Active
Cottenham, CambridgeCB24 8RX
Born November 1967
Director
Appointed 05 Jun 2020

VAKIL, Imtyaz Mohmed

Active
High Street, CambridgeCB24 8RX
Born August 1969
Director
Appointed 23 Jan 2018

AMBANT UNDERWRITING SERVICES LIMITED

Resigned
1 Minster Court, LondonEC3R 7AA
Corporate secretary
Appointed 17 Oct 2017
Resigned 04 Jul 2022

ANGEL, Mark

Resigned
4 Bury Street, LondonEC3A 5AW
Born April 1962
Director
Appointed 17 Oct 2017
Resigned 17 May 2022

BUTCHER, Christopher Stewart

Resigned
1 Minster Court, LondonEC3R 7AA
Born October 1962
Director
Appointed 19 Jan 2018
Resigned 17 May 2022

CRABB, Steven Lee

Resigned
1a, Lloyd's Avenue, LondonEC3N 3AA
Born February 1969
Director
Appointed 23 Aug 2017
Resigned 09 Jan 2018

HOBROW, Anthony Gordon Piers

Resigned
4 Bury Street, LondonEC3A 5AW
Born July 1955
Director
Appointed 17 Oct 2017
Resigned 20 Jan 2021

REILLY, Dermot Anthony, Mr.

Resigned
4 Bury Street, LondonEC3A 5AW
Born March 1967
Director
Appointed 17 Oct 2017
Resigned 20 May 2020

SANDHU, Harjinder Singh

Resigned
4 Bury Street, LondonEC3A 5AW
Born June 1971
Director
Appointed 17 Oct 2017
Resigned 07 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Eduard Jan Arthur De Jager

Active
2514 Aa Den Haag, Netherlands2514
Born September 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Aug 2018

Nexassure Group Pte Ltd

Ceased
Teo Hong Road, Singapore088334

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2017
Ceased 03 Apr 2019
1a, Lloyd's Avenue, LondonEC3N 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2017
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 August 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
26 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 August 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 September 2018
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
4 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 January 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
19 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 January 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
24 October 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Incorporation Company
23 August 2017
NEWINCIncorporation