Background WavePink WaveYellow Wave

NEXUS SHARE INCENTIVE PLAN TRUSTEE COMPANY LIMITED (11923546)

NEXUS SHARE INCENTIVE PLAN TRUSTEE COMPANY LIMITED (11923546) is an active UK company. incorporated on 3 April 2019. 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 SHARE INCENTIVE PLAN TRUSTEE COMPANY LIMITED has been registered for 7 years. Current directors include LAWRIE, James, MARRIAGE, Richard Neville.

Company Number
11923546
Status
active
Type
ltd
Incorporated
3 April 2019
Age
7 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
LAWRIE, James, MARRIAGE, Richard Neville
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS SHARE INCENTIVE PLAN TRUSTEE COMPANY LIMITED

NEXUS SHARE INCENTIVE PLAN TRUSTEE COMPANY LIMITED is an active company incorporated on 3 April 2019 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 SHARE INCENTIVE PLAN TRUSTEE COMPANY LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11923546

LTD Company

Age

7 Years

Incorporated 3 April 2019

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 26 April 2027
For period ending 12 April 2027
Contact
Address

52-56 Leadenhall Street London, EC3A 2EB,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAWRIE, James

Active
Leadenhall Street, LondonEC3A 2EB
Born July 1978
Director
Appointed 27 Aug 2025

MARRIAGE, Richard Neville

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

CAMBRIDGE, Kelly Louise

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 04 Apr 2019
Resigned 15 Jul 2019

ROUSE, Stuart Mark

Resigned
Leadenhall Street, LondonEC3A 2EB
Born February 1972
Director
Appointed 03 Apr 2019
Resigned 05 Sept 2025

SEAL, Cheryl

Resigned
Leadenhall Street, LondonEC3A 2EB
Born April 1977
Director
Appointed 03 Apr 2019
Resigned 30 Nov 2024

THOMPSON, Colin William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 03 Apr 2019
Resigned 21 Aug 2024

Persons with significant control

1

Leadenhall Street, LondonEC3A 2EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Legacy
18 October 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2022
AAAnnual Accounts
Legacy
18 October 2022
PARENT_ACCPARENT_ACC
Resolution
4 October 2022
RESOLUTIONSResolutions
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 April 2019
AP03Appointment of Secretary
Incorporation Company
3 April 2019
NEWINCIncorporation