Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXUS CIFS LIMITED
Company Information for

NEXUS CIFS LIMITED

52-56 LEADENHALL STREET, LONDON, EC3A 2EB,
Company Registration Number
08125609
Private Limited Company
Active

Company Overview

About Nexus Cifs Ltd
NEXUS CIFS LIMITED was founded on 2012-07-02 and has its registered office in London. The organisation's status is listed as "Active". Nexus Cifs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEXUS CIFS LIMITED
 
Legal Registered Office
52-56 LEADENHALL STREET
LONDON
EC3A 2EB
Other companies in EC3V
 
Previous Names
GAG357 LIMITED06/09/2012
Filing Information
Company Number 08125609
Company ID Number 08125609
Date formed 2012-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 10:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXUS CIFS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEXUS CIFS LIMITED

Current Directors
Officer Role Date Appointed
KELLY LOUISE CAMBRIDGE
Company Secretary 2013-02-01
TIMOTHY CRISPIN FITZGERALD COLES
Director 2015-09-22
ANDRE CHARLES FORD
Director 2014-04-23
MICHAEL DAVID HOLLEY
Director 2018-02-09
ROBERT ALBERT LILLEY
Director 2013-01-01
RICHARD NEVILLE MARRIAGE
Director 2015-03-17
HUGH JOHN CHARLES MORLAND
Director 2012-10-12
NEIL PAYTON
Director 2013-01-01
CHARLES BERESFORD PENRUDDOCKE
Director 2017-11-21
STUART MARK ROUSE
Director 2015-04-20
MICHAEL ALAN SIBTHORPE
Director 2018-04-01
JAMES DE COURCY STEELE PERKINS
Director 2015-03-24
COLIN WILLIAM THOMPSON
Director 2012-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MORLEY
Director 2013-01-01 2017-11-03
IAN MICHAEL WHISTONDALE
Director 2012-10-12 2015-03-24
NIGEL ROY COTTON
Director 2014-04-23 2015-02-16
ALEXANDER ROBERT FOSTER MOBBS
Director 2012-10-12 2014-04-23
SIMON TIMOTHY JAMES RATCLIFFE
Director 2012-07-02 2012-10-12
NEIL RODERICK WALMSLEY
Director 2012-07-02 2012-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CRISPIN FITZGERALD COLES XENIA BROKING LIMITED Director 2018-03-26 CURRENT 2003-07-21 Active
TIMOTHY CRISPIN FITZGERALD COLES ASL1 LIMITED Director 2018-02-26 CURRENT 2001-05-17 Active
TIMOTHY CRISPIN FITZGERALD COLES NEXUS TRADE CREDIT INFORMATION SERVICES LIMITED Director 2017-08-01 CURRENT 2016-05-05 Active
TIMOTHY CRISPIN FITZGERALD COLES EQUINOX GLOBAL LIMITED Director 2017-08-01 CURRENT 2009-11-05 Active
TIMOTHY CRISPIN FITZGERALD COLES EQUINOX SUTHERLAND LIMITED Director 2017-08-01 CURRENT 2009-12-18 Active - Proposal to Strike off
TIMOTHY CRISPIN FITZGERALD COLES NEXUS CLAIMS MANAGEMENT SERVICES LTD Director 2016-10-26 CURRENT 2016-10-26 Active
TIMOTHY CRISPIN FITZGERALD COLES MILLSTREAM DIRECT LTD. Director 2015-12-16 CURRENT 2000-03-03 Dissolved 2018-07-10
TIMOTHY CRISPIN FITZGERALD COLES MILLSTREAM UNDERWRITING LTD. Director 2015-12-16 CURRENT 1999-12-17 Active
TIMOTHY CRISPIN FITZGERALD COLES KENTRO CAPITAL LIMITED Director 2015-09-23 CURRENT 2009-10-23 Active
TIMOTHY CRISPIN FITZGERALD COLES NEXUS UNDERWRITING LIMITED Director 2015-09-22 CURRENT 2008-06-05 Active
TIMOTHY CRISPIN FITZGERALD COLES EBA INSURANCE SERVICES LIMITED Director 2015-09-08 CURRENT 1998-08-04 Active
ANDRE CHARLES FORD NEXUS UNDERWRITING LIMITED Director 2014-05-01 CURRENT 2008-06-05 Active
ANDRE CHARLES FORD NEXUS EXECUTIVE RISKS LIMITED Director 2012-01-01 CURRENT 2009-10-23 Active
RICHARD NEVILLE MARRIAGE EQUINOX GLOBAL LIMITED Director 2017-09-18 CURRENT 2009-11-05 Active
HUGH JOHN CHARLES MORLAND NEXUS PROFESSIONAL RISKS LIMITED Director 2010-09-10 CURRENT 2010-07-21 Active
HUGH JOHN CHARLES MORLAND KENTRO CAPITAL LIMITED Director 2010-03-01 CURRENT 2009-10-23 Active
HUGH JOHN CHARLES MORLAND NEXUS EXECUTIVE RISKS LIMITED Director 2010-03-01 CURRENT 2009-10-23 Active
HUGH JOHN CHARLES MORLAND NEXUS UNDERWRITING LIMITED Director 2008-10-10 CURRENT 2008-06-05 Active
STUART MARK ROUSE ASL1 LIMITED Director 2018-02-02 CURRENT 2001-05-17 Active
STUART MARK ROUSE XENIA BROKING LIMITED Director 2017-10-25 CURRENT 2003-07-21 Active
STUART MARK ROUSE NEXUS TRADE CREDIT INFORMATION SERVICES LIMITED Director 2017-08-01 CURRENT 2016-05-05 Active
STUART MARK ROUSE EQUINOX GLOBAL LIMITED Director 2017-08-01 CURRENT 2009-11-05 Active
STUART MARK ROUSE EQUINOX SUTHERLAND LIMITED Director 2017-08-01 CURRENT 2009-12-18 Active - Proposal to Strike off
STUART MARK ROUSE NEXUS CLAIMS MANAGEMENT SERVICES LTD Director 2016-10-26 CURRENT 2016-10-26 Active
STUART MARK ROUSE MILLSTREAM DIRECT LTD. Director 2015-12-16 CURRENT 2000-03-03 Dissolved 2018-07-10
STUART MARK ROUSE MSTREAM LIMITED Director 2015-12-16 CURRENT 2010-02-25 Active
STUART MARK ROUSE MILLSTREAM UNDERWRITING LTD. Director 2015-12-16 CURRENT 1999-12-17 Active
STUART MARK ROUSE EBA INSURANCE SERVICES LIMITED Director 2015-08-10 CURRENT 1998-08-04 Active
STUART MARK ROUSE KENTRO CAPITAL LIMITED Director 2015-04-20 CURRENT 2009-10-23 Active
STUART MARK ROUSE NEXUS UNDERWRITING LIMITED Director 2015-04-20 CURRENT 2008-06-05 Active
STUART MARK ROUSE SFT REALISATIONS LIMITED Director 2008-02-05 CURRENT 2007-05-04 Dissolved 2013-10-10
MICHAEL ALAN SIBTHORPE KENTRO CAPITAL LIMITED Director 2018-04-01 CURRENT 2009-10-23 Active
MICHAEL ALAN SIBTHORPE MSTREAM LIMITED Director 2018-04-01 CURRENT 2010-02-25 Active
MICHAEL ALAN SIBTHORPE NEXUS CLAIMS MANAGEMENT SERVICES LTD Director 2018-04-01 CURRENT 2016-10-26 Active
MICHAEL ALAN SIBTHORPE EBA INSURANCE SERVICES LIMITED Director 2018-04-01 CURRENT 1998-08-04 Active
MICHAEL ALAN SIBTHORPE NEXUS UNDERWRITING LIMITED Director 2018-04-01 CURRENT 2008-06-05 Active
MICHAEL ALAN SIBTHORPE EQUINOX GLOBAL LIMITED Director 2018-04-01 CURRENT 2009-11-05 Active
MICHAEL ALAN SIBTHORPE MILLSTREAM UNDERWRITING LTD. Director 2018-04-01 CURRENT 1999-12-17 Active
COLIN WILLIAM THOMPSON 87 ST. JAMES' ROAD LTD Director 2018-04-10 CURRENT 2016-05-05 Active
COLIN WILLIAM THOMPSON ASL1 LIMITED Director 2018-02-09 CURRENT 2001-05-17 Active
COLIN WILLIAM THOMPSON XENIA BROKING LIMITED Director 2017-10-25 CURRENT 2003-07-21 Active
COLIN WILLIAM THOMPSON NEXUS TRADE CREDIT INFORMATION SERVICES LIMITED Director 2017-08-01 CURRENT 2016-05-05 Active
COLIN WILLIAM THOMPSON EQUINOX GLOBAL LIMITED Director 2017-08-01 CURRENT 2009-11-05 Active
COLIN WILLIAM THOMPSON EQUINOX SUTHERLAND LIMITED Director 2017-08-01 CURRENT 2009-12-18 Active - Proposal to Strike off
COLIN WILLIAM THOMPSON NEXUS CLAIMS MANAGEMENT SERVICES LTD Director 2016-10-26 CURRENT 2016-10-26 Active
COLIN WILLIAM THOMPSON MILLSTREAM DIRECT LTD. Director 2015-12-16 CURRENT 2000-03-03 Dissolved 2018-07-10
COLIN WILLIAM THOMPSON MSTREAM LIMITED Director 2015-12-16 CURRENT 2010-02-25 Active
COLIN WILLIAM THOMPSON MILLSTREAM UNDERWRITING LTD. Director 2015-12-16 CURRENT 1999-12-17 Active
COLIN WILLIAM THOMPSON EBA INSURANCE SERVICES LIMITED Director 2015-08-10 CURRENT 1998-08-04 Active
COLIN WILLIAM THOMPSON NEXUS PROFESSIONAL RISKS LIMITED Director 2010-09-10 CURRENT 2010-07-21 Active
COLIN WILLIAM THOMPSON KENTRO CAPITAL LIMITED Director 2010-03-01 CURRENT 2009-10-23 Active
COLIN WILLIAM THOMPSON NEXUS EXECUTIVE RISKS LIMITED Director 2010-03-01 CURRENT 2009-10-23 Active
COLIN WILLIAM THOMPSON NEXUS UNDERWRITING LIMITED Director 2008-10-10 CURRENT 2008-06-05 Active
COLIN WILLIAM THOMPSON PYPER PROPERTY LTD Director 2004-12-07 CURRENT 2004-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26APPOINTMENT TERMINATED, DIRECTOR CHARLES BERESFORD PENRUDDOCKE
2023-07-25CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-07-29AP01DIRECTOR APPOINTED MR IAN KENNETH SELBY
2022-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PAYTON
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE MORRIS
2021-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 081256090003
2021-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HOLLEY
2019-09-25AP03Appointment of Mrs Teresa Jane Furmston as company secretary on 2019-09-10
2019-07-15TM02Termination of appointment of Kelly Louise Cambridge on 2019-07-15
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DE COURCY STEELE PERKINS
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JOHN CHARLES MORLAND
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 081256090002
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRISPIN FITZGERALD COLES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALBERT LILLEY
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN SIBTHORPE
2018-09-26AP01DIRECTOR APPOINTED MS KAREN ANNE MORRIS
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-14AP01DIRECTOR APPOINTED MR MICHAEL DAVID HOLLEY
2018-04-12AP01DIRECTOR APPOINTED MR MICHAEL ALAN SIBTHORPE
2017-11-21AP01DIRECTOR APPOINTED MR CHARLES BERESFORD PENRUDDOCKE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MORLEY
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM 150 Leadenhall Street London EC3V 4QT
2017-08-03MEM/ARTSARTICLES OF ASSOCIATION
2017-08-03RES13Resolutions passed:
  • The transaction documents 07/07/2017
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 081256090001
2017-06-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 10583
2017-06-08SH0112/05/17 STATEMENT OF CAPITAL GBP 10583
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30AP01DIRECTOR APPOINTED MR TIMOTHY CRISPIN FITZGERALD COLES
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-02AR0102/07/15 FULL LIST
2015-04-22AP01DIRECTOR APPOINTED MR STUART MARK ROUSE
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHISTONDALE
2015-03-24AP01DIRECTOR APPOINTED MR JAMES DE COURCY STEELE PERKINS
2015-03-17AP01DIRECTOR APPOINTED MR RICHARD NEVILLE MARRIAGE
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COTTON
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH JOHN CHARLES MORLAND / 07/11/2013
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM THOMPSON / 09/10/2014
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-04AR0102/07/14 FULL LIST
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13MEM/ARTSARTICLES OF ASSOCIATION
2014-05-13RES01ALTER ARTICLES 23/04/2014
2014-04-24AP01DIRECTOR APPOINTED MR ANDRE CHARLES FORD
2014-04-24AP01DIRECTOR APPOINTED MR NIGEL ROY COTTON
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOBBS
2013-07-02AR0102/07/13 FULL LIST
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB ENGLAND
2013-02-04AP03SECRETARY APPOINTED MISS KELLY LOUISE CAMBRIDGE
2013-01-17RES01ADOPT ARTICLES 17/12/2012
2013-01-02AP01DIRECTOR APPOINTED MR ROBERT ALBERT LILLEY
2013-01-02AP01DIRECTOR APPOINTED MR NEIL PAYTON
2013-01-02AP01DIRECTOR APPOINTED MS SUSAN MORLEY
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WALMSLEY
2012-10-22AP01DIRECTOR APPOINTED HUGH JOHN CHARLES MORLAND
2012-10-22AP01DIRECTOR APPOINTED ALEXANDER ROBERT FOSTER MOBBS
2012-10-22AP01DIRECTOR APPOINTED COLIN WILLIAM THOMPSON
2012-10-22AP01DIRECTOR APPOINTED IAN MICHAEL WHISTONDALE
2012-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-22AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2012-10-22SH0112/10/12 STATEMENT OF CAPITAL GBP 10000
2012-09-06RES15CHANGE OF NAME 03/09/2012
2012-09-06CERTNMCOMPANY NAME CHANGED GAG357 LIMITED CERTIFICATE ISSUED ON 06/09/12
2012-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to NEXUS CIFS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEXUS CIFS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of NEXUS CIFS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NEXUS CIFS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXUS CIFS LIMITED
Trademarks
We have not found any records of NEXUS CIFS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXUS CIFS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as NEXUS CIFS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEXUS CIFS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXUS CIFS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEXUS CIFS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.