Advanced company searchLink opens in new window

NEXUS INVESTCO LIMITED

Company number 07695879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
08 Feb 2024 AD01 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 8 February 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
06 Jan 2021 MR04 Satisfaction of charge 2 in full
06 Jan 2021 MR04 Satisfaction of charge 076958790003 in full
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Sep 2018 AP01 Appointment of Ms Sarah Emily Pauline Hyman as a director on 5 September 2018
10 Sep 2018 AP01 Appointment of Mr Adam Mark Hyman as a director on 5 September 2018
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
19 Mar 2018 AP01 Appointment of Mr Alexander Paul Dampier as a director on 15 March 2018
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
07 Apr 2017 TM01 Termination of appointment of Clinton David Kramer as a director on 7 April 2017
01 Mar 2017 MR01 Registration of charge 076958790003, created on 1 March 2017
03 Jan 2017 SH06 Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 3,696
03 Jan 2017 SH03 Purchase of own shares.