NEXUS BUSINESS SOLUTIONS GROUP LIMITED

NEXUS BUSINESS SOLUTIONS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEXUS BUSINESS SOLUTIONS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03671481
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEXUS BUSINESS SOLUTIONS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NEXUS BUSINESS SOLUTIONS GROUP LIMITED located?

    Registered Office Address
    10 Queen Street Place
    EC4R 1AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEXUS BUSINESS SOLUTIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITE CLARKE AUTOMOTIVE SOLUTIONS LIMITEDApr 11, 2012Apr 11, 2012
    NEXUS BUSINESS SOLUTIONS LIMITEDJul 15, 2010Jul 15, 2010
    NEXUS BUSINESS SOLUTIONS PLCMar 25, 1999Mar 25, 1999
    ROWANDENE LIMITEDNov 20, 1998Nov 20, 1998

    What are the latest accounts for NEXUS BUSINESS SOLUTIONS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEXUS BUSINESS SOLUTIONS GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for NEXUS BUSINESS SOLUTIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    11 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 20, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Dec 31, 2023

    33 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    32 pagesAA

    Group of companies' accounts made up to Dec 31, 2020

    31 pagesAA

    Termination of appointment of Peter Edward Blease as a director on Aug 08, 2021

    1 pagesTM01

    Termination of appointment of Peter Edward Blease as a secretary on Aug 08, 2021

    1 pagesTM02

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    34 pagesAA

    Termination of appointment of Perry Scanlon as a director on Sep 01, 2020

    1 pagesTM01

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Perry Scanlon on Aug 25, 2019

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2018

    33 pagesAA

    Who are the officers of NEXUS BUSINESS SOLUTIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Shane
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    IrelandIrish254663230001
    WHITE, Edward David
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritish30393320001
    BLEASE, Peter Edward
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    British33314110003
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    PUDDICOMBE, Timothy Keith
    Holland House
    Linden Road
    MK40 2DA Bedford
    6
    Bedfordshire
    United Kingdom
    Secretary
    Holland House
    Linden Road
    MK40 2DA Bedford
    6
    Bedfordshire
    United Kingdom
    British9397170004
    BATCHELOR, Peter Readwin Michael
    Oakwood
    Heath Lane Aspley Heath
    MK17 8TN Woburn Sands
    Bedfordshire
    Director
    Oakwood
    Heath Lane Aspley Heath
    MK17 8TN Woburn Sands
    Bedfordshire
    United KingdomBritish156751510001
    BATES, Ian, Chevalier
    Kobayashi Maru
    7 Saracens Wharf Fenny Stratford
    MK2 2AL Milton Keynes
    Director
    Kobayashi Maru
    7 Saracens Wharf Fenny Stratford
    MK2 2AL Milton Keynes
    United KingdomBritish73711950001
    BLEASE, Peter Edward
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritish33314110003
    CITROEN, Michael Robert Charles
    20 Shire Lane
    Chorleywood
    WD3 5NQ Rickmansworth
    Hertfordshire
    Director
    20 Shire Lane
    Chorleywood
    WD3 5NQ Rickmansworth
    Hertfordshire
    EnglandBritish38582850002
    CLARKE, Dara Francis
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United KingdomIrish151723060001
    GILDEA, John Francis
    St Julian's Place
    Haynes West End
    MK45 3QU Bedford
    Bedfordshire
    Director
    St Julian's Place
    Haynes West End
    MK45 3QU Bedford
    Bedfordshire
    Irish58592680001
    GILDEA, John Francis
    St Julian's Place
    Haynes West End
    MK45 3QU Bedford
    Bedfordshire
    Director
    St Julian's Place
    Haynes West End
    MK45 3QU Bedford
    Bedfordshire
    Irish58592680001
    KEECH, Craig William
    174 Slad Road
    GL5 1RJ Stroud
    Gloucestershire
    Director
    174 Slad Road
    GL5 1RJ Stroud
    Gloucestershire
    British45367870003
    LENEY, Peter Edward Rollett
    Walnut Tree House
    Webbs Barn Cottages
    OX13 5AN Abingdon
    Oxfordshire
    Director
    Walnut Tree House
    Webbs Barn Cottages
    OX13 5AN Abingdon
    Oxfordshire
    British53882680001
    ORBAN, Pierre Achille Gustave
    10 Bourton Close
    NM4 9LT Shelfleys
    Northmaptonshire
    Director
    10 Bourton Close
    NM4 9LT Shelfleys
    Northmaptonshire
    EnglandBritish32399590001
    PUDDICOMBE, Timothy Keith
    Holland House
    Linden Road
    MK40 2DA Bedford
    6
    Bedfordshire
    United Kingdom
    Director
    Holland House
    Linden Road
    MK40 2DA Bedford
    6
    Bedfordshire
    United Kingdom
    British9397170004
    SCANLON, Perry
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    EnglandIrish151684830006
    YEOMANS, Alan Richard
    Wood Haven
    Whitehall House Estate, Chirnside
    TD11 3LD Duns
    Berwickshire
    Director
    Wood Haven
    Whitehall House Estate, Chirnside
    TD11 3LD Duns
    Berwickshire
    Great BritainBritish26276020002
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of NEXUS BUSINESS SOLUTIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Apr 06, 2016
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03984513
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0