INEXUS GROUP (HOLDINGS) LIMITED
Overview
| Company Name | INEXUS GROUP (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04222730 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INEXUS GROUP (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INEXUS GROUP (HOLDINGS) LIMITED located?
| Registered Office Address | Synergy House Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INEXUS GROUP (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.2819) LIMITED | May 24, 2001 | May 24, 2001 |
What are the latest accounts for INEXUS GROUP (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INEXUS GROUP (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for INEXUS GROUP (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Samuel Hockman as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Registration of charge 042227300007, created on Feb 05, 2025 | 49 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Ruth Hindle as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Appointment of Mr Richard Mark Brett as a director on Jul 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darryl John Corney as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Nicola Ruth Hindle as a director on Apr 14, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Clive Eric Linsdell on Feb 23, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Registered office address changed from C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on Jun 19, 2019 | 1 pages | AD01 | ||
Appointment of Mr Dewi Mark Holmes as a director on Jun 06, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 24, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Graham Collins as a director on Apr 16, 2019 | 1 pages | TM01 | ||
legacy | 1 pages | SH20 | ||
Who are the officers of INEXUS GROUP (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUMFORD, Christopher Paul | Secretary | Ellen Street CF10 4BP Cardiff Driscoll 2 United Kingdom | British | 77633500001 | ||||||
| BRETT, Richard Mark | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | 269023610001 | |||||
| HOCKMAN, Samuel | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | 334048100001 | |||||
| HOLMES, Dewi Mark | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | United Kingdom | British | 259215240001 | |||||
| LINSDELL, Clive Eric | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | United Kingdom | British | 175552240002 | |||||
| WARD, Russell | Secretary | 160 Llandaff Road Pontcanna CF11 9PW Cardiff | British | 77477480002 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| ATTWELL THOMAS, Christopher Paul | Director | 34 William Belcher Drive CF3 0NZ Cardiff South Glamorgan | United Kingdom | British | 90363590001 | |||||
| BAKER, Brian Arthur | Director | Hanover Square W1S 1JB London 23 United Kingdom | England | Canadian | 172714760001 | |||||
| BARRY, Lucas | Director | 2 Mawarra Close Forestville Sydney New South Wales Australia | Australian | 129589530001 | ||||||
| BHALLA, Uniti | Director | 78 Brunswick Quay SE16 7PZ London | British | 77614310001 | ||||||
| BICKERTON, Steven John | Director | 7 Gertrude Street Balgowlah Heights Nsw 2093 Australia | Australian | 125715410001 | ||||||
| BROOK, Peter Raymond | Director | 106 Gooraway Drive Castle Hill New South Wales 2154 Australia | Australian | 117844380001 | ||||||
| COLLINS, Graham | Director | c/o Company Secretary Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk | England | British | 191431370001 | |||||
| CORNEY, Darryl John | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | 83564940010 | |||||
| DOWLING, Christopher Bruce | Director | 110 Home Park Road Wimbledon SW19 7HU London | United Kingdom | Australian | 28868820003 | |||||
| FIELD, Christopher | Director | 17b Gironde Road SW6 7DY London | South African | 85095370001 | ||||||
| GIBB, Philip | Director | Landmark Place Churchill Way CF10 2HU Cardiff 273 United Kingdom | United Kingdom | British | 104195320015 | |||||
| HINDLE, Nicola Ruth | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | 189035580002 | |||||
| HOUGHTON, David Patrick | Director | 55 Duncan Street Sandringham Victoria 3191 Australia | British | 47686090002 | ||||||
| HOWES, Richard James | Director | 14 Clarence Street Balgowlah New South Wales 2093 Australia | Australian | 102993040001 | ||||||
| JENKINS, Graham John | Director | Stanwardine House Stanwardine In The Wood Cockshutt SY12 0JL Ellesmere | United Kingdom | British | 77477400001 | |||||
| KELLY, Jonathan Grant | Director | Ellen Street CF10 4BP Cardiff Driscoll 2 United Kingdom | United Kingdom | Canadian | 159513270001 | |||||
| KENDREW, Jeffrey Wayne | Director | 135 King Street Sydney Level 22 New South Wales 2000 Australia | Australia | New Zealander | 109227790005 | |||||
| LICKLEY, Gavin Alexander Fraser | Director | 6 Westmoreland Road SW13 9RY London | England | British | 6625070001 | |||||
| LILEY, William Roger | Director | 5 Eldorado Road GL50 2PU Cheltenham Gloucestershire | Australian | 77477540001 | ||||||
| MANI, Roy Benjamin Kurien | Director | Flat 2 48 Tufton Street SW1P 3RA London | British | 100194810001 | ||||||
| MCARTHUR, Christopher John | Director | 7 Cross Street Bronte New South Wales 2024 Australia | Australian | 125210870001 | ||||||
| MULLETT, George Gavin | Director | Pacific Parade NSW 2095 Manly 15 Austrialia | Austrialia | British | 150947790001 | |||||
| PAHLJINA, Emil Petar | Director | Wyond Road 2088 Mosman 43 Nsw Australia | Australia | Australian | 135696270001 | |||||
| PEARCE, Michael William | Director | Sydcombe Farm HR3 6BA Dorstone Hertfordshire United Kingdom | United Kingdom | British | 77521670011 | |||||
| PETERS, Phillip William | Director | Tetherdown N10 1NH London 47 | England | British | 196913220002 | |||||
| ROGAN, Paul Douglas | Director | 33 Weemala Road Northbridge Nsw 2063 Australia | Australian | 116303390001 | ||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| SELLAR, Jonathan Michael | Director | 135 King Street Sydney Level 22 New South Wales 2000 Australia | Australia | Australian | 173490260001 |
Who are the persons with significant control of INEXUS GROUP (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inexus Connections Limited | Apr 06, 2016 | Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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