ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nexus Corporate Finance Limited

Nexus Corporate Finance Limited is an active company incorporated on 5 November 1993 with the registered office located in London, Greater London. Nexus Corporate Finance Limited was registered 32 years ago.
Status
Active
Active since 12 years ago
Company No
02869316
Private limited company
Age
32 years
Incorporated 5 November 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 7 November 2024 (12 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (18 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
England
Address changed on 8 Feb 2024 (1 year 8 months ago)
Previous address was 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF
Telephone
02071042003
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Aug 1956
Director • Accountant • British • Lives in England • Born in Apr 1958
Director • Accountant • British • Lives in UK • Born in Sep 1977
Nexus Central Management Services
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nexus Management Services Limited
Harry Abraham Hyman, , and 1 more are mutual people.
Active
Investor Publishing Limited
Harry Abraham Hyman, Alexander Paul Dampier, and 2 more are mutual people.
Active
Educationinvestor Limited
Harry Abraham Hyman, Alexander Paul Dampier, and 2 more are mutual people.
Active
Nexus Fund Management Limited
Harry Abraham Hyman, Alexander Paul Dampier, and 2 more are mutual people.
Active
Nexus Central Management Services Ltd
Harry Abraham Hyman, Alexander Paul Dampier, and 2 more are mutual people.
Active
Code Hospitality Limited
Harry Abraham Hyman, Alexander Paul Dampier, and 2 more are mutual people.
Active
The Opera Awards Limited
Harry Abraham Hyman, Alexander Paul Dampier, and 2 more are mutual people.
Active
Code New York Limited
Nexus Management Services Limited, Harry Abraham Hyman, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £531 (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£950
Decreased by £115.18K (-99%)
Total Liabilities
£0
Decreased by £8.8K (-100%)
Net Assets
£950
Decreased by £106.38K (-99%)
Debt Ratio (%)
0%
Decreased by 7.58% (-100%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
12 Months Ago on 7 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Nexus Management Services Limited Details Changed
1 Year 8 Months Ago on 14 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 20 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 12 Months Ago on 7 Nov 2022
Small Accounts Submitted
3 Years Ago on 23 Sep 2022
Confirmation Submitted
3 Years Ago on 8 Nov 2021
Get Credit Report
Discover Nexus Corporate Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Secretary's details changed for Nexus Management Services Limited on 14 February 2024
Submitted on 24 Jul 2025
Confirmation statement made on 7 November 2024 with updates
Submitted on 7 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Statement of capital on 10 July 2024
Submitted on 10 Jul 2024
Solvency Statement dated 20/06/24
Submitted on 3 Jul 2024
Solvency Statement dated 20/06/24
Submitted on 3 Jul 2024
Statement by Directors
Submitted on 3 Jul 2024
Resolutions
Submitted on 27 Jun 2024
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
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year