ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nexus Underwriting Limited

Nexus Underwriting Limited is an active company incorporated on 5 June 2008 with the registered office located in London, City of London. Nexus Underwriting Limited was registered 17 years ago.
Status
Active
Active since 17 years ago
Company No
06612180
Private limited company
Age
17 years
Incorporated 5 June 2008
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 30 June 2025 (5 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
52-56 Leadenhall Street
London
EC3A 2EB
England
Same address for the past 8 years
Telephone
02030115700
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1974
Director • British • Lives in England • Born in Jul 1978
Director • Chief Underwriting Officer • British • Lives in England • Born in Jan 1961
Director • British • Lives in England • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nexus Executive Risks Limited
Andre Charles Ford and James Lawrie are mutual people.
Active
Nexus Professional Risks Limited
James Lawrie and Joanne Stovell are mutual people.
Active
Eba Insurance Services Limited
Richard Neville Marriage is a mutual person.
Active
Millstream Underwriting Ltd
Richard Neville Marriage is a mutual person.
Active
ASL1 Limited
James Lawrie is a mutual person.
Active
Nexus Cifs Limited
Andre Charles Ford is a mutual person.
Active
Nexus Trade Credit Information Services Limited
Richard Neville Marriage is a mutual person.
Active
Arma Fusion Ltd
James Lawrie is a mutual person.
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
£11.5M
Increased by £10.2M (+785%)
Turnover
£19.28M
Increased by £3.84M (+25%)
Employees
41
Decreased by 1 (-2%)
Total Assets
£45.14M
Increased by £18.97M (+73%)
Total Liabilities
-£22.9M
Increased by £13.06M (+133%)
Net Assets
£22.25M
Increased by £5.92M (+36%)
Debt Ratio (%)
51%
Increased by 13.13% (+35%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 4 Oct 2025
Stuart Mark Rouse Resigned
3 Months Ago on 5 Sep 2025
Ms Joanne Edgley Details Changed
3 Months Ago on 1 Sep 2025
Confirmation Submitted
5 Months Ago on 5 Jul 2025
Mr Andrew Stewart Hunter Appointed
11 Months Ago on 31 Dec 2024
Teresa Jane Furmston Resigned
11 Months Ago on 31 Dec 2024
James Ricketts Resigned
1 Year 1 Month Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 Aug 2024
Colin William Thompson Resigned
1 Year 3 Months Ago on 21 Aug 2024
Nexus Underwriting Management Ltd (PSC) Details Changed
3 Years Ago on 22 Feb 2022
Get Credit Report
Discover Nexus Underwriting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 4 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 4 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 4 Oct 2025
Director's details changed for Ms Joanne Edgley on 1 September 2025
Submitted on 16 Sep 2025
Termination of appointment of Stuart Mark Rouse as a director on 5 September 2025
Submitted on 5 Sep 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 5 Jul 2025
Change of details for Nexus Underwriting Management Ltd as a person with significant control on 22 February 2022
Submitted on 3 Jul 2025
Termination of appointment of James Ricketts as a director on 16 October 2024
Submitted on 20 May 2025
Appointment of Mr Andrew Stewart Hunter as a secretary on 31 December 2024
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year