Nexus Topco Limited (reg no 11296834) is a private limited company established on 2018-04-06 in England. This enterprise was registered at Horizon Honey Lane, Hurley, Maidenhead SL6 6RJ. Changed on 2018-07-03, the previous name the business utilized was Hamsard 3494 Limited. Nexus Topco Limited is operating under Standard Industrial Classification code: 99999 that means "dormant company".

Company details

Name Nexus Topco Limited
Number 11296834
Date of Incorporation: Fri, 6th Apr 2018
End of financial year: 30 April
Address: Horizon Honey Lane, Hurley, Maidenhead, SL6 6RJ
SIC code: 99999 - Dormant Company

As for the 2 directors that can be found in this enterprise, we can name: Oliver T. (appointed on 09 December 2020), Richard M. (appointment date: 09 December 2020). The Companies House reports 4 persons of significant control, namely: Wireless Logic Limited can be reached at Honey Lane, Hurley, SL6 6RJ Maidenhead, Berkshire. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Eci Ventures Nominees Limited can be reached at Lancaster Place, WC2E 7EN London. This corporate PSC owns over 1/2 to 3/4 of shares , 3/4 to full of voting rights. Eci Ventures Nominees Limited can be reached at Lancaster Place, WC2E 7EN London. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Wireless Logic Limited
9 December 2020
Address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, SL6 6RJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03880663
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Eci Ventures Nominees Limited
3 July 2018 - 9 December 2020
Address Brettenham House Lancaster Place, London, WC2E 7EN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 02457145
Nature of control: 50,01-75% shares
50,01-75% voting rights
75,01-100% voting rights
right to appoint and remove directors
Eci Ventures Nominees Limited
3 July 2018 - 14 January 2019
Address Brettenham House Lancaster Place, London, WC2E 7EN, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 02457145
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Squire Patton Boggs Directors Limited
6 April 2018 - 3 July 2018
Address 7 Devonshire Square, London, EC2M 4YH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2806502
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
(AA) Audit exemption subsidiary accounts for the year ending on 30th April 2022
filed on: 9th, February 2023 | accounts
Free Download (20 pages)