Inexus Group (Holdings) Limited
- Active
- Incorporated on 24 May 2001
Reg Address: Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP, England
Previous Names:
Trushelfco (No.2819) Limited - 25 Jul 2001
Trushelfco (No.2819) Limited - 24 May 2001
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Inexus Group (Holdings) Limited" is a ltd and located in Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP. Inexus Group (Holdings) Limited is currently in active status and it was incorporated on 24 May 2001 (23 years 3 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Inexus Group (Holdings) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Mark Brett | Director | 28 Jul 2023 | British | Active |
2 | Nicola Ruth Hindle | Director | 14 Apr 2021 | British | Active |
3 | Dewi Mark Holmes | Director | 6 Jun 2019 | British | Active |
4 | Graham Collins | Director | 24 Mar 2017 | British | Resigned 16 Apr 2019 |
5 | Sundeep Manojkumar Patel | Director | 11 Jan 2013 | British | Active |
6 | Neil Edward Shaw | Director | 11 Jan 2013 | British | Resigned 31 Dec 2013 |
7 | Neil Edward Shaw | Director | 11 Jan 2013 | British | Resigned 31 Dec 2013 |
8 | Paul Lucas Sim | Director | 7 Nov 2012 | Australian | Resigned 11 Jan 2013 |
9 | Jonathan Grant Kelly | Director | 7 Nov 2012 | Canadian | Resigned 11 Jan 2013 |
10 | Brian Arthur Baker | Director | 19 Oct 2012 | Canadian | Resigned 11 Jan 2013 |
11 | Jonathan Michael Sellar | Director | 19 Oct 2012 | Australian | Resigned 7 Nov 2012 |
12 | Peter Graham Shand | Director | 19 Oct 2012 | British | Resigned 7 Nov 2012 |
13 | Jeffrey Wayne Kendrew | Director | 19 Oct 2012 | New Zealander | Resigned 7 Nov 2012 |
14 | Emil Petar Pahljina | Director | 25 Jun 2010 | Australian | Resigned 19 Oct 2012 |
15 | George Gavin Mullett | Director | 25 Mar 2010 | British | Resigned 19 Oct 2012 |
16 | Phillip William Peters | Director | 11 Dec 2008 | British | Resigned 19 Oct 2012 |
17 | Lucas Barry | Director | 8 Apr 2008 | Australian | Resigned 24 Jun 2010 |
18 | Christopher John Mcarthur | Director | 19 Sep 2007 | Australian | Resigned 18 Oct 2012 |
19 | Peter Raymond Brook | Director | 14 Dec 2006 | Australian | Resigned 8 Apr 2008 |
20 | Darryl John Corney | Director | 21 Jun 2006 | - | Active |
21 | Darryl John Corney | Director | 21 Jun 2006 | British | Resigned 28 Jul 2023 |
22 | Christopher Bruce Dowling | Director | 21 Mar 2006 | Australian | Resigned 31 Oct 2012 |
23 | Paul Douglas Rogan | Director | 14 Dec 2005 | Australian | Resigned 20 Nov 2006 |
24 | Duncan Robert Taylor | Director | 10 Oct 2005 | Australian | Resigned 14 Sep 2007 |
25 | Richard James Howes | Director | 10 Oct 2005 | Australian | Resigned 21 Jun 2006 |
26 | Steven John Bickerton | Director | 10 Oct 2005 | Australian | Resigned 25 Mar 2010 |
27 | Michael William Pearce | Director | 31 Aug 2005 | British | Resigned 9 Aug 2013 |
28 | Roy Benjamin Kurien Mani | Director | 29 Jul 2004 | British | Resigned 31 Aug 2005 |
29 | Christopher Paul Mumford | Secretary | 11 Feb 2004 | British | Active |
30 | David Patrick Houghton | Director | 8 Aug 2002 | British | Resigned 18 Jul 2008 |
31 | Graham John Jenkins | Director | 8 Aug 2001 | British | Resigned 25 Jan 2013 |
32 | Philip Gibb | Director | 8 Aug 2001 | British | Resigned 19 Oct 2012 |
33 | Russell Ward | Secretary | 8 Aug 2001 | - | Resigned 11 Feb 2004 |
34 | William Roger Liley | Director | 8 Aug 2001 | Australian | Resigned 1 Apr 2003 |
35 | Gavin Alexander Fraser Lickley | Director | 8 Aug 2001 | British | Resigned 3 Oct 2005 |
36 | Russell Adrian Edmund Ward | Director | 8 Aug 2001 | British | Resigned 17 Dec 2012 |
37 | Stephen John Michael Wright | Director | 8 Aug 2001 | British | Resigned 31 Aug 2005 |
38 | Uniti Bhalla | Director | 8 Aug 2001 | British | Resigned 29 Jul 2004 |
39 | Christopher Paul Attwell Thomas | Director | 8 Aug 2001 | British | Resigned 13 Sep 2002 |
40 | Jeffrey Cooper Twentyman | Director | 12 Jul 2001 | British | Resigned 8 Aug 2001 |
41 | Christopher Field | Director | 12 Jul 2001 | South African | Resigned 8 Aug 2001 |
42 | Eleanor Jane Zuercher | Nominee Director | 24 May 2001 | British | Resigned 12 Jul 2001 |
43 | TRUSEC LIMITED | Corporate Nominee Secretary | 24 May 2001 | - | Resigned 8 Aug 2001 |
44 | Drusilla Charlotte Jane Rowe | Nominee Director | 24 May 2001 | British | Resigned 12 Jul 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Inexus Connections Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Inexus Group (Holdings) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 24 May 2024 | Download PDF |
2 | Accounts - Full | 23 Aug 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 24 May 2023 | Download PDF |
6 | Accounts - Full | 20 Jul 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 24 May 2022 | Download PDF |
8 | Accounts - Full | 14 Jul 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 24 May 2021 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 14 Apr 2021 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 23 Feb 2021 | Download PDF 2 Pages |
12 | Accounts - Full | 5 Aug 2020 | Download PDF 26 Pages |
13 | Confirmation Statement - No Updates | 3 Jun 2020 | Download PDF 3 Pages |
14 | Accounts - Full | 1 Aug 2019 | Download PDF 25 Pages |
15 | Address - Change Registered Office Company With Date Old New | 19 Jun 2019 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 6 Jun 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 24 May 2019 | Download PDF 4 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2019 | Download PDF 1 Pages |
19 | Resolution | 7 Dec 2018 | Download PDF 2 Pages |
20 | Capital - Legacy | 7 Dec 2018 | Download PDF 1 Pages |
21 | Capital - Statement Company With Date Currency Figure | 7 Dec 2018 | Download PDF 3 Pages |
22 | Insolvency - Legacy | 7 Dec 2018 | Download PDF 1 Pages |
23 | Resolution | 30 Nov 2018 | Download PDF 14 Pages |
24 | Capital - Variation Of Rights Attached To Shares | 29 Nov 2018 | Download PDF 2 Pages |
25 | Capital - Name Of Class Of Shares | 29 Nov 2018 | Download PDF 2 Pages |
26 | Accounts - Full | 14 Sep 2018 | Download PDF 20 Pages |
27 | Confirmation Statement - No Updates | 24 May 2018 | Download PDF 3 Pages |
28 | Accounts - Full | 18 Sep 2017 | Download PDF 19 Pages |
29 | Confirmation Statement - Updates | 24 May 2017 | Download PDF 7 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 24 Mar 2017 | Download PDF 2 Pages |
31 | Accounts - Full | 27 Jul 2016 | Download PDF 19 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2016 | Download PDF 6 Pages |
33 | Accounts - Full | 24 Sep 2015 | Download PDF 16 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2015 | Download PDF 6 Pages |
35 | Accounts - Full | 8 Oct 2014 | Download PDF 16 Pages |
36 | Officers - Change Person Director Company With Change Date | 11 Jun 2014 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jun 2014 | Download PDF 6 Pages |
38 | Officers - Termination Director Company With Name | 6 Jan 2014 | Download PDF 1 Pages |
39 | Officers - Change Person Director Company With Change Date | 6 Jan 2014 | Download PDF 2 Pages |
40 | Auditors - Resignation Company | 13 Dec 2013 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name | 15 Aug 2013 | Download PDF 1 Pages |
42 | Accounts - Full | 22 Jul 2013 | Download PDF 16 Pages |
43 | Mortgage - Satisfy Charge Full | 19 Jun 2013 | Download PDF 4 Pages |
44 | Mortgage - Satisfy Charge Full | 19 Jun 2013 | Download PDF 4 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 29 May 2013 | Download PDF 9 Pages |
46 | Address - Change Registered Office Company With Date Old | 20 May 2013 | Download PDF 1 Pages |
47 | Accounts - Full | 3 Apr 2013 | Download PDF 16 Pages |
48 | Officers - Termination Director Company With Name | 5 Feb 2013 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name | 15 Jan 2013 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name | 15 Jan 2013 | Download PDF 3 Pages |
51 | Officers - Termination Director Company With Name | 11 Jan 2013 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name | 11 Jan 2013 | Download PDF 1 Pages |
53 | Officers - Termination Director Company With Name | 11 Jan 2013 | Download PDF 1 Pages |
54 | Officers - Termination Director Company With Name | 11 Jan 2013 | Download PDF 1 Pages |
55 | Officers - Termination Director Company With Name | 8 Jan 2013 | Download PDF 1 Pages |
56 | Resolution | 29 Nov 2012 | Download PDF 2 Pages |
57 | Incorporation - Memorandum Articles | 29 Nov 2012 | Download PDF 18 Pages |
58 | Officers - Appoint Person Director Company With Name | 22 Nov 2012 | Download PDF 3 Pages |
59 | Mortgage - Legacy | 22 Nov 2012 | Download PDF 13 Pages |
60 | Officers - Appoint Person Director Company With Name | 22 Nov 2012 | Download PDF 3 Pages |
61 | Officers - Termination Director Company With Name | 13 Nov 2012 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name | 13 Nov 2012 | Download PDF 2 Pages |
63 | Officers - Termination Director Company With Name | 13 Nov 2012 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name | 9 Nov 2012 | Download PDF 3 Pages |
65 | Officers - Appoint Person Director Company With Name | 8 Nov 2012 | Download PDF 3 Pages |
66 | Officers - Appoint Person Director Company With Name | 8 Nov 2012 | Download PDF 3 Pages |
67 | Officers - Appoint Person Director Company With Name | 8 Nov 2012 | Download PDF 3 Pages |
68 | Officers - Termination Director Company With Name | 1 Nov 2012 | Download PDF 2 Pages |
69 | Officers - Termination Director Company With Name | 1 Nov 2012 | Download PDF 2 Pages |
70 | Officers - Termination Director Company With Name | 1 Nov 2012 | Download PDF 2 Pages |
71 | Officers - Termination Director Company With Name | 1 Nov 2012 | Download PDF 2 Pages |
72 | Officers - Termination Director Company With Name | 1 Nov 2012 | Download PDF 2 Pages |
73 | Accounts - Change Account Reference Date Company Current Shortened | 31 Oct 2012 | Download PDF 1 Pages |
74 | Officers - Change Person Secretary Company With Change Date | 11 Sep 2012 | Download PDF 2 Pages |
75 | Officers - Change Person Director Company With Change Date | 30 Jul 2012 | Download PDF 2 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2012 | Download PDF 15 Pages |
77 | Accounts - Full | 29 Feb 2012 | Download PDF 17 Pages |
78 | Address - Change Registered Office Company With Date Old | 19 Dec 2011 | Download PDF 1 Pages |
79 | Officers - Change Person Director Company With Change Date | 15 Dec 2011 | Download PDF 2 Pages |
80 | Address - Change Registered Office Company With Date Old | 13 Dec 2011 | Download PDF 1 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2011 | Download PDF 15 Pages |
82 | Accounts - Full | 4 Feb 2011 | Download PDF 16 Pages |
83 | Officers - Change Person Director Company With Change Date | 25 Aug 2010 | Download PDF 2 Pages |
84 | Officers - Appoint Person Director Company With Name | 1 Jul 2010 | Download PDF 2 Pages |
85 | Officers - Termination Director Company With Name | 25 Jun 2010 | Download PDF 1 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2010 | Download PDF 12 Pages |
87 | Officers - Appoint Person Director Company With Name | 30 Apr 2010 | Download PDF 2 Pages |
88 | Officers - Termination Director Company With Name | 30 Apr 2010 | Download PDF 1 Pages |
89 | Accounts - Full | 23 Feb 2010 | Download PDF 16 Pages |
90 | Officers - Change Person Director Company With Change Date | 10 Feb 2010 | Download PDF 2 Pages |
91 | Annual Return - Legacy | 29 Jun 2009 | Download PDF 7 Pages |
92 | Capital - Legacy | 25 Jun 2009 | Download PDF 1 Pages |
93 | Resolution | 25 Jun 2009 | Download PDF 1 Pages |
94 | Accounts - Full | 27 Dec 2008 | Download PDF 16 Pages |
95 | Officers - Legacy | 21 Dec 2008 | Download PDF 3 Pages |
96 | Officers - Legacy | 5 Aug 2008 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 23 Jun 2008 | Download PDF 7 Pages |
98 | Officers - Legacy | 14 Apr 2008 | Download PDF 2 Pages |
99 | Officers - Legacy | 14 Apr 2008 | Download PDF 1 Pages |
100 | Officers - Legacy | 17 Oct 2007 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.