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.

# Name Status
1 Express Utilities Limited
Mutual People: Dewi Mark Holmes , Sundeep Manojkumar Patel , Darryl John Corney
Active
2 Inexus Connections Limited
Mutual People: Dewi Mark Holmes , Sundeep Manojkumar Patel , Darryl John Corney
Active
3 Prior Consulting (Cambridge) Limited
Mutual People: Sundeep Manojkumar Patel
Active
4 Buuk Infrastructure Issuer Plc
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
5 Buuk Infrastructure No 1 Limited
Mutual People: Sundeep Manojkumar Patel
Active
6 Buuk Infrastructure No 2 Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
7 Buuk Infrastructure Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
8 Connect Utilities Limited
Mutual People: Sundeep Manojkumar Patel
Active
9 Epl&R Utilities Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
10 Eplr Holdings Ltd
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
11 Gpl Investments Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
12 Open Fibre Networks Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
13 Power On Connections Ltd
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
14 Gtc Utility Construction Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
15 Independent Community Heating Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
16 Independent Power Networks Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
17 Independent Pipelines Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
18 Independent Service Provider Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
19 Independent Water Networks Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney , Christopher Paul Mumford
Active
20 Open Fibre Networks (Wholesale) Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney , Christopher Paul Mumford
Active
21 Quadrant Pipelines Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
22 Smart Meter Assets 1 Ltd
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
23 The Electricity Network Company Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
24 Ultrastream Business Services Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
25 Metropolitan Infrastructure Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney , Christopher Paul Mumford
Active
26 Gtc Pipelines Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
27 Independent Meters Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
28 Power On Investments Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
29 Exoteric Metering Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Liquidation
30 Energy Networks Association Limited
Mutual People: Sundeep Manojkumar Patel
Active
31 Independent Fibre Retail Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
32 Big I Deer Limited
Mutual People: Sundeep Manojkumar Patel
Active
33 Computershare Technology Services (Uk) Limited
Mutual People: Darryl John Corney
Active
34 Computershare Limited
Mutual People: Darryl John Corney
Active
35 Computershare Investments (Uk) (No.3) Limited
Mutual People: Darryl John Corney
Active
36 Computershare Investments (Uk) Limited
Mutual People: Darryl John Corney
dissolved
37 Computershare Investor Services Plc
Mutual People: Darryl John Corney
Active
38 Computershare Investments (Uk) (No.2) Limited
Mutual People: Darryl John Corney
dissolved
39 Computershare Regional Services Limited
Mutual People: Darryl John Corney
Active
40 Computershare Trustees Limited
Mutual People: Darryl John Corney
Active
41 Computershare Company Nominees Limited
Mutual People: Darryl John Corney
Active
42 Gtc Infrastructure Limited
Mutual People: Darryl John Corney
Active
43 Hlulumiti Limited
Mutual People: Darryl John Corney
dissolved
44 Georgeson Shareholder Analytics (Uk) Limited
Mutual People: Darryl John Corney
dissolved
45 Chris Mumford Consultancy Ltd
Mutual People: Christopher Paul Mumford
Active
46 Cowbridge Property Management Limited
Mutual People: Christopher Paul Mumford
dissolved