UKBizDB.co.uk

NUCLEI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nuclei Limited. The company was founded 24 years ago and was given the registration number 03885236. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:NUCLEI LIMITED
Company Number:03885236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, The Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA

Secretary01 August 2022Active
11th Floor, The Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA

Director01 August 2022Active
11th Floor, The Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA

Director01 August 2022Active
11th Floor, The Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA

Director01 August 2022Active
60 Elizabeth Gardens, Sunbury On Thames, TW16 5LF

Secretary29 November 1999Active
16, Shirley Drive, Hounslow, United Kingdom, TW3 2HE

Secretary01 July 2012Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary29 November 1999Active
88, Oatlands, Weybridge, Surrey, United Kingdom, KT13 9HS

Director29 November 1999Active
275 Varsity Drive, Twickenham, TW1 1AP

Director07 August 2003Active
134 The Avenue, Sunbury On Thames, TW16 5EA

Director01 August 2000Active
Milford Grange, Station Road, Chobham, United Kingdom, GU24 8AT

Director05 September 2007Active
1, Burwood Place, London, United Kingdom, W2 2UT

Director27 September 2017Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director29 November 1999Active

People with Significant Control

Ibiza Holdings Limited
Notified on:08 March 2022
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, Jersey, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Jonathan Abrahams
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:88, Oatlands, Surrey, United Kingdom, KT13 9HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Regus Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:268, Bath Road, Slough, United Kingdom, SL1 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person secretary company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-08-12Address

Change registered office address company with date old address new address.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.