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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, The Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA | Secretary | 01 August 2022 | Active |
11th Floor, The Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA | Director | 01 August 2022 | Active |
11th Floor, The Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA | Director | 01 August 2022 | Active |
11th Floor, The Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA | Director | 01 August 2022 | Active |
60 Elizabeth Gardens, Sunbury On Thames, TW16 5LF | Secretary | 29 November 1999 | Active |
16, Shirley Drive, Hounslow, United Kingdom, TW3 2HE | Secretary | 01 July 2012 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 29 November 1999 | Active |
88, Oatlands, Weybridge, Surrey, United Kingdom, KT13 9HS | Director | 29 November 1999 | Active |
275 Varsity Drive, Twickenham, TW1 1AP | Director | 07 August 2003 | Active |
134 The Avenue, Sunbury On Thames, TW16 5EA | Director | 01 August 2000 | Active |
Milford Grange, Station Road, Chobham, United Kingdom, GU24 8AT | Director | 05 September 2007 | Active |
1, Burwood Place, London, United Kingdom, W2 2UT | Director | 27 September 2017 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 29 November 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Appoint person secretary company with name date. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Termination secretary company with name termination date. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.