UKBizDB.co.uk

NUCLEUS FINANCIAL SERVICES LIMITED

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

This company is commonly known as Nucleus Financial Services Limited. The company was founded 18 years ago and was given the registration number 05629686. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NUCLEUS FINANCIAL SERVICES LIMITED
Company Number:05629686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, England, KT13 0TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenside, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH

Secretary01 July 2020Active
Dunn's House, St. Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director16 December 2022Active
Dunn's House, St. Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director26 February 2024Active
Dunn's House, St. Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director02 December 2022Active
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director23 August 2021Active
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director06 August 2021Active
Dunn's House, St. Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director11 November 2022Active
One, London Wall, London, United Kingdom, EC2Y 5AB

Secretary10 August 2012Active
22, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1BY

Secretary31 May 2011Active
22, Thistle Street Lane North West, Edinburgh, United Kingdom, EH2 1EA

Secretary01 May 2012Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, England, KT13 0TS

Secretary25 April 2013Active
22, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1BY

Secretary25 August 2010Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary17 November 2006Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary21 November 2005Active
22, Thistle Street Lane North West, Edinburgh, United Kingdom, EH2 1EA

Director27 July 2010Active
22, Thistle Street Lane North West, Edinburgh, EH2 1BY

Director12 September 2006Active
4075 Valley Road, Hout Bay, Cape Town, South Africa, FOREIGN

Director12 September 2006Active
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director06 August 2021Active
Greenside, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH

Director19 July 2018Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, England, KT13 0TS

Director25 May 2006Active
Dunn's House, St. Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director07 July 2009Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, England, KT13 0TS

Director06 February 2013Active
Greenside, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH

Director19 July 2018Active
2 Coronation Road, Prestbury, Cheltenham, GL52 3DA

Director25 May 2006Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, England, KT13 0TS

Director11 April 2017Active
1 Nelson Street, Edinburgh, EH3 6LF

Director05 June 2006Active
22, Thistle Street Lane North West, Edinburgh, EH2 1BY

Director06 April 2010Active
One, London Wall, London, United Kingdom, EC2Y 5AB

Director20 June 2011Active
39, Thistle Street Lane South West, Edinburgh, EH2 1EW

Director12 September 2006Active
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director23 August 2021Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, England, KT13 0TS

Director07 July 2016Active
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director24 September 2021Active
Dunn's House, St. Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director12 September 2022Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, England, KT13 0TS

Director12 September 2006Active
One, London Wall, London, EC2Y 5AB

Director16 April 2014Active

People with Significant Control

Nucleus Financial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dunn's House, St. Paul's Road, Salisbury, United Kingdom, SP2 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-23Officers

Change person director company with change date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-09-24Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-01-16Persons with significant control

Change to a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Address

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

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Second filing of director appointment with name.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.