UKBizDB.co.uk

NUCLEUS GLOBAL LIMITED

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

This company is commonly known as Nucleus Global Limited. The company was founded 31 years ago and was given the registration number 02744813. The firm's registered office is in LONDON. You can find them at Admiral House 76-78, Old Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NUCLEUS GLOBAL LIMITED
Company Number:02744813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Admiral House 76-78, Old Street, London, EC1V 9AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Gate, Southampton Buildings, London, England, WC2A 1AN

Director19 February 2021Active
8th Floor, Holborn Gate, Southampton Buildings, London, England, WC2A 1AN

Director19 February 2021Active
3 Monmouth Street, London, WC2H 9DA

Secretary04 September 1992Active
9 Southfield Road, Chiswick, London, W4 1AG

Secretary03 September 1992Active
Honeysuckle Cottage, Honeysuckle Bottom, East Horsley, KT24 5TD

Secretary31 December 1999Active
Brackenwood, De Courcy Road, Salcombe, TQ8 8LQ

Director04 September 1992Active
112 Park Road, Hampton Hill, Hampton, TW12 1HR

Director03 September 1992Active
8th Floor, Holborn Gate, Southampton Buildings, London, England, WC2A 1AN

Director01 June 2010Active
3 Monmouth Street, London, WC2H 9DA

Director04 September 1992Active

People with Significant Control

Nucleus Holdings Limited
Notified on:10 December 2020
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Stephen Cameron
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:8th Floor, Holborn Gate, Southampton Buildings, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-11Accounts

Legacy.

Download
2021-10-11Other

Legacy.

Download
2021-10-11Other

Legacy.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Incorporation

Memorandum articles.

Download
2021-03-05Resolution

Resolution.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.