UKBizDB.co.uk

NUCORO HOLDINGS LIMITED

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

This company is commonly known as Nucoro Holdings Limited. The company was founded 4 years ago and was given the registration number 12240489. The firm's registered office is in LONDON. You can find them at Spaces, Citypoint, 1 Ropemaker Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NUCORO HOLDINGS LIMITED
Company Number:12240489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Spaces, Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wework, 2 Minster Court, London, England, EC3R 7BB

Secretary01 August 2020Active
Wework, 2 Minster Court, London, England, EC3R 7BB

Director19 February 2024Active
Wework, 2 Minster Court, London, England, EC3R 7BB

Director08 June 2023Active
9, Jacob Bontiusplaats, Amsterdam, Netherlands, 1018LL

Corporate Director08 June 2023Active
Spaces, Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HT

Secretary02 October 2019Active
Wework, Building 2, 4 Minster Court, London, England, EC3R 7BB

Director20 December 2019Active
Spaces, Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HT

Director02 October 2019Active
Wework, 2 Minster Court, London, England, EC3R 7BB

Director20 December 2019Active
Wework, 2 Minster Court, London, England, EC3R 7BB

Director20 December 2019Active
Wework, 2 Minster Court, London, England, EC3R 7BB

Director20 December 2019Active

People with Significant Control

Mr Jacob Geerlof Pleiter
Notified on:08 June 2023
Status:Active
Date of birth:March 1973
Nationality:Dutch
Country of residence:England
Address:Wework, 2 Minster Court, London, England, EC3R 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin De Rothschild
Notified on:27 May 2020
Status:Active
Date of birth:July 1953
Nationality:French
Country of residence:England
Address:Wework, Building 2, Minster Court, London, England, EC3R 7BB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type group.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint corporate director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-03-22Address

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

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type group.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Address

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

Download

Copyright © 2024. All rights reserved.