UKBizDB.co.uk

THE NUCLEAR INSTITUTE

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

This company is commonly known as The Nuclear Institute. The company was founded 16 years ago and was given the registration number 06574762. The firm's registered office is in LONDON. You can find them at Phoenix House, 18 King William Street, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE NUCLEAR INSTITUTE
Company Number:06574762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Phoenix House, 18 King William Street, London, England, EC4N 7BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Secretary20 February 2017Active
Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director16 February 2024Active
Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director13 June 2017Active
Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director10 August 2021Active
Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director29 March 2023Active
Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director29 March 2023Active
Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director20 July 2021Active
Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director18 May 2018Active
Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director19 September 2018Active
Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director14 August 2023Active
Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director19 September 2018Active
Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director01 January 2021Active
Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director15 January 2024Active
447 Holyhead Road, Coundon, Coventry, CV5 8HS

Secretary23 April 2008Active
Ck International House, 1-6 Yarmouth Place, London, United Kingdom, W1J 7BU

Secretary21 July 2011Active
Ck International House, 1-6 Yarmouth Place, London, W1J 7BU

Secretary01 September 2014Active
Ck International House, 1-6 Yarmouth Place, London, W1J 7BU

Secretary02 February 2015Active
8, Jays Mead, Wotton-Under-Edge, GL12 7JF

Director01 August 2009Active
13, Route D'Esquelbecq, Socx, France,

Director02 September 2008Active
Ck International House, 1-6 Yarmouth Place, London, United Kingdom, W1J 7BU

Director13 July 2012Active
Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director20 July 2021Active
Ck International House, 1-6 Yarmouth Place, London, United Kingdom, W1J 7BU

Director24 February 2011Active
Tall Trees, Cheddon Road, Taunton, TA2 7QT

Director01 August 2009Active
22, Iveston Lane, Consett, DH8 7TD

Director01 August 2009Active
123a, Brize Norton Road, Minster Lovell, Witney, OX29 0SQ

Director01 August 2009Active
Phoenix House, 18 King William Street, London, England, EC4N 7BP

Director01 January 2017Active
The Barn House, Chearsley Road, Long Crendon, Aylesbury, United Kingdom, HP18 9AW

Director01 January 2011Active
Ck International House, 1-6 Yarmouth Place, London, W1J 7BU

Director01 January 2016Active
45 Edward Road, Clevedon, BS21 7DT

Director23 April 2008Active
Lanes Holding, Pipers Lane, Great Kingshill, High Wycombe, HP15 6LW

Director23 April 2008Active
Phoenix House, 18 King William Street, London, England, EC4N 7BP

Director01 January 2016Active
Phoenix House, 18 King William Street, London, England, EC4N 7BP

Director01 March 2017Active
Ck International House, 1-6 Yarmouth Place, London, W1J 7BU

Director01 January 2015Active
Ck International House, 1-6 Yarmouth Place, London, United Kingdom, W1J 7BU

Director24 October 2011Active
Phoenix House, 18 King William Street, London, England, EC4N 7BP

Director01 January 2017Active

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
2024-02-21Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-05-09Address

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

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-08-13Gazette

Gazette filings brought up to date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.