Company NameNucleus Global Limited
Company StatusActive
Company Number02744813
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 7 months ago)
Previous NameInteractive Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Stephen Cameron
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(1 day after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
De Courcy Road
Salcombe
Devon
TQ8 8LQ
Director NameMr Benjamin Shaun Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(28 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(28 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed03 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Director NameMr Michael Robert McDowell
Date of BirthMay 1961 (Born 63 years ago)
NationalityDesigner
StatusResigned
Appointed04 September 1992(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RoleSoftware Designer
Correspondence Address3 Monmouth Street
London
WC2H 9DA
Secretary NameMr Michael Robert McDowell
NationalityDesigner
StatusResigned
Appointed04 September 1992(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RoleSoftware Designer
Correspondence Address3 Monmouth Street
London
WC2H 9DA
Secretary NameDr Tracey Alison Wood
NationalityBritish
StatusResigned
Appointed31 December 1999(7 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2010)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
Honeysuckle Bottom
East Horsley
KT24 5TD
Director NameMs Clare Susan Harrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(17 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN

Contact

Websitenucleus-global.com
Telephone01625 697800
Telephone regionMacclesfield

Location

Registered Address8th Floor, Holborn Gate
Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding

Filing History

28 September 2020Full accounts made up to 31 December 2019 (12 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
22 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
23 October 2013Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page)
16 September 2013Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 16 September 2013 (1 page)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 June 2013Director's details changed for Dr Stephen Cameron on 31 December 2012 (2 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 June 2013Director's details changed for Dr Stephen Cameron on 31 December 2012 (2 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
1 October 2012Company name changed interactive europe LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Company name changed interactive europe LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 June 2010Termination of appointment of Tracey Wood as a secretary (1 page)
2 June 2010Termination of appointment of Tracey Wood as a secretary (1 page)
2 June 2010Appointment of Ms Clare Susan Harrison as a director (2 pages)
2 June 2010Appointment of Ms Clare Susan Harrison as a director (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 June 2009Return made up to 31/05/09; full list of members (3 pages)
12 June 2009Return made up to 31/05/09; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
16 July 2007Return made up to 31/05/07; full list of members (2 pages)
16 July 2007Return made up to 31/05/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
5 October 2006Full accounts made up to 31 December 2005 (7 pages)
5 October 2006Full accounts made up to 31 December 2005 (7 pages)
21 June 2006Return made up to 31/05/06; full list of members (2 pages)
21 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 October 2005Full accounts made up to 31 December 2004 (7 pages)
6 October 2005Full accounts made up to 31 December 2004 (7 pages)
1 July 2005Return made up to 31/05/05; full list of members (2 pages)
1 July 2005Return made up to 31/05/05; full list of members (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (7 pages)
13 October 2004Full accounts made up to 31 December 2003 (7 pages)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
15 September 2003Return made up to 03/09/03; full list of members (6 pages)
15 September 2003Return made up to 03/09/03; full list of members (6 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 November 2002Full accounts made up to 31 December 2001 (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (7 pages)
20 September 2002Return made up to 03/09/02; full list of members (6 pages)
20 September 2002Return made up to 03/09/02; full list of members (6 pages)
7 November 2001Return made up to 03/09/01; full list of members (6 pages)
7 November 2001Return made up to 03/09/01; full list of members (6 pages)
1 August 2001Full accounts made up to 31 December 2000 (6 pages)
1 August 2001Full accounts made up to 31 December 2000 (6 pages)
28 September 2000Return made up to 03/09/00; full list of members (6 pages)
28 September 2000Return made up to 03/09/00; full list of members (6 pages)
23 June 2000Full accounts made up to 31 December 1999 (5 pages)
23 June 2000Full accounts made up to 31 December 1999 (5 pages)
26 May 2000Registered office changed on 26/05/00 from: 125 high holborn london WC1V (1 page)
26 May 2000Registered office changed on 26/05/00 from: 125 high holborn london WC1V (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000Secretary resigned;director resigned (1 page)
8 October 1999Return made up to 03/09/99; full list of members (6 pages)
8 October 1999Return made up to 03/09/99; full list of members (6 pages)
27 August 1999Full accounts made up to 31 December 1998 (5 pages)
27 August 1999Full accounts made up to 31 December 1998 (5 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 September 1998Return made up to 03/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 September 1998Return made up to 03/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 July 1998391 (1 page)
30 July 1998391 (1 page)
30 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Return made up to 03/09/97; no change of members (4 pages)
28 October 1997Return made up to 03/09/97; no change of members (4 pages)
28 November 1996Return made up to 03/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1996Return made up to 03/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 November 1995Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1995Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 September 1992Incorporation (13 pages)
3 September 1992Incorporation (13 pages)