De Courcy Road
Salcombe
Devon
TQ8 8LQ
Secretary Name | Dr Stephen Cameron |
---|---|
Status | Current |
Appointed | 01 June 2010(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Secretary Name | Simon Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Head Of Exhibitions |
Correspondence Address | 12 Dents Road London SW11 6JA |
Secretary Name | Mr David Peter Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Salisbury Place West Byfleet Surrey KT14 6SW |
Secretary Name | Dr Tracey Alison Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2010) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Honeysuckle Bottom East Horsley KT24 5TD |
Director Name | Ms Clare Susan Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.nucleusholdings.com |
---|---|
Telephone | 01625 697800 |
Telephone region | Macclesfield |
Registered Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
19 August 2021 | Delivered 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 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
27 February 2013 | Delivered on: 1 March 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 November 2023 | Change of details for Nucleus Holdings Limited as a person with significant control on 2 March 2021 (2 pages) |
---|---|
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages) |
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
24 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages) |
10 October 2023 | Termination of appointment of Stephen Cameron as a secretary on 27 September 2023 (1 page) |
10 October 2023 | Termination of appointment of Stephen Cameron as a director on 27 September 2023 (1 page) |
14 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
12 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
9 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
15 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
3 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
11 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
11 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages) |
7 September 2021 | Cessation of Stephen Cameron as a person with significant control on 10 December 2020 (1 page) |
31 August 2021 | Registration of charge 037931670002, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 037931670003, created on 19 August 2021 (120 pages) |
15 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
8 March 2021 | Resolutions
|
8 March 2021 | Memorandum and Articles of Association (10 pages) |
24 February 2021 | Notification of Nucleus Holdings Limited as a person with significant control on 10 December 2020 (2 pages) |
22 February 2021 | Appointment of Mr Benjamin Shaun Jackson as a director on 19 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Clare Susan Harrison as a director on 19 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Martin Morrow as a director on 19 February 2021 (2 pages) |
22 February 2021 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9AZ to 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN on 22 February 2021 (1 page) |
13 January 2021 | Satisfaction of charge 1 in full (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
22 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
22 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 November 2014 | Auditor's resignation (2 pages) |
19 November 2014 | Auditor's resignation (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page) |
16 September 2013 | Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 16 September 2013 (1 page) |
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2012 | Company name changed expotech services LIMITED\certificate issued on 07/09/12
|
7 September 2012 | Company name changed expotech services LIMITED\certificate issued on 07/09/12
|
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Appointment of Ms Clare Susan Harrison as a director (2 pages) |
2 June 2010 | Termination of appointment of Tracey Wood as a secretary (1 page) |
2 June 2010 | Termination of appointment of Tracey Wood as a secretary (1 page) |
2 June 2010 | Appointment of Dr Stephen Cameron as a secretary (1 page) |
2 June 2010 | Appointment of Dr Stephen Cameron as a secretary (1 page) |
2 June 2010 | Appointment of Ms Clare Susan Harrison as a director (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
5 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
7 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed (1 page) |
3 September 2001 | New secretary appointed (1 page) |
3 September 2001 | Secretary resigned (1 page) |
6 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
21 July 2000 | Return made up to 22/06/00; full list of members
|
21 July 2000 | Return made up to 22/06/00; full list of members
|
23 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
5 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
22 June 1999 | Incorporation (14 pages) |
22 June 1999 | Incorporation (14 pages) |