Company NameScientificpathways Limited
Company StatusActive
Company Number03793167
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 9 months ago)
Previous NameExpotech Services 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 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
De Courcy Road
Salcombe
Devon
TQ8 8LQ
Secretary NameDr Stephen Cameron
StatusCurrent
Appointed01 June 2010(10 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameMr Benjamin Shaun Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month
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(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Secretary NameSimon Hayward
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleHead Of Exhibitions
Correspondence Address12 Dents Road
London
SW11 6JA
Secretary NameMr David Peter Milton
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 30 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Salisbury Place
West Byfleet
Surrey
KT14 6SW
Secretary NameDr Tracey Alison Wood
NationalityBritish
StatusResigned
Appointed31 August 2001(2 years, 2 months after company formation)
Appointment Duration8 years, 9 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(10 years, 11 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
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.nucleusholdings.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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 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
27 February 2013Delivered 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

Filing History

17 November 2023Change of details for Nucleus Holdings Limited as a person with significant control on 2 March 2021 (2 pages)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
24 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
10 October 2023Termination of appointment of Stephen Cameron as a secretary on 27 September 2023 (1 page)
10 October 2023Termination of appointment of Stephen Cameron as a director on 27 September 2023 (1 page)
14 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
12 January 2023Compulsory strike-off action has been discontinued (1 page)
11 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
9 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
15 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
3 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
11 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
11 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages)
7 September 2021Cessation of Stephen Cameron as a person with significant control on 10 December 2020 (1 page)
31 August 2021Registration of charge 037931670002, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 037931670003, created on 19 August 2021 (120 pages)
15 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
8 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 March 2021Memorandum and Articles of Association (10 pages)
24 February 2021Notification of Nucleus Holdings Limited as a person with significant control on 10 December 2020 (2 pages)
22 February 2021Appointment of Mr Benjamin Shaun Jackson as a director on 19 February 2021 (2 pages)
22 February 2021Termination of appointment of Clare Susan Harrison as a director on 19 February 2021 (1 page)
22 February 2021Appointment of Mr Martin Morrow as a director on 19 February 2021 (2 pages)
22 February 2021Registered 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 2021Satisfaction of charge 1 in full (1 page)
28 September 2020Full accounts made up to 31 December 2019 (16 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 (15 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (11 pages)
6 September 2017Full accounts made up to 31 December 2016 (11 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 2016Full accounts made up to 31 December 2015 (11 pages)
20 September 2016Full accounts made up to 31 December 2015 (11 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 (13 pages)
22 October 2015Total exemption full accounts made up to 31 December 2014 (13 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)
19 November 2014Auditor's resignation (2 pages)
19 November 2014Auditor's resignation (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (10 pages)
9 July 2014Full accounts made up to 31 December 2013 (10 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 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2012Company name changed expotech services LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2012Company name changed expotech services LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
  • 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 (6 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 June 2010Appointment of Ms Clare Susan Harrison as a director (2 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 Dr Stephen Cameron as a secretary (1 page)
2 June 2010Appointment of Dr Stephen Cameron as a secretary (1 page)
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)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
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 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 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 (12 pages)
5 October 2006Full accounts made up to 31 December 2005 (12 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 (13 pages)
6 October 2005Full accounts made up to 31 December 2004 (13 pages)
28 June 2005Return made up to 31/05/05; full list of members (2 pages)
28 June 2005Return made up to 31/05/05; full list of members (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 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)
7 July 2003Return made up to 22/06/03; full list of members (6 pages)
7 July 2003Return made up to 22/06/03; full list of members (6 pages)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
27 June 2002Return made up to 22/06/02; full list of members (6 pages)
27 June 2002Return made up to 22/06/02; full list of members (6 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (1 page)
3 September 2001New secretary appointed (1 page)
3 September 2001Secretary resigned (1 page)
6 July 2001Full accounts made up to 31 December 2000 (12 pages)
6 July 2001Full accounts made up to 31 December 2000 (12 pages)
27 June 2001Return made up to 22/06/01; full list of members (6 pages)
27 June 2001Return made up to 22/06/01; full list of members (6 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001New secretary appointed (2 pages)
21 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
21 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
23 June 2000Full accounts made up to 31 December 1999 (11 pages)
23 June 2000Full accounts made up to 31 December 1999 (11 pages)
5 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Director resigned (1 page)
22 June 1999Incorporation (14 pages)
22 June 1999Incorporation (14 pages)