De Courcy Road
Salcombe
Devon
TQ8 8LQ
Secretary Name | Dr Stephen Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Brackenwood De Courcy Road Salcombe Devon TQ8 8LQ |
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
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(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Ms Clare Susan Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Croftdown Road London NW5 1EL |
Website | 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 |
1 at £1 | Nucleus Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months 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 |
24 December 2020 | Resolutions
|
---|---|
28 September 2020 | Full accounts made up to 31 December 2019 (12 pages) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
22 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
12 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 April 2014 | Register inspection address has been changed from 2-4 Idol Lane London EC3R 5DD United Kingdom (1 page) |
24 April 2014 | Register inspection address has been changed from 2-4 Idol Lane London EC3R 5DD United Kingdom (1 page) |
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
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) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
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 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 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) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 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) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
8 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
9 April 2009 | Incorporation (17 pages) |
9 April 2009 | Incorporation (17 pages) |