Company NameScimentum Limited
Company StatusActive
Company Number08128893
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Previous NameClinical Thinking Holdings 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
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Secretary NameDr Stephen Cameron
StatusCurrent
Appointed03 July 2012(same day as company formation)
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(8 years, 7 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(8 years, 7 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
Director NameMs Clare Susan Harrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN

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 Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 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
25 November 2014Delivered on: 25 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
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 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (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 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
10 October 2023Termination of appointment of Stephen Cameron as a director on 27 September 2023 (1 page)
10 October 2023Termination of appointment of Stephen Cameron as a secretary on 27 September 2023 (1 page)
17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages)
15 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
17 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
17 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
17 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
17 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages)
9 September 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
7 September 2021Cessation of Stephen Cameron as a person with significant control on 10 December 2020 (1 page)
31 August 2021Registration of charge 081288930002, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 081288930003, created on 19 August 2021 (120 pages)
10 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 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 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)
22 February 2021Appointment of Mr Martin Morrow as a director on 19 February 2021 (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)
13 January 2021Satisfaction of charge 081288930001 in full (1 page)
28 September 2020Full accounts made up to 31 December 2019 (17 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
18 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 September 2017Full accounts made up to 31 December 2016 (14 pages)
5 September 2017Full accounts made up to 31 December 2016 (14 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
25 November 2014Registration of charge 081288930001, created on 25 November 2014 (23 pages)
25 November 2014Registration of charge 081288930001, created on 25 November 2014 (23 pages)
19 November 2014Auditor's resignation (2 pages)
19 November 2014Auditor's resignation (2 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Director's details changed for Ms Clare Susan Harrison on 1 September 2013 (2 pages)
9 July 2014Director's details changed for Ms Clare Susan Harrison on 1 September 2013 (2 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 July 2014Director's details changed for Dr Stephen Cameron on 1 September 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 July 2014Director's details changed for Ms Clare Susan Harrison on 1 September 2013 (2 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Director's details changed for Dr Stephen Cameron on 1 September 2013 (2 pages)
9 July 2014Director's details changed for Dr Stephen Cameron on 1 September 2013 (2 pages)
29 November 2013Company name changed clinical thinking holdings LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Company name changed clinical thinking holdings LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 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 United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 2-4 Idol Lane London EC3R 5DD United Kingdom on 16 September 2013 (1 page)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
15 March 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
15 March 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)