Advanced company searchLink opens in new window

NUCLEUS FINANCIAL LIMITED

Company number 05522098

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2023 AA Full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
22 Jun 2023 TM01 Termination of appointment of Kathryn Elizabeth Purves as a director on 19 April 2023
06 Feb 2023 TM01 Termination of appointment of Arthur Mark Dearsley as a director on 11 November 2022
18 Jan 2023 TM01 Termination of appointment of David Victor Paige as a director on 2 December 2022
26 Sep 2022 TM01 Termination of appointment of Owen Henry Wilson as a director on 21 September 2022
26 Sep 2022 TM01 Termination of appointment of William De Bretton Priestley as a director on 21 September 2022
15 Sep 2022 AP01 Appointment of Mr Michael Robert Regan as a director on 12 September 2022
15 Sep 2022 TM01 Termination of appointment of Stuart James Geard as a director on 12 September 2022
07 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
05 Jul 2022 AA Full accounts made up to 31 December 2021
29 Jun 2022 AD04 Register(s) moved to registered office address Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF
04 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re.S.175 22/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Jan 2022 MAR Re-registration of Memorandum and Articles
04 Jan 2022 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
04 Jan 2022 RR02 Re-registration from a public company to a private limited company
04 Jan 2022 CERTNM Company name changed nucleus financial group PLC\certificate issued on 04/01/22
  • RES15 ‐ Change company name resolution on 2021-11-22
04 Jan 2022 CONNOT Change of name notice
01 Dec 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England to Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF on 1 December 2021
19 Oct 2021 PSC02 Notification of James Hay Holdings Limited as a person with significant control on 20 August 2021
19 Oct 2021 PSC07 Cessation of Sanlam Uk Limited as a person with significant control on 20 August 2021
18 Oct 2021 PSC05 Change of details for Sanlam Uk Limited as a person with significant control on 6 April 2016
18 Oct 2021 PSC05 Change of details for James Hay Holdings Limited as a person with significant control on 26 July 2018
07 Oct 2021 AP01 Appointment of Mr William De Bretton Priestley as a director on 24 September 2021