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)
06 Jul 2018 AUDS Auditor's statement
06 Jul 2018 CERT5 Certificate of re-registration from Private to Public Limited Company
06 Jul 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Jul 2018 RR01 Re-registration from a private company to a public company
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
18 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
12 Jun 2018 PSC01 Notification of Nicola Megaw as a person with significant control on 8 May 2018
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 May 2018
  • GBP 71,036.59
05 Mar 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Mar 2018 PSC07 Cessation of Nucleus Ifa Company Limited as a person with significant control on 29 January 2018
05 Mar 2018 SH06 Cancellation of shares. Statement of capital on 29 December 2017
  • GBP 21,036.59
05 Mar 2018 SH03 Purchase of own shares.
17 Jan 2018 CH01 Director's details changed for Mr James Anthony Angus Samuels on 11 December 2017
16 Jan 2018 CH01 Director's details changed for Mr Michael David Seddon on 11 December 2017
16 Jan 2018 CH03 Secretary's details changed for Mrs Nicola Megaw on 11 December 2017
16 Jan 2018 CH01 Director's details changed for Mr Stuart James Geard on 11 December 2017
16 Jan 2018 CH01 Director's details changed for David Ritchie Ferguson on 11 December 2017
15 Jan 2018 PSC05 Change of details for Nucleus Ifa Company Limited as a person with significant control on 11 December 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2017 PSC02 Notification of Nucleus Ifa Company Limited as a person with significant control on 6 April 2016
28 Jun 2017 PSC02 Notification of Sanlam Uk Limited as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
06 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
04 May 2017 AP01 Appointment of Mr John Anthony Levin as a director on 11 April 2017