NEOS NUCLEAR LIMITED - LONDON


Company Profile Company Filings

Overview

NEOS NUCLEAR LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
NEOS NUCLEAR LIMITED was incorporated 31 years ago on 09/11/1992 and has the registered number: 02763400. The accounts status is SMALL and accounts are next due on 31/03/2023.

NEOS NUCLEAR LIMITED - LONDON

This company is listed in the following categories:
25920 - Manufacture of light metal packaging

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021 31/03/2023

Registered Office

6TH FLOOR 2
LONDON
EC2Y 5AU

This Company Originates in : United Kingdom
Previous trading names include:
DEVA MANUFACTURING LIMITED (until 23/03/2021)
CAVENDISH NUCLEAR MANUFACTURING LIMITED (until 29/09/2020)
DEVA MANUFACTURING SERVICES LIMITED (until 23/10/2013)

Confirmation Statements

Last Statement Next Statement Due
11/11/2022 25/11/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HAREESH MALLESHAPPA TOTIGER Jul 1974 Indian Director 2020-09-18 CURRENT
MR NEIL JAMES WILLIAMS Sep 1970 British Director 2020-09-18 CURRENT
MR CARL ROBERTS Sep 1968 British Director 2020-09-18 CURRENT
MR PETER JOHN MCINTOSH Sep 1958 British Director 2008-08-15 UNTIL 2009-07-30 RESIGNED
RACHEL PARSONS Feb 1974 British Director 2007-08-02 UNTIL 2008-09-28 RESIGNED
DAVID MILLINGTON Sep 1945 British Director 2000-06-21 UNTIL 2004-12-06 RESIGNED
MR RICHARD HEWITT TAYLOR Feb 1961 British Director 2016-07-01 UNTIL 2017-03-31 RESIGNED
MR FRANCO MARTINELLI Oct 1960 British Director 2010-07-09 UNTIL 2017-03-31 RESIGNED
MR PAUL JOHN LESTER Sep 1949 British Director 2008-01-18 UNTIL 2010-07-09 RESIGNED
MR GRAHAM DAVID LEEMING Sep 1968 British Director 2010-10-01 UNTIL 2016-07-01 RESIGNED
MS SUSAN JEE May 1955 British Director 1997-11-21 UNTIL 2008-01-18 RESIGNED
WILLIAM HEAFIELD Jul 1937 British Director 1997-11-21 UNTIL 2001-11-21 RESIGNED
MR PHILIP JAMES HARRISON Jan 1961 British Director 2008-01-18 UNTIL 2010-07-09 RESIGNED
NICHOLAS JAMES WILLIAM BORRETT Secretary 2012-07-27 UNTIL 2013-02-25 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1992-11-09 UNTIL 1992-11-30 RESIGNED
MR JOHN FREDERICK EDWARDS Oct 1948 British Director 2005-03-24 UNTIL 2005-04-01 RESIGNED
DARREN JON WALSH Feb 1973 Secretary 2008-02-18 UNTIL 2008-08-01 RESIGNED
MS VALERIE FRANCINE ANNE TELLER Secretary 2010-07-09 UNTIL 2012-07-27 RESIGNED
MR MATTHEW PAUL JOWETT Dec 1967 British Secretary 2008-01-18 UNTIL 2010-07-09 RESIGNED
MR COLIN STUART REID Mar 1962 British Secretary 1996-06-07 UNTIL 2005-03-14 RESIGNED
ALVIN JOSEPH SHUTTLEWORTH British Secretary 2005-03-14 UNTIL 2008-01-18 RESIGNED
ALVIN JOSEPH SHUTTLEWORTH British Secretary 1992-11-30 UNTIL 1996-06-07 RESIGNED
BABCOCK CORPORATE SECRETARIES LIMITED Corporate Secretary 2013-02-25 UNTIL 2020-09-18 RESIGNED
MR PAUL LLOYD EDWARDS Jul 1977 British Director 2019-12-01 UNTIL 2020-09-18 RESIGNED
MR KENNETH MALCOLM DOUGLAS Feb 1970 British Director 2011-12-07 UNTIL 2015-06-02 RESIGNED
NIGEL PATRICK DICK Jun 1950 British Director 1993-04-22 UNTIL 1997-11-01 RESIGNED
MICHAEL DEREK DAVIES Jun 1959 British Director 2005-04-01 UNTIL 2006-08-31 RESIGNED
MR JOHN RICHARD DAVIES Jul 1963 British Director 2015-12-01 UNTIL 2017-03-31 RESIGNED
MR JOHN JAMES CHUBB Mar 1965 British Director 2008-09-01 UNTIL 2010-07-31 RESIGNED
MS MARGARET ELIZABETH BURNS Jan 1962 British Director 2006-11-27 UNTIL 2008-01-10 RESIGNED
LESLIE CARRICK Jul 1944 British Director 1996-06-07 UNTIL 1997-11-17 RESIGNED
MR CLIVE FRIEND BUTTON Feb 1953 Director 1997-11-21 UNTIL 2000-05-31 RESIGNED
DOMINIC FRANCIS JAMES BOX Jul 1960 British Director 1996-06-07 UNTIL 1997-11-21 RESIGNED
MR SIMON CHRISTOPHER BOWEN May 1960 British Director 2015-12-01 UNTIL 2020-09-18 RESIGNED
ANTHONY JOHN MILLS Jun 1940 British Director 1992-11-30 UNTIL 1996-06-07 RESIGNED
MR KEVIN JOHN GARVEY May 1967 British Director 2015-12-01 UNTIL 2019-12-01 RESIGNED
IAN BARNET DUNCAN Mar 1961 British Director 1996-12-13 UNTIL 1997-11-21 RESIGNED
MR ROGER ANDREW HARDY Jan 1966 British Director 2010-10-01 UNTIL 2011-12-07 RESIGNED
GRAHAM KEITH WILSON Feb 1954 British Director 1995-08-16 UNTIL 1996-11-12 RESIGNED
MR EDWARD JOHN WILLIAMSON Apr 1952 British Director 2002-03-04 UNTIL 2005-04-01 RESIGNED
MR KEVIN RICHARD THOMAS Jan 1954 British Director 2010-10-01 UNTIL 2015-11-02 RESIGNED
MR PAUL CHRISTOPHER HAMER Mar 1969 British Director 2005-04-01 UNTIL 2008-08-15 RESIGNED
MR. NEIL JAMES PROUD Sep 1967 British Director 2005-04-01 UNTIL 2007-08-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-11-09 UNTIL 1992-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Neos International Limited 2020-09-18 Halesowen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Cavendish Nuclear Limited 2016-04-06 - 2020-09-18 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRAHAM BUILDERS MERCHANTS LIMITED LONDON Dissolved... DORMANT 7499 - Non-trading company
ANGLINS LIMITED WATER LANE Dissolved... ACCOUNTS TYPE NOT AVA 5113 - Agents in building materials
DAIMLER TRANSPORT VEHICLES LIMITED COVENTRY Active DORMANT 74990 - Non-trading company
GRAHAM GROUP LIMITED LEICESTERSHIRE UNITED KINGDOM Active FULL 99999 - Dormant Company
INTERNATIONAL NUCLEAR SERVICES LIMITED MOOR ROW Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
NEPTUNE E&P UK LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
FORD JL LIMITED LAINDON ENGLAND Active FULL 70100 - Activities of head offices
JAGUAR CARS LIMITED COVENTRY Active DORMANT 70100 - Activities of head offices
JAGUAR CARS FINANCE LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
BIL SOLUTIONS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
INTEGRATED UTILITY SERVICES LIMITED NEWCASTLE UPON TYNE Active FULL 43210 - Electrical installation
DIRECT RAIL SERVICES LIMITED MOOR ROW Active FULL 49200 - Freight rail transport
DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED HOOK ENGLAND Active FULL 84220 - Defence activities
ENERGY SALES AND TRADING LIMITED GLOUCESTERSHIRE Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
BNFL (INVESTMENTS US) LIMITED LONDON Active FULL 99999 - Dormant Company
BRITISH NUCLEAR FUELS LIMITED LONDON Active GROUP 70100 - Activities of head offices
BRITISH NUCLEAR GROUP LIMITED LONDON Active FULL 99999 - Dormant Company
CAVENDISH NUCLEAR (OVERSEAS) LIMITED LONDON Active DORMANT 74990 - Non-trading company
BRITISH NUCLEAR SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATION OF BRITISH THEATRE TECHNICIANS (THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC (PUBLISHING) LIMITED(THE) LONDON UNITED KINGDOM Active SMALL 58110 - Book publishing
THE ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC LONDON UNITED KINGDOM Active GROUP 85590 - Other education n.e.c.
SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC LONDON ENGLAND Active FULL 64301 - Activities of investment trusts
ANNA DESIGNS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RATTLEROW ARABLE LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
AMS AUSTRALIA UK LTD LONDON ENGLAND Active DORMANT 74100 - specialised design activities
AQUATROLS EUROPE LTD LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
COMIDEX INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46711 - Wholesale of petroleum and petroleum products
ARTHUR RACKHAM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries