NUCLEI LIMITED - LONDON
Company Profile | Company Filings |
Overview
NUCLEI LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NUCLEI LIMITED was incorporated 24 years ago on 29/11/1999 and has the registered number: 03885236. The accounts status is FULL and accounts are next due on 30/09/2024.
NUCLEI LIMITED was incorporated 24 years ago on 29/11/1999 and has the registered number: 03885236. The accounts status is FULL and accounts are next due on 30/09/2024.
NUCLEI LIMITED - LONDON
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11TH FLOOR, THE BLUE FIN BUILDING
LONDON
SE1 0TA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EASY OFFICES (UK) LTD (until 09/08/2004)
EASY OFFICES (UK) LTD (until 09/08/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/11/2023 | 07/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES BOOTH | Oct 1973 | British | Director | 2022-08-01 | CURRENT |
MR WILL DUNCAN | Aug 1973 | British | Director | 2022-08-01 | CURRENT |
MR TIM RODBER | Jul 1969 | British | Director | 2022-08-01 | CURRENT |
MR WILL DUNCAN | Secretary | 2022-08-01 | CURRENT | ||
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 1999-11-29 UNTIL 1999-11-29 | RESIGNED | ||
ANDY DE WET STEYN | Secretary | 2012-07-01 UNTIL 2022-08-01 | RESIGNED | ||
JONATHAN ABRAHAMS | Oct 1971 | British | Director | 1999-11-29 UNTIL 2022-08-01 | RESIGNED |
RUDOLF JOHN GABRIEL LOBO | Feb 1956 | British | Director | 2007-09-05 UNTIL 2017-09-27 | RESIGNED |
ANDREW JAMES HOGAN | Nov 1971 | British | Director | 2000-08-01 UNTIL 2007-09-05 | RESIGNED |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-11-29 UNTIL 1999-11-29 | RESIGNED | ||
MR TIMOTHY SEAN JAMES DONOVAN REGAN | Jun 1965 | British | Director | 2017-09-27 UNTIL 2022-08-01 | RESIGNED |
ANDY DE WET STEYN | Jun 1971 | British | Director | 2003-08-07 UNTIL 2007-09-05 | RESIGNED |
LEONARD ABRAHAMS | Jul 1940 | Secretary | 1999-11-29 UNTIL 2012-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ibiza Holdings Limited | 2022-03-08 | Jersey | Ownership of shares 75 to 100 percent | |
Jonathan Abrahams | 2016-04-06 - 2022-03-08 | 10/1971 | Surrey |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Regus Group Limited | 2016-04-06 - 2022-03-08 | Slough Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nuclei Limited - Limited company accounts 22.3 | 2022-12-23 | 31-12-2021 | £1,241,646 Cash £1,224,684 equity |
Nuclei Limited - Limited company accounts 20.1 | 2021-12-23 | 31-12-2020 | £421,854 Cash £1,248,906 equity |
Nuclei Limited - Limited company accounts 20.1 | 2020-12-19 | 31-12-2019 | £430,321 Cash £341,207 equity |
Nuclei Limited - Limited company accounts 18.2 | 2019-10-01 | 31-12-2018 | £125,774 Cash £105,976 equity |
Nuclei Limited - Limited company accounts 18.2 | 2018-09-29 | 31-12-2017 | £123,592 Cash £270,012 equity |