NUCLEAR LIABILITIES FUND LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
NUCLEAR LIABILITIES FUND LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
NUCLEAR LIABILITIES FUND LIMITED was incorporated 28 years ago on 28/03/1996 and has the registered number: SC164685. The accounts status is FULL and accounts are next due on 31/12/2024.
NUCLEAR LIABILITIES FUND LIMITED was incorporated 28 years ago on 28/03/1996 and has the registered number: SC164685. The accounts status is FULL and accounts are next due on 31/12/2024.
NUCLEAR LIABILITIES FUND LIMITED - EDINBURGH
This company is listed in the following categories:
84110 - General public administration activities
84110 - General public administration activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CITYPOINT
EDINBURGH
EH12 5HD
This Company Originates in : United Kingdom
Previous trading names include:
NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED (until 18/01/2005)
NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED (until 18/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER JOHN HITCHEN | May 1965 | British | Director | 2022-08-29 | CURRENT |
ALISON MCNEIL | May 1967 | British | Director | 2021-12-16 | CURRENT |
MR LUKE JAMES CHARLES NUNNELEY | Apr 1963 | British | Director | 2022-05-13 | CURRENT |
MELISSA HOPE | Secretary | 2017-11-10 | CURRENT | ||
DR MARTIN MACDONALD GRANT | Dec 1958 | British | Director | 2020-12-01 | CURRENT |
DOCTOR PETER NEUMANN | Sep 1948 | British | Director | 2014-12-01 UNTIL 2020-11-30 | RESIGNED |
JEAN MACDONALD | British | Secretary | 2014-01-06 UNTIL 2017-11-10 | RESIGNED | |
JAMES PORTEOUS | Dec 1926 | British | Director | 1996-03-28 UNTIL 2008-03-31 | RESIGNED |
MS ANNE HELEN RICHARDS | Aug 1964 | British | Director | 2008-01-01 UNTIL 2011-06-30 | RESIGNED |
SIR JAMES MEYER SASSOON | Sep 1955 | British | Director | 2008-01-01 UNTIL 2010-05-20 | RESIGNED |
MARGARET JOAN STEPHENS | Jan 1961 | British | Director | 2020-04-21 UNTIL 2024-01-18 | RESIGNED |
DAVID LOGAN STEWART | Mar 1942 | British | Director | 2008-04-01 UNTIL 2012-11-17 | RESIGNED |
DR JEAN VENABLES | Jun 1948 | British | Director | 2014-07-01 UNTIL 2016-09-23 | RESIGNED |
GEORGE EDWARD CHARLES JENKINS | Mar 1940 | British | Director | 2008-04-01 UNTIL 2014-10-31 | RESIGNED |
MR DAVID ANTHONY VENUS | Sep 1951 | British | Secretary | 1996-04-16 UNTIL 2014-01-06 | RESIGNED |
BRODIES WS | Nominee Secretary | 1996-03-28 UNTIL 1996-04-16 | RESIGNED | ||
RICHARD LESLIE MARTIN WOHANKA | Dec 1952 | British | Director | 2012-01-16 UNTIL 2022-08-19 | RESIGNED |
ROGER STEPHEN RICHARD LOWE | Feb 1966 | British | Director | 2016-11-03 UNTIL 2017-04-21 | RESIGNED |
WILLIAM GRAEME KNOX | Feb 1945 | British | Director | 1996-04-29 UNTIL 2002-03-31 | RESIGNED |
JOHN MAXWELL KENNEDY | Jul 1934 | British | Director | 1996-03-28 UNTIL 2007-12-31 | RESIGNED |
SIR RAYMOND JOHNSTONE CBE | Oct 1929 | British | Director | 1996-03-28 UNTIL 2007-12-31 | RESIGNED |
MR NORMAN HARRISON | Jan 1952 | British | Director | 2011-06-15 UNTIL 2017-06-14 | RESIGNED |
CHRISTOPHER CHARLES HEFFER | Nov 1972 | British | Director | 2021-12-02 UNTIL 2022-03-01 | RESIGNED |
MR NORMAN HARRISON | Jan 1952 | British | Director | 2017-07-06 UNTIL 2017-10-31 | RESIGNED |
MRS CATHERINE GAIL CRIPPS | Dec 1965 | British | Director | 2017-11-01 UNTIL 2021-11-04 | RESIGNED |
LADY BALFOUR OF BURLEIGH JANET PATRICIA BRUCE | Dec 1945 | British | Director | 1996-03-28 UNTIL 2008-10-31 | RESIGNED |
LADY BALFOUR OF BURLEIGH JANET PATRICIA BRUCE | Dec 1945 | British | Director | 2009-07-10 UNTIL 2014-06-30 | RESIGNED |
MRS SALLY BRIDGELAND | Nov 1964 | British | Director | 2017-04-21 UNTIL 2020-04-20 | RESIGNED |
GORDON MACKAY BAGOT | Jul 1945 | British | Director | 2002-11-19 UNTIL 2008-03-31 | RESIGNED |
ROBERT MALCOLM ARMOUR | Sep 1959 | British | Director | 2013-06-01 UNTIL 2021-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chris Hitchen (Jointly As Trustees Of The Nuclear Trust) | 2022-08-29 | 5/1965 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Luke Nunneley(Jointly As Trustees Of The Nuclear Trust) | 2022-05-13 | 4/1963 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Alison Mcneil (Jointly As Trustees Of The Nuclear Trust) | 2021-12-16 | 5/1967 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Christopher Heffer (Jointly As Trustees Of The Nuclear Trust) | 2021-12-02 - 2022-03-01 | 11/1972 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Martin Grant (Jointly As Trustees Of The Nuclear Trust) | 2020-12-01 | 12/1958 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Margaret Stephens(Jointly As Trustees Of The Nuclear Trust) | 2020-04-21 - 2024-01-18 | 1/1961 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Catherine Cripps (Jointly As Trustees Of The Nuclear Trust) | 2017-11-01 - 2021-11-04 | 12/1965 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Norman Harrison(Jointly As Trustees Of The Nuclear Trust) | 2017-07-06 - 2017-10-31 | 1/1952 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Sally Bridgeland(Jointly As Trustees Of Nuclear Trust) | 2017-04-21 - 2020-04-20 | 11/1964 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Roger Lowe (Jointly As Trustees Of The Nuclear Trust) | 2016-11-03 - 2017-04-21 | 2/1966 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
British Energy Limited | 2016-04-06 - 2023-07-31 | East Kilbride | Ownership of shares 75 to 100 percent as trust | |
Richard Wohanka(Jointly As Trustees Of The Nuclear Trust) | 2016-04-06 - 2022-08-19 | 12/1952 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Robert Armour(Jointly As Trustees Of The Nuclear Trust) | 2016-04-06 - 2021-12-16 | 9/1959 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Peter Neumann(Jointly As Trustees Of The Nuclear Trust) | 2016-04-06 - 2020-11-30 | 9/1948 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Norman Harrison(Jointly As Trustees Of The Nuclear Trust) | 2016-04-06 - 2017-06-14 | 1/1952 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Jean Venables(Jointly As Trustees Of The Nuclear Trust) | 2016-04-06 - 2016-09-23 | 6/1948 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Edf Energy Nuclear Generation Group Limited | 2016-04-06 | East Kilbride |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
|
Hm The Secretary Of State For Energy Security And Net Zero | 2016-04-06 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |