NUCLEUS GROUP SERVICES LIMITED
Overview
Company Name | NUCLEUS GROUP SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02538532 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NUCLEUS GROUP SERVICES LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is NUCLEUS GROUP SERVICES LIMITED located?
Registered Office Address | Suites B& C, First Floor Milford House 43-55 Milford Street SP1 2BP Salisbury Wiltshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NUCLEUS GROUP SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
JAMES HAY PARTNERSHIP MANAGEMENT LIMITED | Dec 06, 2016 | Dec 06, 2016 |
IFG MANAGEMENT UK LIMITED | Sep 12, 2005 | Sep 12, 2005 |
SANTHOUSE WHITTINGTON (FINANCIAL SERVICES) LIMITED | Feb 04, 1991 | Feb 04, 1991 |
CLEAROFFER LIMITED | Sep 10, 1990 | Sep 10, 1990 |
What are the latest accounts for NUCLEUS GROUP SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NUCLEUS GROUP SERVICES LIMITED?
Last Confirmation Statement Made Up To | Sep 24, 2025 |
---|---|
Next Confirmation Statement Due | Oct 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 24, 2024 |
Overdue | No |
What are the latest filings for NUCLEUS GROUP SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||||||||||
Registered office address changed from Dunn's House St. Pauls Road Salisbury Wiltshire SP2 7BF England to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 24, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alexander Filshie as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Robert Regan as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Alexander Filshie as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Robert Regan on Sep 12, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Matthew James Taylor as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed james hay partnership management LIMITED\certificate issued on 24/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Appointment of Mr Michael Robert Regan as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin Howard as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ifg Uk Group Holdings Limited as a person with significant control on May 14, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Matthew James Taylor on Jan 28, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Ifg Uk Group Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Michelle Bruce as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NUCLEUS GROUP SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suites B& C, First Floor Wiltshire United Kingdom | 332053170001 | |||||||
ROWNEY, Richard Alexander | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House England | United Kingdom | British | Director | 123319120003 | ||||
BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suites B& C, First Floor Wiltshire United Kingdom | 291325830001 | |||||||
DARKE, Stephen John Charles | Secretary | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | 223161990001 | |||||||
DIXIE, Alice Sian Rhiannon | Secretary | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | 263638600001 | |||||||
JONES, Clifford Spencer | Secretary | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | 196536860001 | |||||||
MOORE, Nigel John | Secretary | 18 Doddenhill Close CB10 2EQ Saffron Walden Essex | British | 52716000001 | ||||||
PEMBERTON, Jonathan Adam | Secretary | 20 Orchard Road Melbourn SG8 6HL Royston Hertfordshire | British | Sales & Marketing Director | 52894880001 | |||||
WATSON, John Anderson Scotland | Secretary | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire United Kingdom | British | Chartered Accountant | 81703720005 | |||||
WHITTINGTON, Jane Ross | Secretary | Bentley House Andertons Mill Mawdesley L40 3TW Ormskirk Lancashire | British | 66379350001 | ||||||
ADSHEAD, Simon Philip | Director | Hammond Way Somersham PE28 3YE Huntingdon 16 Cambridgeshire United Kingdom | England | British | It Director | 135209210001 | ||||
BEALE, Richard Andrew | Director | 23 Church Street PE7 3RF Stilton Cambridgeshire | United Kingdom | British | Compliance Director | 107280260002 | ||||
BOGARD, Mark Alexander | Director | Flat 1 11 Eton Avenue NW3 3EL London | England | British | Ceo | 101849780001 | ||||
CONWAY, Alastair | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | Chief Executive | 204761700002 | ||||
COTTER, John Anthony | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | Ireland | Irish | Finance Director | 214687150001 | ||||
FILSHIE, Alexander | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | Chief Finance Officer | 318664760001 | ||||
FRY, Jonathan Edward Leighton | Director | 4 Romney Close St Ives PE27 3HB Huntingdon Cambridgeshire | United Kingdom | British | Director | 47278320001 | ||||
HORWOOD, Susan Maria | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | England | British | Director | 167203620001 | ||||
HOWARD, Gavin | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | Director | 279844010001 | ||||
JONES, Clifford Spencer | Director | 15 Pinnocks Lane SG7 6DL Baldock Hertfordshire | United Kingdom | British | Acountant | 105862690002 | ||||
LYNCH, Donal | Director | 271 The Meadows West Belgard Heights IRISH Dublin 24 | British | Company Director | 80709680001 | |||||
MCCOO, Iain Beattie | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | England | British | Cfo | 203059520001 | ||||
MCNAMARA, Paul Gerard | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | United Kingdom | Irish | Chief Executive | 156860390001 | ||||
O'REILLY, Conleth | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | Ireland | Irish | None | 186267760001 | ||||
PEMBERTON, Jonathan Adam | Director | 20 Orchard Road Melbourn SG8 6HL Royston Hertfordshire | British | Sales & Marketing Director | 52894880001 | |||||
REGAN, Michael Robert | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | England | British | Chief Finance Officer | 318039950001 | ||||
SARGISSON, Timothy Charles | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | United Kingdom | British | Director | 80406220002 | ||||
TAYLOR, Matthew James | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | Director Of Finance | 172111530002 | ||||
WATSON, John Anderson Scotland | Director | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire United Kingdom | United Kingdom | British | Chartered Accountant | 81703720005 | ||||
WHITTINGTON, David | Director | Bentley House Bentley Lane Mawdesley L40 3TW Ormskirk Lancashire | England | British | Consulting Actuary | 7389090002 | ||||
WHITTINGTON, Jane Ross | Director | Bentley House Andertons Mill Mawdesley L40 3TW Ormskirk Lancashire | England | British | Company Director | 66379350001 |
Who are the persons with significant control of NUCLEUS GROUP SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ifg Uk Group Holdings Limited | Apr 06, 2016 | St. Pauls Road SP2 7BF Salisbury Dunn's House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0