NUCLEUS GROUP SERVICES LIMITED

NUCLEUS GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNUCLEUS GROUP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02538532
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NUCLEUS GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES HAY PARTNERSHIP MANAGEMENT LIMITEDDec 06, 2016Dec 06, 2016
    IFG MANAGEMENT UK LIMITEDSep 12, 2005Sep 12, 2005
    SANTHOUSE WHITTINGTON (FINANCIAL SERVICES) LIMITEDFeb 04, 1991Feb 04, 1991
    CLEAROFFER LIMITEDSep 10, 1990Sep 10, 1990

    What are the latest accounts for NUCLEUS GROUP SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NUCLEUS GROUP SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2025
    Next Confirmation Statement DueOct 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2024
    OverdueNo

    What are the latest filings for NUCLEUS GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Alexander Filshie as a director on Dec 20, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Robert Regan as a director on Mar 08, 2024

    1 pagesTM01

    Appointment of Alexander Filshie as a director on Feb 02, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Robert Regan on Sep 12, 2022

    2 pagesCH01

    Termination of appointment of Matthew James Taylor as a director on Apr 30, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed james hay partnership management LIMITED\certificate issued on 24/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 24, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 18, 2023

    RES15

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Appointment of Mr Michael Robert Regan as a director on Sep 12, 2022

    2 pagesAP01

    Termination of appointment of Gavin Howard as a director on Sep 12, 2022

    1 pagesTM01

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    Change of details for Ifg Uk Group Holdings Limited as a person with significant control on May 14, 2020

    2 pagesPSC05

    Director's details changed for Mr Matthew James Taylor on Jan 28, 2022

    2 pagesCH01

    Change of details for Ifg Uk Group Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Jan 01, 2022

    1 pagesTM02

    Appointment of Mrs Michelle Bruce as a secretary on Jan 01, 2022

    2 pagesAP03

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Who are the officers of NUCLEUS GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suites B& C, First Floor
    Wiltshire
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suites B& C, First Floor
    Wiltshire
    United Kingdom
    332053170001
    ROWNEY, Richard Alexander
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    United KingdomBritishDirector123319120003
    BRUCE, Michelle
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suites B& C, First Floor
    Wiltshire
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suites B& C, First Floor
    Wiltshire
    United Kingdom
    291325830001
    DARKE, Stephen John Charles
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    223161990001
    DIXIE, Alice Sian Rhiannon
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    263638600001
    JONES, Clifford Spencer
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Secretary
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    196536860001
    MOORE, Nigel John
    18 Doddenhill Close
    CB10 2EQ Saffron Walden
    Essex
    Secretary
    18 Doddenhill Close
    CB10 2EQ Saffron Walden
    Essex
    British52716000001
    PEMBERTON, Jonathan Adam
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    Secretary
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    BritishSales & Marketing Director52894880001
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Secretary
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    BritishChartered Accountant81703720005
    WHITTINGTON, Jane Ross
    Bentley House
    Andertons Mill Mawdesley
    L40 3TW Ormskirk
    Lancashire
    Secretary
    Bentley House
    Andertons Mill Mawdesley
    L40 3TW Ormskirk
    Lancashire
    British66379350001
    ADSHEAD, Simon Philip
    Hammond Way
    Somersham
    PE28 3YE Huntingdon
    16
    Cambridgeshire
    United Kingdom
    Director
    Hammond Way
    Somersham
    PE28 3YE Huntingdon
    16
    Cambridgeshire
    United Kingdom
    EnglandBritishIt Director135209210001
    BEALE, Richard Andrew
    23 Church Street
    PE7 3RF Stilton
    Cambridgeshire
    Director
    23 Church Street
    PE7 3RF Stilton
    Cambridgeshire
    United KingdomBritishCompliance Director107280260002
    BOGARD, Mark Alexander
    Flat 1 11 Eton Avenue
    NW3 3EL London
    Director
    Flat 1 11 Eton Avenue
    NW3 3EL London
    EnglandBritishCeo101849780001
    CONWAY, Alastair
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritishChief Executive204761700002
    COTTER, John Anthony
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    IrelandIrishFinance Director214687150001
    FILSHIE, Alexander
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritishChief Finance Officer318664760001
    FRY, Jonathan Edward Leighton
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    Director
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    United KingdomBritishDirector47278320001
    HORWOOD, Susan Maria
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    EnglandBritishDirector167203620001
    HOWARD, Gavin
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritishDirector279844010001
    JONES, Clifford Spencer
    15 Pinnocks Lane
    SG7 6DL Baldock
    Hertfordshire
    Director
    15 Pinnocks Lane
    SG7 6DL Baldock
    Hertfordshire
    United KingdomBritishAcountant105862690002
    LYNCH, Donal
    271 The Meadows West
    Belgard Heights
    IRISH Dublin
    24
    Director
    271 The Meadows West
    Belgard Heights
    IRISH Dublin
    24
    BritishCompany Director80709680001
    MCCOO, Iain Beattie
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    EnglandBritishCfo203059520001
    MCNAMARA, Paul Gerard
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    United KingdomIrishChief Executive156860390001
    O'REILLY, Conleth
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    IrelandIrishNone186267760001
    PEMBERTON, Jonathan Adam
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    Director
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    BritishSales & Marketing Director52894880001
    REGAN, Michael Robert
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    EnglandBritishChief Finance Officer318039950001
    SARGISSON, Timothy Charles
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    United KingdomBritishDirector80406220002
    TAYLOR, Matthew James
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritishDirector Of Finance172111530002
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Director
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    United KingdomBritishChartered Accountant81703720005
    WHITTINGTON, David
    Bentley House Bentley Lane
    Mawdesley
    L40 3TW Ormskirk
    Lancashire
    Director
    Bentley House Bentley Lane
    Mawdesley
    L40 3TW Ormskirk
    Lancashire
    EnglandBritishConsulting Actuary7389090002
    WHITTINGTON, Jane Ross
    Bentley House
    Andertons Mill Mawdesley
    L40 3TW Ormskirk
    Lancashire
    Director
    Bentley House
    Andertons Mill Mawdesley
    L40 3TW Ormskirk
    Lancashire
    EnglandBritishCompany Director66379350001

    Who are the persons with significant control of NUCLEUS GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ifg Uk Group Holdings Limited
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    Apr 06, 2016
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2008
    Place RegisteredCardiff Companies Registry
    Registration Number03673205
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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