NEOS NUCLEAR LIMITED

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

    Company NameNEOS NUCLEAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02763400
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEOS NUCLEAR LIMITED?

    • Manufacture of light metal packaging (25920) / Manufacturing

    Where is NEOS NUCLEAR LIMITED located?

    Registered Office Address
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEOS NUCLEAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVA MANUFACTURING LIMITEDSep 29, 2020Sep 29, 2020
    CAVENDISH NUCLEAR MANUFACTURING LIMITEDOct 23, 2013Oct 23, 2013
    DEVA MANUFACTURING SERVICES LIMITEDOct 11, 1993Oct 11, 1993
    DEESIDE MANUFACTURING SERVICES LIMITEDMar 04, 1993Mar 04, 1993
    JOINBUSY COMPANY LIMITEDNov 09, 1992Nov 09, 1992

    What are the latest accounts for NEOS NUCLEAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for NEOS NUCLEAR LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2022

    What are the latest filings for NEOS NUCLEAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Administrator's progress report

    18 pagesAM10

    Administrator's progress report

    19 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    32 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    55 pagesAM03

    Registered office address changed from 3 Chester Gates Dunkirk Chester CH1 6LT England to 6th Floor 2 London Wall Place London EC2Y 5AU on Apr 03, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 027634000004, created on Jan 26, 2023

    42 pagesMR01

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    19 pagesAA

    Registration of charge 027634000003, created on Mar 01, 2022

    35 pagesMR01

    Registration of charge 027634000002, created on Dec 15, 2021

    43 pagesMR01

    Confirmation statement made on Nov 11, 2021 with updates

    4 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Qml Holdings Limited as a person with significant control on Mar 22, 2021

    2 pagesPSC05

    Unaudited abridged accounts made up to Mar 31, 2020

    14 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 23, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 22, 2021

    RES15

    Registration of charge 027634000001, created on Mar 01, 2021

    24 pagesMR01

    Confirmation statement made on Nov 11, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2020

    RES15

    Notification of Qml Holdings Limited as a person with significant control on Sep 18, 2020

    2 pagesPSC02

    Cessation of Cavendish Nuclear Limited as a person with significant control on Sep 18, 2020

    1 pagesPSC07

    Who are the officers of NEOS NUCLEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Carl
    London Wall Place
    EC2Y 5AU London
    6th Floor 2
    Director
    London Wall Place
    EC2Y 5AU London
    6th Floor 2
    United KingdomBritish217287880001
    TOTIGER, Hareesh Malleshappa
    London Wall Place
    EC2Y 5AU London
    6th Floor 2
    Director
    London Wall Place
    EC2Y 5AU London
    6th Floor 2
    EnglandIndian131130790001
    WILLIAMS, Neil James
    London Wall Place
    EC2Y 5AU London
    6th Floor 2
    Director
    London Wall Place
    EC2Y 5AU London
    6th Floor 2
    EnglandBritish244102010001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171249550001
    JOWETT, Matthew Paul
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    British205867540001
    REID, Colin Stuart
    10 Treetops Close
    Bruche
    WA1 3JA Warrington
    Cheshire
    Secretary
    10 Treetops Close
    Bruche
    WA1 3JA Warrington
    Cheshire
    Other41977340002
    SHUTTLEWORTH, Alvin Joseph
    Oaklea 35 Teddington Close
    Appleton
    WA4 5QG Warrington
    Cheshire
    Secretary
    Oaklea 35 Teddington Close
    Appleton
    WA4 5QG Warrington
    Cheshire
    British40779020001
    SHUTTLEWORTH, Alvin Joseph
    Oaklea 35 Teddington Close
    Appleton
    WA4 5QG Warrington
    Cheshire
    Secretary
    Oaklea 35 Teddington Close
    Appleton
    WA4 5QG Warrington
    Cheshire
    British40779020001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    152983540001
    WALSH, Darren Jon
    18 Hope Place
    L1 9BG Liverpool
    Merseyside
    Secretary
    18 Hope Place
    L1 9BG Liverpool
    Merseyside
    British119984180001
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3133134
    173822100001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWEN, Simon Christopher
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    WalesBritish164730300001
    BOX, Dominic Francis James
    Brooklands House
    27 Brook Street
    WA16 8EB Knutsford
    Cheshire
    Director
    Brooklands House
    27 Brook Street
    WA16 8EB Knutsford
    Cheshire
    British110716590001
    BURNS, Margaret Elizabeth
    2 High Street
    CA22 2TR Bigrigg
    Cumbria
    Director
    2 High Street
    CA22 2TR Bigrigg
    Cumbria
    United KingdomBritish113816630001
    BUTTON, Clive Friend
    Oak Farm Long Lane
    Waverton
    CH3 7RB Chester
    Director
    Oak Farm Long Lane
    Waverton
    CH3 7RB Chester
    United KingdomBritish46603940001
    CARRICK, Leslie
    25 The Drive
    LA12 0DY Ulverston
    Cumbria
    Director
    25 The Drive
    LA12 0DY Ulverston
    Cumbria
    British48581060001
    CHUBB, John James
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish133215400001
    DAVIES, John Richard
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Babcock House
    Hampshire
    United Kingdom
    Director
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Babcock House
    Hampshire
    United Kingdom
    United KingdomBritish128289970002
    DAVIES, Michael Derek
    28 Amberleigh Close
    WA4 4TD Warrington
    Cheshire
    Director
    28 Amberleigh Close
    WA4 4TD Warrington
    Cheshire
    British72033300004
    DICK, Nigel Patrick
    18 Hallamgate Road
    S10 5BT Sheffield
    South Yorkshire
    Director
    18 Hallamgate Road
    S10 5BT Sheffield
    South Yorkshire
    British33775540001
    DOUGLAS, Kenneth Malcolm
    Kintail House, 3 Lister Way
    Hamilton Intl Technology Park
    G72 0FT Blantyre, Glasgow
    C/O Babcock International Group
    Scotland
    Scotland
    Director
    Kintail House, 3 Lister Way
    Hamilton Intl Technology Park
    G72 0FT Blantyre, Glasgow
    C/O Babcock International Group
    Scotland
    Scotland
    ScotlandBritish95514710004
    DUNCAN, Ian Barnet
    Spiggs Farm Howes Lane
    Shibden
    HX3 7UP Halifax
    West Yorkshire
    Director
    Spiggs Farm Howes Lane
    Shibden
    HX3 7UP Halifax
    West Yorkshire
    British69810660001
    EDWARDS, John Frederick
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    Director
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    EnglandBritish2548360001
    EDWARDS, Paul Lloyd
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish265017410001
    GARVEY, Kevin John
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish80893800001
    HAMER, Paul Christopher
    25 Chesham Road
    SK9 6EZ Wilmslow
    Cheshire
    Director
    25 Chesham Road
    SK9 6EZ Wilmslow
    Cheshire
    United KingdomBritish104678020001
    HARDY, Roger Andrew
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish153853090001
    HARRISON, Philip James
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish126366670001
    HEAFIELD, William
    45 The Turnpike
    Fulwood
    PR2 3NT Preston
    Lancashire
    Director
    45 The Turnpike
    Fulwood
    PR2 3NT Preston
    Lancashire
    British37800290001
    JEE, Susan
    The Poplars 301 Crow Lane East
    WA12 9TS Newton Le Willows
    Merseyside
    Director
    The Poplars 301 Crow Lane East
    WA12 9TS Newton Le Willows
    Merseyside
    United KingdomBritish146500660001
    LEEMING, Graham David
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    EnglandBritish153817510002
    LESTER, Paul John
    51 Canford Cliffs Road
    Canford Cliffs
    BH13 7AQ Poole
    Dorset
    Director
    51 Canford Cliffs Road
    Canford Cliffs
    BH13 7AQ Poole
    Dorset
    United KingdomBritish39100210005
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United KingdomBritish85507440001
    MCINTOSH, Peter John
    Burley Road
    Bransgore
    BH23 8DJ Christchurch
    Sarafield 186
    Dorset
    Director
    Burley Road
    Bransgore
    BH23 8DJ Christchurch
    Sarafield 186
    Dorset
    United KingdomBritish131771700001

    Who are the persons with significant control of NEOS NUCLEAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodgefield Road
    B62 8AR Halesowen
    Hockley Pattern
    England
    Sep 18, 2020
    Lodgefield Road
    B62 8AR Halesowen
    Hockley Pattern
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10791247
    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.
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03975999
    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.

    Does NEOS NUCLEAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2023Administration started
    Mar 26, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Alexander Snowdon
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    practitioner
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Georgina Marie Eason
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    practitioner
    6th Floor 2 London Wall Place
    EC2Y 5AU London

    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