GREAT BRITISH ENERGY - NUCLEAR
Overview
| Company Name | GREAT BRITISH ENERGY - NUCLEAR |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05027024 |
| 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 GREAT BRITISH ENERGY - NUCLEAR?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GREAT BRITISH ENERGY - NUCLEAR located?
| Registered Office Address | Department For Energy Security & Net Zero 3-8 Whitehall Place SW1A 2EG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREAT BRITISH ENERGY - NUCLEAR?
| Company Name | From | Until |
|---|---|---|
| GREAT BRITISH NUCLEAR | Mar 20, 2024 | Mar 20, 2024 |
| BRITISH NUCLEAR FUELS LIMITED | Dec 31, 2008 | Dec 31, 2008 |
| BRITISH NUCLEAR FUELS PLC | Apr 01, 2005 | Apr 01, 2005 |
| PRECIS (2404) LIMITED | Jan 27, 2004 | Jan 27, 2004 |
What are the latest accounts for GREAT BRITISH ENERGY - NUCLEAR?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GREAT BRITISH ENERGY - NUCLEAR?
| Last Confirmation Statement Made Up To | Jan 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2026 |
| Overdue | No |
What are the latest filings for GREAT BRITISH ENERGY - NUCLEAR?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 27, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Francis Russell as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 79 pages | AA | ||||||||||
Termination of appointment of Gwen Parry-Jones as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed great british nuclear\certificate issued on 10/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Neil Cooper as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 83 pages | AA | ||||||||||
Termination of appointment of John Staples as a director on Feb 06, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Gareth David Price as a director on Aug 29, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed british nuclear fuels LIMITED\certificate issued on 20/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Ms Gwen Parry-Jones on Feb 16, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Christopher Bowen on Feb 16, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on Jan 30, 2024 | 2 pages | PSC06 | ||||||||||
Appointment of Dr Timothy John Stone as a director on Nov 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mark Francis Russell as a director on Nov 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Susan Jee as a director on Nov 03, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from , 3-8 Whitehall Place, London, SW1A 2EG, England to Department for Energy Security & Net Zero 3-8 Whitehall Place London SW1A 2EG on Nov 02, 2023 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Jun 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Who are the officers of GREAT BRITISH ENERGY - NUCLEAR?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWEN, Simon Christopher | Director | 3-8 Whitehall Place SW1A 2EG London Department For Energy Security & Net Zero | Wales | British | 164730300001 | |||||
| COOPER, Neil | Director | 3-8 Whitehall Place SW1A 2EG London Department For Energy Security & Net Zero | England | British | 336626530001 | |||||
| JEE, Susan | Director | 3-8 Whitehall Place SW1A 2EG London Department For Energy Security & Net Zero | United Kingdom | British | 146500660001 | |||||
| PRICE, Gareth David | Director | 3-8 Whitehall Place SW1A 2EG London Department For Energy Security & Net Zero | England | British | 326777870001 | |||||
| ROBSON, Hugo John | Director | 3-8 Whitehall Place SW1A 2EG London Department For Energy Security & Net Zero | England | British | 56985730001 | |||||
| STONE, Timothy John, Dr | Director | 3-8 Whitehall Place SW1A 2EG London Department For Energy Security & Net Zero | England | British | 315630800001 | |||||
| QUINT, Susan | Secretary | 1 Victoria Street SW1H 0ET London Beis (Civil Nuclear & Resilience) England | Other | 79932620001 | ||||||
| SHUTTLEWORTH, Alvin Joseph | Secretary | Oaklea 35 Teddington Close Appleton WA4 5QG Warrington Cheshire | British | 40779020001 | ||||||
| WHEELER, Stephen David | Secretary | Vicarage Lane IG7 6LU Chigwell 8 Puckridge Cottages Essex | British | 128959960001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BONSER, David Richard | Director | The Old Dairy South Town Road, Medstead GU34 5PP Alton Hampshire | England | British | 124985540001 | |||||
| BURKE, Declan Patrick | Director | 1 Victoria Street SW1H 0ET London Beis (Civil Nuclear & Resilience) England | England | Irish | 266848880001 | |||||
| CAMPBELL, Gordon Arden | Director | Green Meadow House Green Lane RG8 7BG Pangbourne Berkshire | United Kingdom | British | 14980740002 | |||||
| CURRIE, James Mcgill, Dr | Director | 36 St Andrews Square EH2 2YB Edinburgh Midlothian | England | British | 43945950002 | |||||
| DERBY, Joseph | Director | Denefield Rectory Road Oakley RG23 7LJ Basingstoke Hampshire | England | British | 168320001 | |||||
| EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | 2548360001 | |||||
| HAYNES, Lawrence John | Director | Wissenden Bethersden TN26 3EL Ashford Wissenden House Kent | England | British | 148840520001 | |||||
| LOVEGROVE, Stephen Augustus | Director | c/o H Streatfield, Shareholder Executive Victoria Street SW1H 0ET London 1 England | United Kingdom | British | 125732910001 | |||||
| LOWTHER, William | Director | 13 St Aidans Road CA1 1LS Carlisle Cumbria | England | British | 100703910001 | |||||
| NOURSE, Richard Henry Charles | Director | 1 Victoria Street SW1H 0ET London Beis (Civil Nuclear & Resilience) England | England | British | 168976270001 | |||||
| PARKER, Michael David | Director | Appartment 4-7 17-22 Trevor Square SW7 1EA London | England | British | 91717610003 | |||||
| PARRY-JONES, Gwen | Director | 3-8 Whitehall Place SW1A 2EG London Department For Energy Security & Net Zero | Wales | British | 308548250002 | |||||
| PAVIA, Michael James | Director | Tolt Coppice Farm Hillgrove Lurgashall GU28 9EW Petworth West Sussex | England | British | 773810005 | |||||
| ROBSON, Hugo John | Director | 2 Redcliffe Square SW10 9JZ London | England | British | 56985730001 | |||||
| RUSSELL, Mark Francis | Director | 3-8 Whitehall Place SW1A 2EG London Department For Energy Security & Net Zero | England | British | 111059590001 | |||||
| STAPLES, John | Director | 3-8 Whitehall Place SW1A 2EG London Department For Energy Security & Net Zero | England | British | 313398490001 | |||||
| WALLER, Peter Graham | Director | 22 Grove Park Wanstead E11 2DL London | British | 13718900002 | ||||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Who are the persons with significant control of GREAT BRITISH ENERGY - NUCLEAR?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Secretary Of State For Energy Security & Net Zero | Apr 06, 2016 | Whitehall SW1A 2EG London 3-8 United Kingdom | 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