GREAT BRITISH ENERGY - NUCLEAR

GREAT BRITISH ENERGY - NUCLEAR

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

    Company NameGREAT BRITISH ENERGY - NUCLEAR
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05027024
    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 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 AddressNo

    What were the previous names of GREAT BRITISH ENERGY - NUCLEAR?

    Previous Company Names
    Company NameFromUntil
    GREAT BRITISH NUCLEARMar 20, 2024Mar 20, 2024
    BRITISH NUCLEAR FUELS LIMITEDDec 31, 2008Dec 31, 2008
    BRITISH NUCLEAR FUELS PLCApr 01, 2005Apr 01, 2005
    PRECIS (2404) LIMITEDJan 27, 2004Jan 27, 2004

    What are the latest accounts for GREAT BRITISH ENERGY - NUCLEAR?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GREAT BRITISH ENERGY - NUCLEAR?

    Last Confirmation Statement Made Up ToJan 27, 2027
    Next Confirmation Statement DueFeb 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2026
    OverdueNo

    What are the latest filings for GREAT BRITISH ENERGY - NUCLEAR?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Mark Francis Russell as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    79 pagesAA

    Termination of appointment of Gwen Parry-Jones as a director on Sep 30, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed great british nuclear\certificate issued on 10/06/25
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 09, 2025

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Neil Cooper as a director on May 28, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    83 pagesAA

    Termination of appointment of John Staples as a director on Feb 06, 2025

    1 pagesTM01

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Appointment of Gareth David Price as a director on Aug 29, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed british nuclear fuels LIMITED\certificate issued on 20/03/24
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 15, 2024

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Ms Gwen Parry-Jones on Feb 16, 2024

    2 pagesCH01

    Director's details changed for Mr Simon Christopher Bowen on Feb 16, 2024

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Jan 27, 2024 with updates

    4 pagesCS01

    Change of details for Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on Jan 30, 2024

    2 pagesPSC06

    Appointment of Dr Timothy John Stone as a director on Nov 03, 2023

    2 pagesAP01

    Appointment of Mark Francis Russell as a director on Nov 03, 2023

    2 pagesAP01

    Appointment of Mrs Susan Jee as a director on Nov 03, 2023

    2 pagesAP01

    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 pagesAD01

    Previous accounting period shortened from Jun 30, 2023 to Mar 31, 2023

    1 pagesAA01

    Who are the officers of GREAT BRITISH ENERGY - NUCLEAR?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, Simon Christopher
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    Director
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    WalesBritish164730300001
    COOPER, Neil
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    Director
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    EnglandBritish336626530001
    JEE, Susan
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    Director
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    United KingdomBritish146500660001
    PRICE, Gareth David
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    Director
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    EnglandBritish326777870001
    ROBSON, Hugo John
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    Director
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    EnglandBritish56985730001
    STONE, Timothy John, Dr
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    Director
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    EnglandBritish315630800001
    QUINT, Susan
    1 Victoria Street
    SW1H 0ET London
    Beis (Civil Nuclear & Resilience)
    England
    Secretary
    1 Victoria Street
    SW1H 0ET London
    Beis (Civil Nuclear & Resilience)
    England
    Other79932620001
    SHUTTLEWORTH, Alvin Joseph
    Oaklea 35 Teddington Close
    Appleton
    WA4 5QG Warrington
    Cheshire
    Secretary
    Oaklea 35 Teddington Close
    Appleton
    WA4 5QG Warrington
    Cheshire
    British40779020001
    WHEELER, Stephen David
    Vicarage Lane
    IG7 6LU Chigwell
    8 Puckridge Cottages
    Essex
    Secretary
    Vicarage Lane
    IG7 6LU Chigwell
    8 Puckridge Cottages
    Essex
    British128959960001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BONSER, David Richard
    The Old Dairy
    South Town Road, Medstead
    GU34 5PP Alton
    Hampshire
    Director
    The Old Dairy
    South Town Road, Medstead
    GU34 5PP Alton
    Hampshire
    EnglandBritish124985540001
    BURKE, Declan Patrick
    1 Victoria Street
    SW1H 0ET London
    Beis (Civil Nuclear & Resilience)
    England
    Director
    1 Victoria Street
    SW1H 0ET London
    Beis (Civil Nuclear & Resilience)
    England
    EnglandIrish266848880001
    CAMPBELL, Gordon Arden
    Green Meadow House
    Green Lane
    RG8 7BG Pangbourne
    Berkshire
    Director
    Green Meadow House
    Green Lane
    RG8 7BG Pangbourne
    Berkshire
    United KingdomBritish14980740002
    CURRIE, James Mcgill, Dr
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    Director
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    EnglandBritish43945950002
    DERBY, Joseph
    Denefield
    Rectory Road Oakley
    RG23 7LJ Basingstoke
    Hampshire
    Director
    Denefield
    Rectory Road Oakley
    RG23 7LJ Basingstoke
    Hampshire
    EnglandBritish168320001
    EDWARDS, John Frederick
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    Director
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    EnglandBritish2548360001
    HAYNES, Lawrence John
    Wissenden
    Bethersden
    TN26 3EL Ashford
    Wissenden House
    Kent
    Director
    Wissenden
    Bethersden
    TN26 3EL Ashford
    Wissenden House
    Kent
    EnglandBritish148840520001
    LOVEGROVE, Stephen Augustus
    c/o H Streatfield, Shareholder Executive
    Victoria Street
    SW1H 0ET London
    1
    England
    Director
    c/o H Streatfield, Shareholder Executive
    Victoria Street
    SW1H 0ET London
    1
    England
    United KingdomBritish125732910001
    LOWTHER, William
    13 St Aidans Road
    CA1 1LS Carlisle
    Cumbria
    Director
    13 St Aidans Road
    CA1 1LS Carlisle
    Cumbria
    EnglandBritish100703910001
    NOURSE, Richard Henry Charles
    1 Victoria Street
    SW1H 0ET London
    Beis (Civil Nuclear & Resilience)
    England
    Director
    1 Victoria Street
    SW1H 0ET London
    Beis (Civil Nuclear & Resilience)
    England
    EnglandBritish168976270001
    PARKER, Michael David
    Appartment 4-7
    17-22 Trevor Square
    SW7 1EA London
    Director
    Appartment 4-7
    17-22 Trevor Square
    SW7 1EA London
    EnglandBritish91717610003
    PARRY-JONES, Gwen
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    Director
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    WalesBritish308548250002
    PAVIA, Michael James
    Tolt Coppice Farm
    Hillgrove Lurgashall
    GU28 9EW Petworth
    West Sussex
    Director
    Tolt Coppice Farm
    Hillgrove Lurgashall
    GU28 9EW Petworth
    West Sussex
    EnglandBritish773810005
    ROBSON, Hugo John
    2 Redcliffe Square
    SW10 9JZ London
    Director
    2 Redcliffe Square
    SW10 9JZ London
    EnglandBritish56985730001
    RUSSELL, Mark Francis
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    Director
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    EnglandBritish111059590001
    STAPLES, John
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    Director
    3-8 Whitehall Place
    SW1A 2EG London
    Department For Energy Security & Net Zero
    EnglandBritish313398490001
    WALLER, Peter Graham
    22 Grove Park
    Wanstead
    E11 2DL London
    Director
    22 Grove Park
    Wanstead
    E11 2DL London
    British13718900002
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

    Who are the persons with significant control of GREAT BRITISH ENERGY - NUCLEAR?

    Persons with significant controls
    NameNotified OnAddressCeased
    Secretary Of State For Energy Security & Net Zero
    Whitehall
    SW1A 2EG London
    3-8
    United Kingdom
    Apr 06, 2016
    Whitehall
    SW1A 2EG London
    3-8
    United Kingdom
    No
    Legal FormGovernment Department
    Legal AuthorityUnited Kingdom Law
    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