NUCLEUS FINANCIAL LIMITED
Overview
| Company Name | NUCLEUS FINANCIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05522098 |
| 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 FINANCIAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Administration of financial markets (66110) / Financial and insurance activities
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is NUCLEUS FINANCIAL LIMITED located?
| Registered Office Address | Suite B & C, First Floor Milford House 43-55 Milford Street SP1 2BP Salisbury United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NUCLEUS FINANCIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| NUCLEUS FINANCIAL PLC | Jan 04, 2022 | Jan 04, 2022 |
| NUCLEUS FINANCIAL GROUP PLC | Jul 06, 2018 | Jul 06, 2018 |
| MM&S (4094) LIMITED | Jul 29, 2005 | Jul 29, 2005 |
What are the latest accounts for NUCLEUS FINANCIAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NUCLEUS FINANCIAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for NUCLEUS FINANCIAL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Richard Alexander Rowney on Jan 23, 2025 | 2 pages | CH01 | ||||||||||||||||||
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 Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Michael Robert Regan on Sep 12, 2022 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Michael Robert Regan on Jul 03, 2024 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 57 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 28, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Kathryn Elizabeth Purves as a director on Apr 19, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Arthur Mark Dearsley as a director on Nov 11, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Victor Paige as a director on Dec 02, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Owen Henry Wilson as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of William De Bretton Priestley as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Michael Robert Regan as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Stuart James Geard as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 58 pages | AA | ||||||||||||||||||
Register(s) moved to registered office address Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF | 1 pages | AD04 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 1 pages | CERT11 | ||||||||||||||||||
Who are the officers of NUCLEUS FINANCIAL 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 Suite B & C, First Floor United Kingdom | 332053440001 | |||||||
| REGAN, Michael Robert | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | 318039950001 | |||||
| ROWNEY, Richard Alexander | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | 123319120003 | |||||
| BRUCE, Michelle | Secretary | 12 Blenheim Place EH7 5JH Edinburgh Greenside United Kingdom | 271553220001 | |||||||
| MATHIESON, Aileen Jeanette | Secretary | London Wall EC2Y 5AB London One United Kingdom | 171570840001 | |||||||
| MATHIESON, Aileen Janette | Secretary | Thistle Street Lane North West EH2 1BY Edinburgh 22 Scotland | 160488670001 | |||||||
| MCNEIL, John | Secretary | Thistle Street Lane North West EH2 1EA Edinburgh 22 United Kingdom | 169027700001 | |||||||
| MEGAW, Nicola | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey England | 177968570001 | |||||||
| PROWSE, Leanne | Secretary | Thistle Street Lane North West EH2 1BY Edinburgh 22 Scotland | British | 154279340001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BLOCH, Andrew Charles Danby | Director | London Wall EC2Y 5AB London One United Kingdom | United Kingdom | British | 26820090001 | |||||
| BRADSHAW, Paul Richard | Director | Thistle Street Lane North West EH2 1BY Edinburgh 22 Scotland | United Kingdom | British | 47181430001 | |||||
| CHRISTODOULOU, Nicholas Theodoro | Director | 4075 Valley Road Hout Bay FOREIGN Cape Town 7872 South Africa | South African | 95584120001 | ||||||
| DEARSLEY, Arthur Mark | Director | St Paul's Road SP2 7BF Salisbury Dunn's House United Kingdom | United Kingdom | British | 241071460001 | |||||
| DUNLEY-OWEN, Tracy | Director | 12 Blenheim Place EH7 5JH Edinburgh Greenside United Kingdom | England | British,South African | 191223240001 | |||||
| FERGUSON, David Ritchie | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey England | United Kingdom | British | 65396400007 | |||||
| GEARD, Stuart James | Director | St. Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | United Kingdom | British,South African | 113691230008 | |||||
| GIBSON, Jeremy Paul | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey England | England | British | 161139510001 | |||||
| HASSALL, Margaret Grace | Director | 12 Blenheim Place EH7 5JH Edinburgh Greenside United Kingdom | Scotland | British | 185329760001 | |||||
| HOWITT, Neil Julian Albric | Director | 2 Coronation Road Prestbury GL52 3DA Cheltenham Gloucestershire | British | 52131300001 | ||||||
| LEVIN, John Anthony | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey England | England | British | 51113530005 | |||||
| MARTIN, Philip Torbet | Director | 1 Nelson Street EH3 6LF Edinburgh Midlothian | Scotland | British | 65032200002 | |||||
| MATHIESON, Aileen Janette | Director | Thistle Street Lane North West EH2 1BY Edinburgh 22 Scotland | Scotland | British | 150442740001 | |||||
| MOORE, John Clark | Director | London Wall EC2Y 5AB London One United Kingdom | Scotland | British | 129498760001 | |||||
| OWEN, Robert Richardson | Director | Thistle Street Lane South West EH2 1EW Edinburgh 39 Scotland | England | British | 86108600001 | |||||
| PAIGE, David Victor | Director | St Paul's Road SP2 7BF Salisbury Dunn's House United Kingdom | United Kingdom | British | 253681710002 | |||||
| POLIN, Jonathan Charles | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey England | Scotland | British | 97840060003 | |||||
| PRIESTLEY, William De Bretton | Director | St Paul's Road SP2 7BF Salisbury Dunn's House United Kingdom | United Kingdom | British | 153564530006 | |||||
| PURVES, Kathryn Elizabeth | Director | St Paul's Road SP2 7BF Salisbury Dunn's House United Kingdom | United Kingdom | British | 98017050003 | |||||
| SAMUELS, James Anthony Angus | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey England | England | British | 66307920004 | |||||
| SEDDON, Michael David | Director | London Wall EC2Y 5AB London One | England | British | 186956490001 | |||||
| TAGLIABUE, Alfio | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey England | United Kingdom | Italian | 76352220004 | |||||
| TUCKER, Stephen James | Director | London Wall EC2Y 5AB London One | England | British | 96969110002 | |||||
| VAN DER WALT, Lukas | Director | Thistle Street Lane North West EH2 1BY Edinburgh 22 Scotland | United Kingdom | South African | 95292210002 |
Who are the persons with significant control of NUCLEUS FINANCIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Hay Holdings Limited | Aug 20, 2021 | St. Pauls Road SP2 7BF Salisbury Dunn's House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nicola Clare Megaw | May 08, 2018 | London Wall EC2Y 5AB London One | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Sanlam Uk Limited | Apr 06, 2016 | Lewin's Mead BS1 2NH Bristol St Bartholomews House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nucleus Ifa Company Limited | Apr 06, 2016 | 12 Blenheim Place EH7 5JH Edinburgh Greenside United Kingdom | Yes | ||||||||||
| |||||||||||||
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