NUCLEUS FINANCIAL LIMITED

NUCLEUS FINANCIAL LIMITED

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

    Company NameNUCLEUS FINANCIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05522098
    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 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 AddressNo

    What were the previous names of NUCLEUS FINANCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUCLEUS FINANCIAL PLCJan 04, 2022Jan 04, 2022
    NUCLEUS FINANCIAL GROUP PLCJul 06, 2018Jul 06, 2018
    MM&S (4094) LIMITEDJul 29, 2005Jul 29, 2005

    What are the latest accounts for NUCLEUS FINANCIAL 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 FINANCIAL LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for NUCLEUS FINANCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Alexander Rowney on Jan 23, 2025

    2 pagesCH01

    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 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 pagesAD01

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Director's details changed for Mr Michael Robert Regan on Jul 03, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    57 pagesAA

    Confirmation statement made on Jun 28, 2023 with updates

    4 pagesCS01

    Termination of appointment of Kathryn Elizabeth Purves as a director on Apr 19, 2023

    1 pagesTM01

    Termination of appointment of Arthur Mark Dearsley as a director on Nov 11, 2022

    1 pagesTM01

    Termination of appointment of David Victor Paige as a director on Dec 02, 2022

    1 pagesTM01

    Termination of appointment of Owen Henry Wilson as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of William De Bretton Priestley as a director on Sep 21, 2022

    1 pagesTM01

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

    2 pagesAP01

    Termination of appointment of Stuart James Geard as a director on Sep 12, 2022

    1 pagesTM01

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    58 pagesAA

    Register(s) moved to registered office address Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF

    1 pagesAD04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re.S.175 22/11/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name and re-registration from Public Limited Company to Private

    1 pagesCERT11

    Re-registration of Memorandum and Articles

    11 pagesMAR

    Who are the officers of NUCLEUS FINANCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    332053440001
    REGAN, Michael Robert
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    EnglandBritishDirector318039950001
    ROWNEY, Richard Alexander
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritishCeo123319120003
    BRUCE, Michelle
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    United Kingdom
    Secretary
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    United Kingdom
    271553220001
    MATHIESON, Aileen Jeanette
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Secretary
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    171570840001
    MATHIESON, Aileen Janette
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    Secretary
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    160488670001
    MCNEIL, John
    Thistle Street Lane North West
    EH2 1EA Edinburgh
    22
    United Kingdom
    Secretary
    Thistle Street Lane North West
    EH2 1EA Edinburgh
    22
    United Kingdom
    169027700001
    MEGAW, Nicola
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    177968570001
    PROWSE, Leanne
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    Secretary
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    British154279340001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BLOCH, Andrew Charles Danby
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Director
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    United KingdomBritishNone26820090001
    BRADSHAW, Paul Richard
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    Director
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    United KingdomBritishActuary47181430001
    CHRISTODOULOU, Nicholas Theodoro
    4075 Valley Road
    Hout Bay
    FOREIGN Cape Town
    7872
    South Africa
    Director
    4075 Valley Road
    Hout Bay
    FOREIGN Cape Town
    7872
    South Africa
    South AfricanCeo95584120001
    DEARSLEY, Arthur Mark
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    United Kingdom
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    United Kingdom
    United KingdomBritishChairman241071460001
    DUNLEY-OWEN, Tracy
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    United Kingdom
    EnglandBritish,South AfricanCompany Director191223240001
    FERGUSON, David Ritchie
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    Director
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    United KingdomBritishCompany Director65396400007
    GEARD, Stuart James
    St. Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    Director
    St. Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    United KingdomBritish,South AfricanChartered Accountant113691230008
    GIBSON, Jeremy Paul
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    Director
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    EnglandBritishChartered Accountant161139510001
    HASSALL, Margaret Grace
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    United Kingdom
    ScotlandBritishCompany Director185329760001
    HOWITT, Neil Julian Albric
    2 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    Director
    2 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    BritishActuary52131300001
    LEVIN, John Anthony
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    Director
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    EnglandBritishDirector51113530005
    MARTIN, Philip Torbet
    1 Nelson Street
    EH3 6LF Edinburgh
    Midlothian
    Director
    1 Nelson Street
    EH3 6LF Edinburgh
    Midlothian
    ScotlandBritishCompany Director65032200002
    MATHIESON, Aileen Janette
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    Director
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    ScotlandBritishNone150442740001
    MOORE, John Clark
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Director
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    ScotlandBritishDirector129498760001
    OWEN, Robert Richardson
    Thistle Street Lane South West
    EH2 1EW Edinburgh
    39
    Scotland
    Director
    Thistle Street Lane South West
    EH2 1EW Edinburgh
    39
    Scotland
    EnglandBritishManagement Consultant86108600001
    PAIGE, David Victor
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    United Kingdom
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    United Kingdom
    United KingdomBritishNed253681710002
    POLIN, Jonathan Charles
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    Director
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    ScotlandBritishChief Executive Officer, Sanlam Uk97840060003
    PRIESTLEY, William De Bretton
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    United Kingdom
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    United Kingdom
    United KingdomBritishChief Investment Partner153564530006
    PURVES, Kathryn Elizabeth
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    United Kingdom
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    United Kingdom
    United KingdomBritishNed98017050003
    SAMUELS, James Anthony Angus
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    Director
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    EnglandBritishCompany Director66307920004
    SEDDON, Michael David
    London Wall
    EC2Y 5AB London
    One
    Director
    London Wall
    EC2Y 5AB London
    One
    EnglandBritishChartered Financial Planner/ Managing Director186956490001
    TAGLIABUE, Alfio
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    Director
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    United KingdomItalianDirector76352220004
    TUCKER, Stephen James
    London Wall
    EC2Y 5AB London
    One
    Director
    London Wall
    EC2Y 5AB London
    One
    EnglandBritishConsultant96969110002
    VAN DER WALT, Lukas
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    Director
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    United KingdomSouth AfricanDirector95292210002

    Who are the persons with significant control of NUCLEUS FINANCIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    Aug 20, 2021
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02506374
    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.
    Mrs Nicola Clare Megaw
    London Wall
    EC2Y 5AB London
    One
    May 08, 2018
    London Wall
    EC2Y 5AB London
    One
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Lewin's Mead
    BS1 2NH Bristol
    St Bartholomews House
    England
    Apr 06, 2016
    Lewin's Mead
    BS1 2NH Bristol
    St Bartholomews House
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06575962
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    United Kingdom
    Apr 06, 2016
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc300417
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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