NUCLEUS FINANCIAL PLATFORMS LIMITED
Overview
| Company Name | NUCLEUS FINANCIAL PLATFORMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06033126 |
| 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 PLATFORMS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is NUCLEUS FINANCIAL PLATFORMS 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 PLATFORMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IFG UK HOLDINGS LIMITED | Jul 25, 2007 | Jul 25, 2007 |
| CLEAN UP LIMITED | Dec 19, 2006 | Dec 19, 2006 |
What are the latest accounts for NUCLEUS FINANCIAL PLATFORMS 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 PLATFORMS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | Yes |
What are the latest filings for NUCLEUS FINANCIAL PLATFORMS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Jake Anthony Blair on Jan 23, 2025 | 2 pages | CH01 | ||||||
Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026 | 2 pages | AP03 | ||||||
Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026 | 1 pages | TM02 | ||||||
Appointment of Louis Petherick as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||||||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||||||
Appointment of Andrew John Ring as a director on Oct 15, 2025 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Dec 31, 2024 | 104 pages | AA | ||||||
Appointment of Mr Alastair James Clarkson as a director on Jul 08, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Alison Gail Bragg as a director on Jul 14, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Clare Jane Bousfield as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||||||
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 to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of Alexander Filshie as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Miss Clare Jane Bousfield on Sep 30, 2024 | 2 pages | CH01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 87 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Sep 26, 2023
| 6 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Oct 03, 2023
| 6 pages | RP04SH01 | ||||||
Second filing of Confirmation Statement dated Feb 23, 2024 | 3 pages | RP04CS01 | ||||||
Appointment of Clare Jane Bousfield as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on Jun 30, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jun 30, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Sep 26, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Who are the officers of NUCLEUS FINANCIAL PLATFORMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAKEFORD, Helen Mary | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 345305390001 | |||||||
| BLAIR, Jake Anthony | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | American | 284357800002 | |||||
| BRAGG, Alison Gail | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 68999200002 | |||||
| CLARKSON, Alastair James | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 240867430001 | |||||
| CONRAN, Roisin | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 300394590001 | |||||
| FRENCH, Scot Powell | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United States | American | 300394680001 | |||||
| HOSKINS, Richard | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 304388760001 | |||||
| RILEY, Cathryn Elizabeth | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | 213587460001 | |||||
| RING, Andrew John | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Nucleus Group Services Limited United Kingdom | United Kingdom | British | 341717500001 | |||||
| ROWNEY, Richard Alexander | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | 123319120003 | |||||
| WILSON, Gordon Alexander | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | 302690840001 | |||||
| BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 291326230001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053140001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | St. Paul's Road Salisbury Dunn's House Wiltshire England | 270322590001 | |||||||
| JONES, Clifford Spencer | Secretary | 15 Pinnocks Lane SG7 6DL Baldock Hertfordshire | British | 105862690002 | ||||||
| PETHERICK, Louis | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 344186090001 | |||||||
| BEALE, Richard Andrew | Director | Church Street PE7 3RF Stilton 23 Cambs | United Kingdom | British | 107280260002 | |||||
| BOGARD, Mark Alexander | Director | Flat 1 11 Eton Avenue NW3 3EL London | England | British | 101849780001 | |||||
| BOURKE, Mark George | Director | Trinity House Buckingway Business Park CB24 4UQ Anderson Road, Swavesey Cambridgeshire | Ireland | Irish | 235038750001 | |||||
| BOUSFIELD, Clare Jane | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 324882890002 | |||||
| CONWAY, Alastair | Director | St. Paul's Road SP2 7BF Salisbury Dunn's House England | United Kingdom | British | 204761700002 | |||||
| COTTER, John Anthony | Director | Gresham Street EC2V 7BX London 1 England | Ireland | Irish | 214717270001 | |||||
| DAVIDSON, Judith Mary | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire | England | British | 304390210002 | |||||
| DE BRETTON PRIESTLEY, William | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire | United Kingdom | British | 185671310002 | |||||
| DEARSLEY, Arthur Mark | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire | United Kingdom | British | 300395070001 | |||||
| FILSHIE, Alexander | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire | United Kingdom | British | 318664760001 | |||||
| GANGEMI, Mary | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire | United Kingdom | Australian,British | 220973260001 | |||||
| HOWARD, Gavin | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire | United Kingdom | British | 97738700002 | |||||
| JONES, Clifford Spencer | Director | 15 Pinnocks Lane SG7 6DL Baldock Hertfordshire | United Kingdom | British | 105862690002 | |||||
| LAWRIE, John Francis | Director | 14 Greenhill Terrace EH10 4BS Edinburgh | Scotland | British | 192980001 | |||||
| MCNAMARA, Paul Gerard | Director | Trinity House Buckingway Business Park CB24 4UQ Anderson Road, Swavesey Cambridgeshire | United Kingdom | Irish | 156860390001 | |||||
| O'REILLY, Conleth | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | Ireland | Irish | 186267760001 | |||||
| PAIGE, David Victor | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire | United Kingdom | British | 253681710002 | |||||
| PURVES, Kathryn Elizabeth | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire | United Kingdom | British | 98017050003 | |||||
| PURVES, Kathryn Elizabeth | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire | United Kingdom | British | 98017050003 |
Who are the persons with significant control of NUCLEUS FINANCIAL PLATFORMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ifg Group Plc | Apr 06, 2016 | Canal Dock Dublin 2 70 Sir John Rogerson's Quay Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ifg Group Limited | Apr 06, 2016 | 70 Sir Rogerson's Quay Dublin Block A Riverside Iv Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NUCLEUS FINANCIAL PLATFORMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 18, 2022 | Mar 18, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Sep 04, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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