NCF REALISATIONS (2024) LIMITED
Overview
| Company Name | NCF REALISATIONS (2024) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07829566 |
| 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 NCF REALISATIONS (2024) LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is NCF REALISATIONS (2024) LIMITED located?
| Registered Office Address | 120 Regent Street W1B 5FE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NCF REALISATIONS (2024) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NUCLEUS COMMERCIAL FINANCE LIMITED | Oct 31, 2011 | Oct 31, 2011 |
What are the latest accounts for NCF REALISATIONS (2024) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NCF REALISATIONS (2024) LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for NCF REALISATIONS (2024) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Hawksmoor Partners Limited as a secretary on Apr 22, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Graham Philip May as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||||||||||
Change of details for Nucleus Commercial Holdings Limited as a person with significant control on Feb 01, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to 120 Regent Street London W1B 5FE on Feb 04, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed nucleus commercial finance LIMITED\certificate issued on 11/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Chirag Piyush Shah as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Chirag Piyush Shah on Apr 15, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Willmett on Aug 18, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
Satisfaction of charge 078295660003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 16 pages | AA | ||||||||||
Registered office address changed from 2 Gees Court London W1U 1JA England to Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on Dec 04, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Who are the officers of NCF REALISATIONS (2024) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAWKSMOOR PARTNERS LIMITED | Secretary | EC1M 6BB London 1 Charterhouse Mews United Kingdom |
| 182973530001 | ||||||||||
| GOLDMAN, Mark Louis | Director | W1B 5FE London 120 Regent Street United Kingdom | England | American | 174565070001 | |||||||||
| WILLMETT, Simon | Director | W1B 5FE London 120 Regent Street United Kingdom | England | British | 199939230002 | |||||||||
| KATEB, Dominique Ghassan | Secretary | 66-68 Haymarket SW1Y 4RF London Greener House United Kingdom | 164442380001 | |||||||||||
| MAY, Graham Philip | Secretary | W1B 5FE London 120 Regent Street United Kingdom | 206609390001 | |||||||||||
| SSH SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 164183230001 | ||||||||||
| CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 83608220004 | |||||||||
| CURLING, David Anthony Bryan | Director | Hawkley GU33 6LR Liss Higher Oakshott Hampshire United Kingdom | England | British | 141634940001 | |||||||||
| FEIND, Claudia Garriela | Director | 66-68 Haymarket SW1Y 4RF London Greener House | England | English | 178925900001 | |||||||||
| FEIND, Claudia Garriela | Director | Chipstead Street SW6 3SS London 20 United Kingdom | England | English | 178925900001 | |||||||||
| HEAD, David Peter | Director | Copse Way Wrecclesham GU10 4QL Farnham 3 Surrey United Kingdom | England | British | 188691440001 | |||||||||
| KATEB, Dominique Ghassan | Director | 66-68 Haymarket SW1Y 4RF London Greener House United Kingdom | United Kingdom | French | 141633500001 | |||||||||
| KATEB, Ghassan Dominique | Director | 66-68 Haymarket SW1Y 4RF London Greener House | England | French | 198649500001 | |||||||||
| SHAH, Chirag Piyush | Director | 57-59 Haymarket SW1Y 4QX London Mezzanine Floor, St Albans House England | India | British | 148137950011 | |||||||||
| TITLEY, Gordon William | Director | 66-68 Haymarket SW1Y 4RF London Greener House | England | British | 105730120001 | |||||||||
| SSH DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 164183220001 |
Who are the persons with significant control of NCF REALISATIONS (2024) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nucleus Commercial Holdings Limited | Nov 01, 2017 | W1B 5FE London 120 Regent Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Chirag Piyush Shah | Jul 01, 2016 | Gees Court W1U 1JA London 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Craig Reeves | Jul 01, 2016 | Gees Court W1U 1JA London 2 England | Yes | ||||||||||
Nationality: British Country of Residence: Andorra | |||||||||||||
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