NCF REALISATIONS (2024) LIMITED

NCF REALISATIONS (2024) LIMITED

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

    Company NameNCF REALISATIONS (2024) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07829566
    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 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 AddressNo

    What were the previous names of NCF REALISATIONS (2024) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUCLEUS COMMERCIAL FINANCE LIMITEDOct 31, 2011Oct 31, 2011

    What are the latest accounts for NCF REALISATIONS (2024) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NCF REALISATIONS (2024) LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for NCF REALISATIONS (2024) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Hawksmoor Partners Limited as a secretary on Apr 22, 2025

    2 pagesAP04

    Termination of appointment of Graham Philip May as a secretary on Apr 22, 2025

    1 pagesTM02

    Change of details for Nucleus Commercial Holdings Limited as a person with significant control on Feb 01, 2025

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed nucleus commercial finance LIMITED\certificate issued on 11/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2024

    RES15

    Termination of appointment of Chirag Piyush Shah as a director on Sep 27, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Chirag Piyush Shah on Apr 15, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Willmett on Aug 18, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Satisfaction of charge 078295660003 in full

    1 pagesMR04

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    16 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    15 pagesAA

    Who are the officers of NCF REALISATIONS (2024) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKSMOOR PARTNERS LIMITED
    EC1M 6BB London
    1 Charterhouse Mews
    United Kingdom
    Secretary
    EC1M 6BB London
    1 Charterhouse Mews
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08432357
    182973530001
    GOLDMAN, Mark Louis
    W1B 5FE London
    120 Regent Street
    United Kingdom
    Director
    W1B 5FE London
    120 Regent Street
    United Kingdom
    EnglandAmerican174565070001
    WILLMETT, Simon
    W1B 5FE London
    120 Regent Street
    United Kingdom
    Director
    W1B 5FE London
    120 Regent Street
    United Kingdom
    EnglandBritish199939230002
    KATEB, Dominique Ghassan
    66-68 Haymarket
    SW1Y 4RF London
    Greener House
    United Kingdom
    Secretary
    66-68 Haymarket
    SW1Y 4RF London
    Greener House
    United Kingdom
    164442380001
    MAY, Graham Philip
    W1B 5FE London
    120 Regent Street
    United Kingdom
    Secretary
    W1B 5FE London
    120 Regent Street
    United Kingdom
    206609390001
    SSH SECRETARIES LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806507
    164183230001
    CROSSLEY, Peter Mortimer
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritish83608220004
    CURLING, David Anthony Bryan
    Hawkley
    GU33 6LR Liss
    Higher Oakshott
    Hampshire
    United Kingdom
    Director
    Hawkley
    GU33 6LR Liss
    Higher Oakshott
    Hampshire
    United Kingdom
    EnglandBritish141634940001
    FEIND, Claudia Garriela
    66-68 Haymarket
    SW1Y 4RF London
    Greener House
    Director
    66-68 Haymarket
    SW1Y 4RF London
    Greener House
    EnglandEnglish178925900001
    FEIND, Claudia Garriela
    Chipstead Street
    SW6 3SS London
    20
    United Kingdom
    Director
    Chipstead Street
    SW6 3SS London
    20
    United Kingdom
    EnglandEnglish178925900001
    HEAD, David Peter
    Copse Way
    Wrecclesham
    GU10 4QL Farnham
    3
    Surrey
    United Kingdom
    Director
    Copse Way
    Wrecclesham
    GU10 4QL Farnham
    3
    Surrey
    United Kingdom
    EnglandBritish188691440001
    KATEB, Dominique Ghassan
    66-68 Haymarket
    SW1Y 4RF London
    Greener House
    United Kingdom
    Director
    66-68 Haymarket
    SW1Y 4RF London
    Greener House
    United Kingdom
    United KingdomFrench141633500001
    KATEB, Ghassan Dominique
    66-68 Haymarket
    SW1Y 4RF London
    Greener House
    Director
    66-68 Haymarket
    SW1Y 4RF London
    Greener House
    EnglandFrench198649500001
    SHAH, Chirag Piyush
    57-59 Haymarket
    SW1Y 4QX London
    Mezzanine Floor, St Albans House
    England
    Director
    57-59 Haymarket
    SW1Y 4QX London
    Mezzanine Floor, St Albans House
    England
    IndiaBritish148137950011
    TITLEY, Gordon William
    66-68 Haymarket
    SW1Y 4RF London
    Greener House
    Director
    66-68 Haymarket
    SW1Y 4RF London
    Greener House
    EnglandBritish105730120001
    SSH DIRECTORS LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    164183220001

    Who are the persons with significant control of NCF REALISATIONS (2024) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nucleus Commercial Holdings Limited
    W1B 5FE London
    120 Regent Street
    United Kingdom
    Nov 01, 2017
    W1B 5FE London
    120 Regent Street
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies, England
    Registration Number09646728
    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.
    Mr Chirag Piyush Shah
    Gees Court
    W1U 1JA London
    2
    England
    Jul 01, 2016
    Gees Court
    W1U 1JA London
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Mr Craig Reeves
    Gees Court
    W1U 1JA London
    2
    England
    Jul 01, 2016
    Gees Court
    W1U 1JA London
    2
    England
    Yes
    Nationality: British
    Country of Residence: Andorra
    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